Spectratek Systems Limited was launched on 04 Feb 1993 and issued an NZBN of 9429038898907. This registered LTD company has been managed by 2 directors: Neil Harry Lambert - an active director whose contract started on 04 Feb 1993,
Vivien Lesley Lambert - an inactive director whose contract started on 04 Feb 1993 and was terminated on 16 Feb 2009.
As stated in BizDb's information (updated on 30 Apr 2024), the company filed 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (type: registered, physical).
Up until 13 Aug 2020, Spectratek Systems Limited had been using 2Nd Floor, 21-23 Andrews Avenue, Lower Hutt as their physical address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). In the first group, 2500 shares are held by 1 entity, namely:
Jacobson, Bryce Neil (an individual) located at Rd 1, Upper Hutt postcode 5371.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 2500 shares) and includes
Jacobson, Blake Andrew - located at Silverstream, Upper Hutt.
Previous addresses
Address: 2nd Floor, 21-23 Andrews Avenue, Lower Hutt New Zealand
Physical address used from 09 Sep 2002 to 13 Aug 2020
Address: 2nd Floor, 21-23 Andrews Avenue, Lower Hutt. New Zealand
Registered address used from 09 Sep 2002 to 13 Aug 2020
Address: C/- Brunton Cropp & Co.,, 15 Daly Street,, Lower Hutt.
Registered address used from 27 Jun 1997 to 09 Sep 2002
Address: 15 Daly Street, Lower Hutt
Physical address used from 27 Jun 1997 to 09 Sep 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Jacobson, Bryce Neil |
Rd 1 Upper Hutt 5371 New Zealand |
18 Feb 2024 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Jacobson, Blake Andrew |
Silverstream Upper Hutt 5019 New Zealand |
18 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lambert, Vivien Lesley |
Silverstream Upper Hutt 5019 New Zealand |
04 Feb 1993 - 18 Feb 2024 |
Individual | Lambert, Vivien Lesley |
Hutt Central Lower Hutt 5010 New Zealand |
04 Feb 1993 - 18 Feb 2024 |
Individual | Lambert, Vivien Lesley |
Hutt Central Lower Hutt 5010 New Zealand |
04 Feb 1993 - 18 Feb 2024 |
Individual | Brunn, Thomas Arthur |
Hutt Central Lower Hutt 5010 New Zealand |
04 Feb 1993 - 02 Nov 2023 |
Individual | Lambert, Neil Harry |
Hutt Central Lower Hutt 5010 New Zealand |
04 Feb 1993 - 02 Nov 2023 |
Individual | Lambert, Neil Harry |
Upper Hutt New Zealand |
04 Feb 1993 - 02 Nov 2023 |
Individual | Lambert, Neil Harry |
Hutt Central Lower Hutt 5010 New Zealand |
04 Feb 1993 - 02 Nov 2023 |
Neil Harry Lambert - Director
Appointment date: 04 Feb 1993
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 04 Feb 1993
Vivien Lesley Lambert - Director (Inactive)
Appointment date: 04 Feb 1993
Termination date: 16 Feb 2009
Address: Silverstream, Upper Hutt,
Address used since 04 Feb 1993
Amelia Connell Consultant Limited
21 Andrews Avenue
Heartland Rural Supplies Limited
2nd Floor
Halt Services Limited
Level Four
Automarine Tech Limited
21-23 Andrews Avenue
Nigel Connell Engineers Limited
21-23 Andrews Ave
David Yum Limited
2nd Floor