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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other | Sykes Group Pty Ltd |
Landsdale Wa 6065 Australia |
26 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Sykes Pumps Australia Pty Limited | 06 Mar 1995 - 26 May 2006 | |
Other | Sykes Pumps Australia Pty Limited | 06 Mar 1995 - 26 May 2006 |
Ultimate Holding Company
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
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20
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