Shortcuts

Cybernetic Systems Limited

Type: NZ Limited Company (Ltd)
9429037972967
NZBN
881646
Company Number
Registered
Company Status
069521428
GST Number
No Abn Number
Australian Business Number
M692335
Industry classification code
Electrical Engineering Service - Consulting
Industry classification description
Current address
688 Hibiscus Coast Highway
Orewa 0931
New Zealand
Registered & physical & service address used since 21 Jun 2010
Po Box 188
Orewa
Orewa 0946
New Zealand
Postal address used since 16 Jun 2019

Cybernetic Systems Limited, a registered company, was registered on 17 Nov 1997. 9429037972967 is the New Zealand Business Number it was issued. "Electrical engineering service - consulting" (ANZSIC M692335) is how the company was classified. This company has been managed by 5 directors: James Bruce Mackenzie - an active director whose contract started on 17 Nov 1997,
Stephen Gregory Sims - an inactive director whose contract started on 19 Dec 2006 and was terminated on 14 May 2008,
Peter Chanel Dickinson - an inactive director whose contract started on 19 Dec 2006 and was terminated on 14 May 2008,
Paul Noel Mann - an inactive director whose contract started on 17 Nov 1997 and was terminated on 20 Dec 2006,
Justin Andrew Watt - an inactive director whose contract started on 17 Nov 1997 and was terminated on 19 Mar 2003.
Updated on 14 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 188, Orewa, Orewa, 0946 (type: postal, physical).
Cybernetic Systems Limited had been using 688 Hibiscus Coast Hwy, Orewa as their registered address up until 21 Jun 2010.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent). Lastly the 3rd share allotment (25 shares 25 per cent) made up of 1 entity.

Addresses

Principal place of activity

688 Hibiscus Coast Highway, Orewa, 0931 New Zealand


Previous addresses

Address #1: 688 Hibiscus Coast Hwy, Orewa

Registered & physical address used from 21 May 2008 to 21 Jun 2010

Address #2: Building 4, 331 Rosedale Road, Albany, Auckland

Registered address used from 07 Jul 2006 to 21 May 2008

Address #3: Nair & Associates, 280 Great South Road, Greenlane, Auckland

Registered address used from 01 Aug 2005 to 07 Jul 2006

Address #4: Building 4, 331 Rosedale Road, Albany, Auckland

Registered address used from 02 Dec 2004 to 01 Aug 2005

Address #5: Building 4, 331 Rosedale Road, Albany, Auckland

Physical address used from 02 Dec 2004 to 21 May 2008

Address #6: Level 4, 143 Nelson Street, Auckland

Registered address used from 12 Apr 2000 to 02 Dec 2004

Address #7: Level 4, 143 Nelson Street, Auckland

Physical address used from 19 Nov 1997 to 02 Dec 2004

Contact info
64 21 756593
Phone
info@cybernetic.co.nz
Email
admin@cybernetic.co.nz
16 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.cybernetic.co.nz
16 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Cole-baker, Simon Ross West Harbour
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mackenzie, James Bruce Orewa
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Mackenzie, Cynthia Margaret Orewa
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Hei Matau Holdings 2000 Ltd
Other Hei Matau Holdings 2000 Ltd
Directors

James Bruce Mackenzie - Director

Appointment date: 17 Nov 1997

Address: Orewa, 0931 New Zealand

Address used since 23 Apr 2013


Stephen Gregory Sims - Director (Inactive)

Appointment date: 19 Dec 2006

Termination date: 14 May 2008

Address: Devonport, Auckland,

Address used since 19 Dec 2006


Peter Chanel Dickinson - Director (Inactive)

Appointment date: 19 Dec 2006

Termination date: 14 May 2008

Address: Torbay, Auckland,

Address used since 19 Dec 2006


Paul Noel Mann - Director (Inactive)

Appointment date: 17 Nov 1997

Termination date: 20 Dec 2006

Address: Rothesay Bay, Auckland,

Address used since 29 Jun 2004


Justin Andrew Watt - Director (Inactive)

Appointment date: 17 Nov 1997

Termination date: 19 Mar 2003

Address: Patumahoe,

Address used since 17 Nov 1997

Nearby companies

Seaforth Pacific Limited
688 Hibiscus Coast Highway

Breakthrough International Group Limited
374 Hibiscus Coast Highway

Traditional Developers Limited
374 Hibiscus Coast Highway

Ironclad Investments Limited
Mcdonalds Car Park

Collier Contracting Limited
1 Florence Ave

Wing See Yuen Property Limited
1 Florence Avenue

Similar companies

Earthling Limited
2/111 Stae Hwy1 Waiwera

I.f.r. Systems Limited
1497 East Coast Road

Inspection Solutions Limited
294 Hibiscus Coast Highway

Mrc Nel Consulting Limited
350 Bawden Road

Powergen Training Limited
64 Ferry Road

Professional Consulting Services Limited
Lot 6, 42 Hull Road