Shortcuts

Sietec (nz) Limited

Type: NZ Limited Company (Ltd)
9429037033316
NZBN
1111053
Company Number
Registered
Company Status
078391073
GST Number
No Abn Number
Australian Business Number
J580910
Industry classification code
Telecommunications Services Nec
Industry classification description
Current address
7 Domain Road
Panmure
Auckland New Zealand
Physical address used since 02 Jul 2002
7 Domain Road
Panmure
Auckland 1072
New Zealand
Office & delivery address used since 27 Mar 2020
P O Box 18156
Glen Innes
Auckland 1743
New Zealand
Postal address used since 27 Mar 2020

Sietec (Nz) Limited was incorporated on 02 Feb 2001 and issued a number of 9429037033316. This registered LTD company has been supervised by 7 directors: Daniel James Kinross - an active director whose contract started on 11 Oct 2021,
John Michael Mcadams - an inactive director whose contract started on 02 Feb 2001 and was terminated on 11 Oct 2021,
Robert Frederick Currie - an inactive director whose contract started on 31 Oct 2019 and was terminated on 11 Oct 2021,
Brendon David Jay - an inactive director whose contract started on 31 Oct 2019 and was terminated on 11 Oct 2021,
Donald Frederick Hattaway - an inactive director whose contract started on 24 Jun 2002 and was terminated on 31 Oct 2019.
According to our database (updated on 25 Feb 2024), the company registered 6 addresess: 17A Piermark Drive, Rosedale, Auckland, 0632 (registered address),
17A Piermark Drive, Rosedale, Auckland, 0632 (service address),
17A Piermark Drive, Rosedale, Auckland, 0632 (records address),
17A Piermark Drive, Rosedale, Auckland, 0632 (shareregister address) among others.
Up to 18 Apr 2023, Sietec (Nz) Limited had been using 7 Domain Road, Panmure, Auckland as their registered address.
BizDb found old names used by the company: from 05 Feb 2001 to 14 Oct 2002 they were called Sietel New Zealand Limited, from 02 Feb 2001 to 05 Feb 2001 they were called Sie Tel New Zealand Limited.
A total of 1240 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1240 shares are held by 1 entity, namely:
Fastcom Limited (an entity) located at Rosedale, Auckland postcode 0632. Sietec (Nz) Limited is categorised as "Telecommunications services nec" (business classification J580910).

Addresses

Other active addresses

Address #4: P O Box 302444, North Harbour, Auckland, 0751 New Zealand

Postal address used from 06 Apr 2023

Address #5: 17a Piermark Drive, Rosedale, Auckland, 0632 New Zealand

Office & delivery & records & shareregister address used from 06 Apr 2023

Address #6: 17a Piermark Drive, Rosedale, Auckland, 0632 New Zealand

Registered & service address used from 18 Apr 2023

Principal place of activity

7 Domain Road, Panmure, Auckland, 1072 New Zealand


Previous addresses

Address #1: 7 Domain Road, Panmure, Auckland New Zealand

Registered & service address used from 02 Jul 2002 to 18 Apr 2023

Address #2: L2 75 Queen St, Auckland

Physical & registered address used from 10 Apr 2002 to 02 Jul 2002

Address #3: 182b Whangaparaoa Road, Red Beach, Whangaparaoa

Registered & physical address used from 02 Feb 2001 to 10 Apr 2002

Contact info
64 09 5740950
27 Mar 2020 Phone
reception@sietec.co.nz
Email
leanne.briggs@sietec.co.nz
26 Mar 2021 Email
leanne.briggs@sietec.co.nz
27 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.sietec.co.nz
27 Mar 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1240

Annual return filing month: March

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1240
Entity (NZ Limited Company) Fastcom Limited
Shareholder NZBN: 9429032081039
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Siemens (n.z.) Limited
Shareholder NZBN: 9429039691316
Company Number: 318303
Entity Prosperitas Limited
Shareholder NZBN: 9429036251964
Company Number: 1254887
Helensville
RD1
New Zealand
Entity Mcrobbie Investments Limited
Shareholder NZBN: 9429035377214
Company Number: 1516305
Orakei
Auckland
1071
New Zealand
Individual Hattaway, Donald Frederick Ellerslie
Auckland

New Zealand
Individual Hattaway, Donald Frederick Ellerslie
Auckland

New Zealand
Individual Hartley, Deborah Belinda Rd 2
Marlborough Sounds
7282
New Zealand
Entity Casrom Trustee Company Limited
Shareholder NZBN: 9429047127036
Company Number: 7121393
Individual Everett, Brian Robert Whenuapai
Auckland
0618
New Zealand
Individual Pryor, Paul Christopher Titirangi
Auckland
0604
New Zealand
Individual Jay, Brendon David Mount Wellington
Auckland
1060
New Zealand
Entity Maccom New Zealand Limited
Shareholder NZBN: 9429035757917
Company Number: 1402736
Individual Hartley, Wayne Roger Rd 2
Marlborough Sounds
7282
New Zealand
Entity Prosperitas Limited
Shareholder NZBN: 9429036251964
Company Number: 1254887
Helensville
RD1
New Zealand
Entity Mcrobbie Investments Limited
Shareholder NZBN: 9429035377214
Company Number: 1516305
Orakei
Auckland
1071
New Zealand
Individual Mcadams, John Michael Orakei
Auckland
1071
New Zealand
Entity Casrom Trustee Company Limited
Shareholder NZBN: 9429047127036
Company Number: 7121393
Ellerslie
Auckland
1051
New Zealand
Entity Pryor Resources Limited
Shareholder NZBN: 9429037780678
Company Number: 921568
Entity Siemens (n.z.) Limited
Shareholder NZBN: 9429039691316
Company Number: 318303
Entity Holditt Limited
Shareholder NZBN: 9429033727509
Company Number: 1889749
Entity Pryor Resources Limited
Shareholder NZBN: 9429037780678
Company Number: 921568
Entity Maccom New Zealand Limited
Shareholder NZBN: 9429035757917
Company Number: 1402736
Entity Holditt Limited
Shareholder NZBN: 9429033727509
Company Number: 1889749
Directors

Daniel James Kinross - Director

Appointment date: 11 Oct 2021

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 11 Oct 2021


John Michael Mcadams - Director (Inactive)

Appointment date: 02 Feb 2001

Termination date: 11 Oct 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 22 Sep 2014


Robert Frederick Currie - Director (Inactive)

Appointment date: 31 Oct 2019

Termination date: 11 Oct 2021

Address: Rd 1, South Head, 0874 New Zealand

Address used since 31 Oct 2019


Brendon David Jay - Director (Inactive)

Appointment date: 31 Oct 2019

Termination date: 11 Oct 2021

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 31 Oct 2019


Donald Frederick Hattaway - Director (Inactive)

Appointment date: 24 Jun 2002

Termination date: 31 Oct 2019

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 24 Jun 2002


Warren John Hurst - Director (Inactive)

Appointment date: 02 Feb 2001

Termination date: 13 May 2002

Address: Red Beach, Whangaparaoa,

Address used since 02 Feb 2001


Brendon Mark Hurst - Director (Inactive)

Appointment date: 01 Nov 2001

Termination date: 13 May 2002

Address: 22 Emily Pl, Auckland,

Address used since 01 Nov 2001

Similar companies

Alltech Communications Limited
Flat 1, 31 Malone Road

Kingfisher Connexions Limited
9 Kerswill Place

Tabs Limited
Unit 3

Thinxtra Network Limited
8a Sylvia Park Road

Thinxtra Solutions Limited
8a Sylvia Park Road

Voip Hq Limited
1 Burden Lane