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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Mcleod, Norman Allan |
Hawera |
18 Nov 1992 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Mcleod, Julie Keitha |
Hawera |
18 Nov 1992 - |
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
Star Touring Car Association Incorporated
58 Glover Road
Obertech Group Limited
58 Glover Road
Ulti Group Limited
105 Glover Street
Patuwai Properties Limited
58 Glover Road
Obertech Group (new Plymouth) Limited
58 Glover Road
Egmont Air Limited
149 Glover Road