Shortcuts

Sytek New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039576187
NZBN
354214
Company Number
Registered
Company Status
Current address
Shed 24, Level 1, Prince's Wharf
147 Quay Street
Auckland 1010
New Zealand
Registered address used since 23 Mar 2009
Unit 8, 180 Montgomerie Road
Mangere
Auckland 2022
New Zealand
Physical & service address used since 20 Dec 2018

Sytek New Zealand Limited, a registered company, was launched on 06 Oct 1987. 9429039576187 is the number it was issued. The company has been run by 5 directors: Murray Mcalester Hobson - an active director whose contract started on 23 Aug 1991,
Peter Edward Newfield - an inactive director whose contract started on 23 Aug 1991 and was terminated on 20 Mar 2015,
Stephen Allan Hunt - an inactive director whose contract started on 23 Aug 1991 and was terminated on 27 Jun 1997,
John Gordon Eastwood - an inactive director whose contract started on 23 Aug 1991 and was terminated on 27 Jun 1997,
Graham Mcalester Hobson - an inactive director whose contract started on 23 Aug 1991 and was terminated on 31 Dec 1992.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: Unit 8, 180 Montgomerie Road, Mangere, Auckland, 2022 (physical address),
Unit 8, 180 Montgomerie Road, Mangere, Auckland, 2022 (service address),
Shed 24, Level 1, Prince's Wharf, 147 Quay Street, Auckland, 1010 (registered address).
Sytek New Zealand Limited had been using Shed 24, Level 1, Prince's Wharf, 147 Quay Street, Auckland as their physical address up until 20 Dec 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address #1: Shed 24, Level 1, Prince's Wharf, 147 Quay Street, Auckland, 1010 New Zealand

Physical address used from 23 Mar 2009 to 20 Dec 2018

Address #2: C/- Peter Newfield, L 34 Royal & Sun Alliance Bldg, 48 Shortland St, Auckalnd

Physical address used from 20 Jun 2003 to 23 Mar 2009

Address #3: C/- Peter Newfield, L 34 Royal & Sun Alliance Bldg, 48 Shortland St, Auckland

Registered address used from 20 Jun 2003 to 23 Mar 2009

Address #4: 665 Manukau Road, Royal Oak, Auckland 3

Registered address used from 01 Mar 2001 to 20 Jun 2003

Address #5: C/- Peter E Newfield - Solicitor, Level 14, 155 Queen Street, Auckland

Physical address used from 20 Apr 2000 to 20 Jun 2003

Address #6: 665 Manukau Road, Royal Oak, Auckland

Physical address used from 20 Apr 2000 to 20 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Anteus Holdings (new Zealand) Limited
Shareholder NZBN: 9429040668338
1, Shed 24, Prince's Wharf, 147 Quay
Str, Auckland (peter Newfield)
Shares Allocation #2 Number of Shares: 1
Individual Hobson, Murray Mcalester Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hobson, Murray Mcalester Pt. Chevalier
Auckland
1022
New Zealand

Ultimate Holding Company

Anteus Holdings (new Zealand) Limited
Name
Ltd
Type
65337
Ultimate Holding Company Number
NZ
Country of origin
Directors

Murray Mcalester Hobson - Director

Appointment date: 23 Aug 1991

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 22 Apr 2010


Peter Edward Newfield - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 20 Mar 2015

Address: Auckland,

Address used since 23 Aug 1991


Stephen Allan Hunt - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 27 Jun 1997

Address: Weymouth, Manukau, Auckland,

Address used since 23 Aug 1991


John Gordon Eastwood - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 27 Jun 1997

Address: Point Chevalier, Auckland 3,

Address used since 23 Aug 1991


Graham Mcalester Hobson - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 31 Dec 1992

Address: Alandale, Hamilton,

Address used since 23 Aug 1991

Nearby companies

Fuspace Limited
Flat 42, 147 Quay Street

Heimsath Alexander Project Trustee Limited
Level 1, Shed 22, Prince's Wharf

Robinson Nominees Limited
Level 1, Shed 22, Princes Wharf

Heimsath Alexander Nominee Limited
Level 1, Shed 22, Prince's Wharf

Heimsath Alexander Security Trustee Limited
Level 1, Shed 22, Prince's Wharf

Interactive Corporate Consultancy Limited
10/22 Princes Wharf