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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Cole-baker, Simon Ross |
West Harbour Auckland 0618 New Zealand |
28 Apr 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mackenzie, James Bruce |
Orewa Auckland New Zealand |
17 Nov 1997 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Mackenzie, Cynthia Margaret |
Orewa Auckland New Zealand |
17 Nov 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Hei Matau Holdings 2000 Ltd | 17 Nov 1997 - 14 May 2008 | |
Other | Hei Matau Holdings 2000 Ltd | 17 Nov 1997 - 14 May 2008 |
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
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
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