Obertech Group Limited, a registered company, was started on 18 Sep 1979. 9429040155227 is the business number it was issued. "Electrical services" (business classification E323220) is how the company was classified. This company has been run by 4 directors: Norman Allan Mcleod - an active director whose contract started on 02 Jun 1993,
Julie Keitha Mcleod - an active director whose contract started on 01 Apr 1997,
Athol Joseph Ralph Gibson - an inactive director whose contract started on 01 Sep 1985 and was terminated on 01 Apr 1997,
Lillian Janet Gibson - an inactive director whose contract started on 01 Sep 1985 and was terminated on 02 Jun 1993.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 4 addresses the company registered, specifically: 58 Glover Road, Hawera, 4610 (postal address),
58 Glover Road, Hawera, Hawera, 4610 (office address),
58 Glover Road, Hawera, 4610 (delivery address),
58 Glover Road, Hawera, 4610 (physical address) among others.
Obertech Group Limited had been using 58 Glover Road, Po Box 10, Hawera as their physical address until 11 Aug 2011.
Former names used by the company, as we found at BizDb, included: from 18 Sep 1979 to 28 May 1997 they were named Obertron Industries Limited.
A total of 97000 shares are allocated to 6 shareholders (4 groups). The first group includes 1 share (0%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 10911 shares (11.25%). Lastly we have the next share allotment (43044 shares 44.38%) made up of 1 entity.
Other active addresses
Address #4: 58 Glover Road, Hawera, Hawera, 4610 New Zealand
Office address used from 09 Sep 2020
Principal place of activity
58 Glover Road, Hawera, Hawera, 4610 New Zealand
Previous addresses
Address #1: 58 Glover Road, Po Box 10, Hawera New Zealand
Physical address used from 31 Jul 2003 to 11 Aug 2011
Address #2: C/o A F Lavery, Obertech Group, 58 Glover Road, Hawera
Registered address used from 07 Jan 1998 to 07 Jan 1998
Address #3: 58 Glover Road, Hawera
Registered address used from 22 May 1997 to 07 Jan 1998
Address #4: C/o Harris & Taylor, 67 High Street, Hawera
Registered address used from 29 Apr 1997 to 22 May 1997
Address #5: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #6: C/- A F Lavery, Obertech Group, 58 Glover Road, Hawera
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 97000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | O'sullivan, Stephen Jerome |
Stratford Stratford 4332 New Zealand |
04 Sep 2023 - |
Shares Allocation #2 Number of Shares: 10911 | |||
Individual | Armitstead, Philip Jackson |
Rd 21 Stratford 4391 New Zealand |
04 Sep 2023 - |
Individual | O'sullivan, Marcella Joy |
Stratford Stratford 4332 New Zealand |
04 Sep 2023 - |
Individual | O'sullivan, Stephen Jerome |
Stratford Stratford 4332 New Zealand |
04 Sep 2023 - |
Shares Allocation #3 Number of Shares: 43044 | |||
Individual | Mcleod, Norman Allan |
Hawera |
18 Sep 1979 - |
Shares Allocation #4 Number of Shares: 43044 | |||
Individual | Mcleod, Julie Keitha |
Hawera |
18 Sep 1979 - |
Norman Allan Mcleod - Director
Appointment date: 02 Jun 1993
Address: Hawera, 4610 New Zealand
Address used since 03 Aug 2015
Julie Keitha Mcleod - Director
Appointment date: 01 Apr 1997
Address: Hawera, 4610 New Zealand
Address used since 03 Aug 2015
Athol Joseph Ralph Gibson - Director (Inactive)
Appointment date: 01 Sep 1985
Termination date: 01 Apr 1997
Address: Hawera,
Address used since 01 Sep 1985
Lillian Janet Gibson - Director (Inactive)
Appointment date: 01 Sep 1985
Termination date: 02 Jun 1993
Address: Hawera,
Address used since 01 Sep 1985
Star Touring Car Association Incorporated
58 Glover Road
Obertron Industries Limited
58 Glover Road
Patuwai Properties Limited
58 Glover Road
Obertech Group (new Plymouth) Limited
58 Glover Road
Ulti Group Limited
105 Glover Street
Egmont Air Limited
149 Glover Road
A & M Instrumentation Limited
113 High Street
Beach Energy Limited
139 Princes Street
Gareths Electrical & Engineering Limited
67 High Street
Mgs 2012 Limited
163 Glover Road
Power Factor (2011) Limited
26 Wellington Street
South Taranaki Electrical Limited
Chartered Accountants