Shortcuts

Attach Systems Limited

Type: NZ Limited Company (Ltd)
9429040431239
NZBN
101424
Company Number
Registered
Company Status
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 29 Mar 2016

Attach Systems Limited, a registered company, was started on 15 Aug 1977. 9429040431239 is the business number it was issued. This company has been supervised by 6 directors: Gerard Eamon Lynch - an active director whose contract began on 28 Mar 1990,
Helen Frances Lynch - an active director whose contract began on 05 Oct 2016,
Jeremy Patrick Lynch - an inactive director whose contract began on 14 Jun 2011 and was terminated on 05 Oct 2016,
Stuart Mark Jackson - an inactive director whose contract began on 28 Mar 1990 and was terminated on 03 Mar 2010,
John Michael Cronin - an inactive director whose contract began on 28 Mar 1990 and was terminated on 03 Mar 2010.
Updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Attach Systems Limited had been using 10 Maheke Street, St Heliers, Auckland as their registered address until 29 Mar 2016.
Previous names used by the company, as we identified at BizDb, included: from 15 Aug 1977 to 22 Feb 1990 they were named Label Print (N.z.) Limited.
A single entity owns all company shares (exactly 70000 shares) - Label Makers (N.z.) Limited - located at 2013, East Tamaki, Auckland.

Addresses

Previous addresses

Address: 10 Maheke Street, St Heliers, Auckland New Zealand

Registered & physical address used from 22 Oct 2008 to 29 Mar 2016

Address: Cronin Cullen Egan, 97 Edgecumbe Road, Tauranga

Registered & physical address used from 23 Apr 2003 to 22 Oct 2008

Address: C/- Cronin Morton-adair, 97 Edgecumbe Road, Tauranga

Physical address used from 26 Apr 2001 to 23 Apr 2003

Address: C/-cronin Morton-adair, 15 First Avenue, Tauranga

Registered address used from 09 Apr 2001 to 23 Apr 2003

Address: C/- Cronin Morton-adair, 15 First Avenue, Tauranga

Physical address used from 09 Apr 2001 to 26 Apr 2001

Address: C/- John Cronin & Associates, 15 First Avenue, Tauranga

Physical address used from 03 Jun 1999 to 09 Apr 2001

Address: C/- John Cronin & Associates, 15 First Avenue, Tauranga

Registered address used from 02 Jun 1999 to 09 Apr 2001

Address: C/- John Cronin, 15 First Avenue, Tauranga

Registered address used from 16 Jun 1998 to 02 Jun 1999

Address: 15 First Avenue, Tauranga

Physical address used from 04 Jun 1998 to 03 Jun 1999

Address: 15 First Avenue, Tauranga

Registered address used from 12 Jun 1997 to 16 Jun 1998

Address: C/- Cronin Ogier & Co, Strata Views, 30 Willow Street, Tauranga

Registered address used from 30 Apr 1997 to 12 Jun 1997

Address: 117 Willow St, Tauranga

Registered address used from 23 Dec 1991 to 30 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 70000

Annual return filing month: April

Annual return last filed: 30 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 70000
Entity (NZ Limited Company) Label Makers (n.z.) Limited
Shareholder NZBN: 9429040550954
East Tamaki
Auckland
2013
New Zealand
Directors

Gerard Eamon Lynch - Director

Appointment date: 28 Mar 1990

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 27 Apr 2011


Helen Frances Lynch - Director

Appointment date: 05 Oct 2016

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 05 Oct 2016


Jeremy Patrick Lynch - Director (Inactive)

Appointment date: 14 Jun 2011

Termination date: 05 Oct 2016

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 14 Jun 2011


Stuart Mark Jackson - Director (Inactive)

Appointment date: 28 Mar 1990

Termination date: 03 Mar 2010

Address: Mt Wellington, Auckland,

Address used since 14 Apr 2003


John Michael Cronin - Director (Inactive)

Appointment date: 28 Mar 1990

Termination date: 03 Mar 2010

Address: Tauranga, Auckland,

Address used since 28 Mar 1990


Michael Woolf - Director (Inactive)

Appointment date: 28 Mar 1990

Termination date: 16 Jul 1991

Address: Titirangi, Auckland,

Address used since 28 Mar 1990

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive