Sub-Tec Limited, a registered company, was started on 09 Nov 1994. 9429038571947 is the business number it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company has been categorised. This company has been supervised by 6 directors: Cameron Mark Grant - an active director whose contract began on 01 Oct 2004,
Peter Robin Grant - an inactive director whose contract began on 29 Jun 1998 and was terminated on 01 Oct 2004,
John Alexander Anderson - an inactive director whose contract began on 29 Jun 1998 and was terminated on 01 Oct 2004,
Garry Grant - an inactive director whose contract began on 29 Jun 1998 and was terminated on 01 Oct 2004,
Cameron Mark Grant - an inactive director whose contract began on 09 Nov 1994 and was terminated on 29 Jun 1998.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 218 Greenhithe Road, Greenhithe, Auckland, 0632 (types include: physical, registered).
Sub-Tec Limited had been using 155 Bream Bay Drive, Ruakaka, Ruakaka as their registered address until 24 Sep 2021.
Past names for this company, as we identified at BizDb, included: from 09 Nov 1994 to 03 May 2000 they were named Drive-In New Lynn Limited.
One entity owns all company shares (exactly 10000 shares) - Grant, Cameron Mark - located at 0632, Greenhithe, Auckland.
Previous addresses
Address: 155 Bream Bay Drive, Ruakaka, Ruakaka, 0116 New Zealand
Registered & physical address used from 26 Aug 2021 to 24 Sep 2021
Address: Level 1, 63 Ponsonby Road, Ponsonby, Auckland
Physical & registered address used from 02 Oct 2000 to 02 Oct 2000
Address: 23 Rathbone Street, Whangarei, 0110 New Zealand
Physical & registered address used from 02 Oct 2000 to 26 Aug 2021
Address: 7 Maidstone Street, Ponsonby, Auckland
Registered address used from 05 Apr 2000 to 02 Oct 2000
Address: C/- Nicholas Associates, 7 Maidstone Street, Ponsonby
Physical address used from 05 Apr 2000 to 02 Oct 2000
Address: C/- Mcgregor Bailey & Co, 2 Crummer Road, Ponsonby
Registered address used from 10 Mar 1997 to 05 Apr 2000
Address: 2 Crummer Road, Ponsonby
Physical address used from 10 Mar 1997 to 05 Apr 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Grant, Cameron Mark |
Greenhithe Auckland 0632 New Zealand |
09 Nov 1994 - |
Cameron Mark Grant - Director
Appointment date: 01 Oct 2004
Address: Greenhithe, New Zealand, 0632 New Zealand
Address used since 22 Sep 2021
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 22 Sep 2015
Peter Robin Grant - Director (Inactive)
Appointment date: 29 Jun 1998
Termination date: 01 Oct 2004
Address: Orewa,
Address used since 29 Jun 1998
John Alexander Anderson - Director (Inactive)
Appointment date: 29 Jun 1998
Termination date: 01 Oct 2004
Address: R D 2, Whangarei,
Address used since 29 Jun 1998
Garry Grant - Director (Inactive)
Appointment date: 29 Jun 1998
Termination date: 01 Oct 2004
Address: Ruakaka,
Address used since 29 Jun 1998
Cameron Mark Grant - Director (Inactive)
Appointment date: 09 Nov 1994
Termination date: 29 Jun 1998
Address: Hobsonville,
Address used since 09 Nov 1994
Marvin Dwain Jirous - Director (Inactive)
Appointment date: 09 Nov 1994
Termination date: 29 Jun 1998
Address: Oklahoma City, Oklahoma 73120, U S A,
Address used since 09 Nov 1994
Latitude Commodities Limited
Level 1, 1-3 Cowan St
Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd
Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road
Sciascia Brothers Limited
Level 1, 56 Brown Street
Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road
Ola Trustee Company Limited
Level One, 33 Ponsonby Road
Jac Investments Holdings Limited
11 Dunedin Street
Kereru Lane Limited
19 Maxwell Avenue
Mcbrimar Holdings Limited
5 Hakanoa Street
Pistachio Developments Limited
57o Livingstone Street
Q60 Limited
17 London Street
Sonic Gold Holdings Limited
L1, 2 Pompallier Terrace