Shortcuts

Obertron Industries Limited

Type: NZ Limited Company (Ltd)
9429038910876
NZBN
567472
Company Number
Registered
Company Status
Current address
58 Glover Road
Hawera 4610
New Zealand
Registered & physical & service address used since 04 Mar 2011
58 Glover Road
Hawera
Hawera 4610
New Zealand
Postal & delivery address used since 01 Mar 2023
58 Glover Road
Hawera 4610
New Zealand
Office address used since 01 Mar 2023

Obertron Industries Limited, a registered company, was registered on 18 Nov 1992. 9429038910876 is the number it was issued. The company has been supervised by 5 directors: Norman Allan Mcleod - an active director whose contract started on 04 Dec 1992,
Julie Keitha Mcleod - an active director whose contract started on 01 Apr 1997,
Athol Joseph Ralph Gibson - an inactive director whose contract started on 04 Dec 1992 and was terminated on 01 Apr 1997,
Peter David Lind - an inactive director whose contract started on 04 Dec 1992 and was terminated on 08 Mar 1994,
Tony John Watt - an inactive director whose contract started on 04 Dec 1992 and was terminated on 08 Mar 1994.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 58 Glover Road, Hawera, Hawera, 4610 (category: postal, office).
Obertron Industries Limited had been using C/- A F Lavery, Obertech Group, 58 Glover Road, Hawera as their physical address until 18 Feb 1998.
Previous aliases used by this company, as we found at BizDb, included: from 12 Sep 1996 to 28 May 1997 they were named Obertech Group Limited, from 14 Dec 1992 to 12 Sep 1996 they were named Obertech Comlink Limited and from 18 Nov 1992 to 14 Dec 1992 they were named Capeseas Industries Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group includes 2500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2500 shares (50 per cent).

Addresses

Previous addresses

Address #1: C/- A F Lavery, Obertech Group, 58 Glover Road, Hawera

Physical address used from 18 Feb 1998 to 18 Feb 1998

Address #2: Obertech Group, 58 Glover Road, Hawera New Zealand

Physical address used from 18 Feb 1998 to 04 Mar 2011

Address #3: 58 Glover Road, Hawera New Zealand

Registered address used from 07 Jan 1998 to 04 Mar 2011

Address #4: C/o A F Lavery, Obertech Group, 58 Glover Road, Hawera

Registered address used from 07 Jan 1998 to 07 Jan 1998

Address #5: 58 Glover Road, Hawera

Registered address used from 28 May 1997 to 07 Jan 1998

Address #6: C/- Harris & Taylor, 67 High Street, Hawera

Registered address used from 29 Apr 1997 to 28 May 1997

Address #7: C/- Halliwells, Regent Street, Hawera

Registered address used from 20 Jan 1993 to 29 Apr 1997

Contact info
64 27 4458144
12 Feb 2019 Phone
accounts@Obertech.co.nz
01 Mar 2023 nzbn-reserved-invoice-email-address-purpose
julie.mcleod@obertech.co.nz
12 Feb 2019 Email
No website
Website
www.obertech.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Mcleod, Norman Allan Hawera
Shares Allocation #2 Number of Shares: 2500
Individual Mcleod, Julie Keitha Hawera
Directors

Norman Allan Mcleod - Director

Appointment date: 04 Dec 1992

Address: Hawera, 4610 New Zealand

Address used since 04 Apr 2016


Julie Keitha Mcleod - Director

Appointment date: 01 Apr 1997

Address: Hawera, 4640 New Zealand

Address used since 12 Feb 2019

Address: Hawera, 4610 New Zealand

Address used since 04 Apr 2016


Athol Joseph Ralph Gibson - Director (Inactive)

Appointment date: 04 Dec 1992

Termination date: 01 Apr 1997

Address: Hawera,

Address used since 04 Dec 1992


Peter David Lind - Director (Inactive)

Appointment date: 04 Dec 1992

Termination date: 08 Mar 1994

Address: Hawera,

Address used since 04 Dec 1992


Tony John Watt - Director (Inactive)

Appointment date: 04 Dec 1992

Termination date: 08 Mar 1994

Address: Hawera,

Address used since 04 Dec 1992

Nearby companies