Shortcuts

Allightsykes New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038521867
NZBN
666505
Company Number
Registered
Company Status
F349405
Industry classification code
Business Machine, Equipment - Wholesaling - Except Computing Equipment Or Furniture
Industry classification description
Current address
Level 8, Pwc Tower, 188 Quay Street,
Auckland 1142
New Zealand
Other address (Address For Share Register) used since 24 May 2012
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical address used since 03 Aug 2020

Allightsykes New Zealand Limited, a registered company, was registered on 06 Mar 1995. 9429038521867 is the New Zealand Business Number it was issued. "Business machine, equipment - wholesaling - except computing equipment or furniture" (business classification F349405) is how the company has been classified. This company has been managed by 14 directors: Craig Dettman - an active director whose contract started on 28 Apr 2020,
Paul Gregory - an active director whose contract started on 13 Apr 2022,
Angus Elliot - an inactive director whose contract started on 20 Mar 2019 and was terminated on 02 May 2022,
Daryl Malcolm Jennings - an inactive director whose contract started on 01 Apr 2016 and was terminated on 27 Apr 2020,
Paul Crawford Thompson - an inactive director whose contract started on 24 May 2017 and was terminated on 20 Mar 2019.
Last updated on 05 Aug 2022, the BizDb data contains detailed information about 2 addresses the company uses, specifically: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (registered address),
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (physical address),
Level 8, Pwc Tower, 188 Quay Street,, Auckland, 1142 (other address).
Allightsykes New Zealand Limited had been using Level 8, Pwc Tower, 188 Quay Street, Auckland as their registered address up to 03 Aug 2020.
Former names for the company, as we established at BizDb, included: from 22 Aug 2003 to 22 Oct 2015 they were named Sykes New Zealand Limited, from 06 Mar 1995 to 22 Aug 2003 they were named Sykes Pumps (N.z.) Limited.
One entity controls all company shares (exactly 100 shares) - Sykes Group Pty Ltd - located at 1010, Landsdale Wa.

Addresses

Principal place of activity

Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 Jun 2012 to 03 Aug 2020

Address #2: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Physical & registered address used from 16 Jun 2010 to 01 Jun 2012

Address #3: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City

Registered & physical address used from 02 Jun 2006 to 16 Jun 2010

Address #4: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Registered & physical address used from 03 Sep 2004 to 02 Jun 2006

Address #5: C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #6: C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland

Registered address used from 08 Feb 1999 to 03 Sep 2004

Address #7: Same As Registered Office Address

Physical address used from 08 Feb 1999 to 03 Sep 2004

Address #8: 129 Kolmar Road, Papatoetoe

Registered & physical address used from 27 Nov 1995 to 08 Feb 1999

Contact info
61 8 93027000
Phone
allightsykes.com
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 20 May 2022


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other Sykes Group Pty Ltd Landsdale Wa
6065
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Sykes Pumps Australia Pty Limited
Other Sykes Pumps Australia Pty Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Sykes Group Pty Ltd
Name
Overseas Company
Type
AU
Country of origin
Directors

Craig Dettman - Director

Appointment date: 28 Apr 2020

ASIC Name: Allight Pty Ltd

Address: Swanbourne, Wa, 6010 Australia

Address used since 01 Apr 2021

Address: Landsdale, Wa, 6065 Australia

Address: Cottesloe, Wa, 6011 Australia

Address used since 28 Apr 2020


Paul Gregory - Director

Appointment date: 13 Apr 2022

ASIC Name: Allight Pty Ltd

Address: Landsdale, W.a., 6065 Australia

Address: Inglewood W.a., 6052 Australia

Address used since 13 Apr 2022


Angus Elliot - Director (Inactive)

Appointment date: 20 Mar 2019

Termination date: 02 May 2022

ASIC Name: Allightsykes Pty Ltd

Address: Landsdale, Wa, 6065 Australia

Address: Dalkeith, Perth, 6009 Australia

Address used since 20 Mar 2019


Daryl Malcolm Jennings - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 27 Apr 2020

ASIC Name: Sykes Group Pty Ltd

Address: Ardross Western Australia, 6153 Australia

Address used since 01 Apr 2016

Address: Landsdale Western Australia, 6065 Australia

Address: Landsdale Western Australia, 6065 Australia


Paul Crawford Thompson - Director (Inactive)

Appointment date: 24 May 2017

Termination date: 20 Mar 2019

ASIC Name: Allightsykes Pty Ltd

Address: Landsdale Wa, 6065 Australia

Address: Duncraig Wa, 6023 Australia

Address used since 24 May 2017

Address: Landsdale Wa, 6065 Australia


Bradley Peter Lancken - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 01 Jul 2017

ASIC Name: Sykes Group Pty Ltd

Address: Landsdale Western Australia, 6065 Australia

Address: Landsdale Western Australia, 6065 Australia

Address: Forest Lodge, New South Wales, 2037 Australia

Address used since 01 Apr 2016


John Michael Condos - Director (Inactive)

Appointment date: 01 Jun 2013

Termination date: 31 Mar 2016

ASIC Name: Sykes Group Pty Ltd

Address: Mooloolaba, Queensland, 4557 Australia

Address used since 01 Jun 2013

Address: Landsdale Wa, 6065 Australia

Address: Landsdale Wa, 6065 Australia


Richard John Duncan - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 29 Feb 2016

ASIC Name: Sykes Group Pty Ltd

Address: Sorrento, Western Australia, 6020 Australia

Address used since 29 Feb 2012

Address: Landsdale Wa, 6065 Australia

Address: Landsdale Wa, 6065 Australia


Paul William Sowerby - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 30 Jun 2015

Address: Mirador Street 5, Dubai, United Arab Emirates

Address used since 01 Sep 2013


Andrew Douglas Aitken - Director (Inactive)

Appointment date: 23 Nov 2010

Termination date: 01 Jun 2013

Address: Swanbourne, Western Australia, 6010 Australia

Address used since 23 Nov 2010


Allan Jon Gibson - Director (Inactive)

Appointment date: 18 Nov 2010

Termination date: 10 May 2012

Address: Swansea, New South Wales, 2280 Australia

Address used since 18 Nov 2010


Shane Andrew Cartright - Director (Inactive)

Appointment date: 23 Nov 2010

Termination date: 29 Feb 2012

Address: Duncraig, Western Australia, 6023 Australia

Address used since 23 Nov 2010


Jonathan Sedgewick Collins - Director (Inactive)

Appointment date: 06 Mar 1995

Termination date: 23 Nov 2010

Address: West Pennant Hills, Nsw 2125, Australia,

Address used since 31 May 2007


Douglas James Reed - Director (Inactive)

Appointment date: 06 Mar 1995

Termination date: 30 Jun 1997

Address: Eleebana, Nsw 2282, Australia,

Address used since 06 Mar 1995

Similar companies

Dynamic International (nz) Pty Limited
Suite 5, Level 5, 300 Queen St

Dynamic Payment Pty. Limited
Suite 5, Level 5

Easytone Pty Limited
Suite 5, Level 8

Espresso Headquarters Limited
Blackmore Virtue & Owens

Fix It Solutions Limited
23j, 76 Albert Street

Sektor Limited
202 Ponsonby Road