Contact Systems Limited was launched on 20 Mar 1998 and issued a number of 9429037883720. This registered LTD company has been managed by 3 directors: Alan Ngaio Hand - an active director whose contract started on 20 Mar 1998,
Ellen Celia Bailey - an inactive director whose contract started on 20 Mar 1998 and was terminated on 23 Mar 2017,
Tanya Suzanne Drummond - an inactive director whose contract started on 20 Mar 1998 and was terminated on 20 Mar 1998.
According to BizDb's database (updated on 16 Feb 2024), this company filed 1 address: 345 Lower Queen Street, Richmond, Richmond, 7020 (category: office, physical).
Up to 31 Mar 2017, Contact Systems Limited had been using 3 Wanderers Avenue, Brightwater as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Hand, Alan Ngaio (an individual) located at Richmond, Richmond postcode 7020. Contact Systems Limited is classified as "Electronic equipment wholesaling - industrial" (ANZSIC F349430).
Principal place of activity
3 Wanderers Avenue, Brightwater, Brightwater, 7022 New Zealand
Previous addresses
Address #1: 3 Wanderers Avenue, Brightwater, 7022 New Zealand
Physical address used from 30 Apr 2009 to 31 Mar 2017
Address #2: 3 Wanderers Avenue, Brightwater, 7022 New Zealand
Registered address used from 30 Apr 2009 to 05 Apr 2016
Address #3: 41c Ellis Street, Brightwater, Nelson
Physical & registered address used from 03 Aug 2005 to 30 Apr 2009
Address #4: 12 Somerville Lane, Brightwater, Nelson
Physical address used from 15 Apr 2001 to 03 Aug 2005
Address #5: Unit 2 1005 Tremaine Avenue, Palmerston North
Registered address used from 15 Apr 2001 to 03 Aug 2005
Address #6: Unit 2 1005 Tremaine Avenue, Palmerston North
Physical address used from 15 Apr 2001 to 15 Apr 2001
Address #7: Unit 2 1005 Tremaine Avenue, Palmerston North
Registered address used from 12 Apr 2000 to 15 Apr 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 08 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Hand, Alan Ngaio |
Richmond Richmond 7020 New Zealand |
20 Mar 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bailey, Ellen Celia |
Stoke Nelson 7011 New Zealand |
20 Mar 1998 - 23 Mar 2017 |
Alan Ngaio Hand - Director
Appointment date: 20 Mar 1998
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 01 Mar 2016
Ellen Celia Bailey - Director (Inactive)
Appointment date: 20 Mar 1998
Termination date: 23 Mar 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Aug 2011
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 20 Mar 1998
Termination date: 20 Mar 1998
Address: Christchurch,
Address used since 20 Mar 1998
Club Waimea Incorporated
345 Queen Street
Lqs Holdings Limited
355 Lower Queen Street
R M 2 Limited
355 Lower Queen Street
Prestige Euro Works Limited
12f Gladstone Road
Richmond Tennis Club Incorporated
18a Gladstone Road
Richmond Bowling Club Incorporated
C/o Club Pavilion
Ifi Pacific Limited
39 Jellicoe Street
Jt Electronic Imports Limited
3046 Kenepuru Road
Maintrac Group Limited
86-90 Palmerston Street
Millentech Limited
Gibson Sheat Centre
Phoenix Contact Limited
Unit 4 21 Bell Road South