Shortcuts

Sitech Construction Nz Limited

Type: NZ Limited Company (Ltd)
9429041305348
NZBN
5353861
Company Number
Registered
Company Status
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
Current address
24-26 Amyes Road
Hornby
Christchurch 8042
New Zealand
Registered address used since 02 Jul 2014
Suite 2, 1 Show Place
Addington
Christchurch 8024
New Zealand
Physical & service address used since 13 Feb 2017
Suite 2, 1 Show Place
Addington
Christchurch 8024
Australia
Postal & office & delivery address used since 07 Feb 2022

Sitech Construction Nz Limited was started on 02 Jul 2014 and issued an NZ business number of 9429041305348. The registered LTD company has been run by 8 directors: Garry Robert Essex - an active director whose contract started on 07 Jul 2014,
Christopher John Heaton - an active director whose contract started on 16 May 2018,
Benjamin John Elliott - an active director whose contract started on 17 Jul 2018,
Grant Thomas Whitelaw - an active director whose contract started on 30 Sep 2019,
Glenn David Stapleton - an inactive director whose contract started on 22 Jan 2016 and was terminated on 30 Sep 2019.
As stated in our database (last updated on 11 Apr 2024), this company registered 3 addresses: Suite 2, 1 Show Place, Addington, Christchurch, 8024 (postal address),
Suite 2, 1 Show Place, Addington, Christchurch, 8024 (office address),
Suite 2, 1 Show Place, Addington, Christchurch, 8024 (delivery address),
Suite 2, 1 Show Place, Addington, Christchurch, 8024 (physical address) among others.
Up until 13 Feb 2017, Sitech Construction Nz Limited had been using 39 Leslie Hills Drive, Riccarton, Christchurch as their physical address.
A total of 250100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 127551 shares are held by 1 entity, namely:
Terra Industrial New Zealand Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 49% shares (exactly 122549 shares) and includes
Sitech Construction Systems Pty Ltd - located at Bowen Hills, Queensland. Sitech Construction Nz Limited has been categorised as "Professional, scientific and technical services nec" (ANZSIC M699945).

Addresses

Principal place of activity

Suite 2, 1 Show Place, Addington, Christchurch, 8024 Australia


Previous addresses

Address #1: 39 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical address used from 16 Sep 2015 to 13 Feb 2017

Address #2: 24-26 Amyes Road, Hornby, Christchurch, 8042 New Zealand

Physical address used from 02 Jul 2014 to 16 Sep 2015

Contact info
64 21 878690
Phone
64 7 38518300
07 Feb 2022 Phone
susan.wright@allterra.co.nz
Email
alexa_omany@upgsolutions.com
07 Feb 2022 nzbn-reserved-invoice-email-address-purpose
www.allterra.co.nz
09 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 250100

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 127551
Entity (NZ Limited Company) Terra Industrial New Zealand Limited
Shareholder NZBN: 9429031996396
48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 122549
Other (Other) Sitech Construction Systems Pty Ltd Bowen Hills
Queensland
4006
Australia

Ultimate Holding Company

22 Apr 2015
Effective Date
Terra Industrial New Zealand Limited
Name
Ltd
Type
121228
Ultimate Holding Company Number
NZ
Country of origin
24-26 Amyes Road, Hornby
Christchurch 8042
New Zealand
Address
Directors

Garry Robert Essex - Director

Appointment date: 07 Jul 2014

ASIC Name: Ultimate Positioning Group Pty Ltd

Address: Bayview, New South Wales, 2014 Australia

Address used since 04 Jul 2018

Address: Bowen Hills, Queensland, 4006 Australia

Address: Brisbane, Queensland, 4006 Australia

Address: North Epping, New South Wales, 2121 Australia

Address used since 07 Jul 2014


Christopher John Heaton - Director

Appointment date: 16 May 2018

Address: Upper Moutere, 7173 New Zealand

Address used since 16 May 2018


Benjamin John Elliott - Director

Appointment date: 17 Jul 2018

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Mar 2022

Address: Seven Hills, Brisbane, Queensland, 4170 Australia

Address used since 11 Nov 2019

Address: Seven Hills, Brisbane/queensland, 4170 Australia

Address used since 17 Jul 2018

Address: Seven Hills, Brisbane, Queensland, 4170 Australia

Address used since 30 Sep 2019


Grant Thomas Whitelaw - Director

Appointment date: 30 Sep 2019

Address: Red Head, Nsw, 2430 Australia

Address used since 05 Sep 2023

Address: City Centre, Auckland, 1011 New Zealand

Address used since 01 Feb 2021

Address: Opaheke, Papakura, 2113 New Zealand

Address used since 30 Sep 2019


Glenn David Stapleton - Director (Inactive)

Appointment date: 22 Jan 2016

Termination date: 30 Sep 2019

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 22 Jan 2016


Adam Paul Bright - Director (Inactive)

Appointment date: 07 Jul 2014

Termination date: 16 Jul 2018

ASIC Name: Ultimate Positioning Group Pty Ltd

Address: Brisbane, Queensland, 4006 Australia

Address: Brisbane, Queensland, 4006 Australia

Address: Bardon, Queensland, 4065 Australia

Address used since 07 Jul 2014


Karl David Matthew Smith - Director (Inactive)

Appointment date: 02 Jul 2014

Termination date: 17 Nov 2017

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 02 Jul 2014


Geoffrey William Mccabe - Director (Inactive)

Appointment date: 02 Jul 2014

Termination date: 29 Dec 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 02 Jul 2014

Nearby companies

Geosystems New Zealand Limited
Suite 2, 1 Show Place

Tastech Limited
Building 4, 1 Show Place

Connexionz Limited
1 Show Place

Milburn New Zealand Limited
1/1 Show Place

Fernhoff Limited
1/1 Show Place

Holcim (new Zealand) Limited
1/1 Show Place

Similar companies

Buildingpoint New Zealand Limited
Suite 2, 1 Show Place

Canterbury Seismic Instruments Limited
2/18 Bernard Street

E Biz Limited
Joyce & Co Ltd

Food And Health Standards (2006) Limited
335 Lincoln Road

Hillside Holdings Limited
Kendons Scott Macdonald

Richness Contracting Limited
17 Kenilworth Street