General information

System Control Engineering NZ Limited

Type: NZ Limited Company (Ltd)
9429032116533
New Zealand Business Number
112889
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
E323120 - Gas Plumbing
Industry classification codes with description

System Control Engineering Nz Limited (issued an NZBN of 9429032116533) was incorporated on 23 Nov 1981. 8 addresess are in use by the company: Unit C, 178 Savill Drive, Otahuhu, 1062 (type: postal, office). 7B Carmont Place, Mt Wellington, Auckland had been their physical address, up until 20 Sep 2022. System Control Engineering Nz Limited used more aliases, namely: New Zealand Combustion Services Limited from 23 Nov 1981 to 13 Aug 1996. 15000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 15000 shares (100 per cent of shares), namely:
System Control Engineering Pty Ltd (an other) located at Hendon Sa postcode 5014. "Gas plumbing" (ANZSIC E323120) is the classification the ABS issued System Control Engineering Nz Limited. The Businesscheck database was last updated on 05 Apr 2024.

Current address Type Used since
7b Carmont Place, Mt Wellington, Auckland, 1061 Postal & office & delivery 02 Sep 2020
Unit C, 178 Savill Drive, Otahuhu, 1062 Registered & physical & service 20 Sep 2022
Unit C, 178 Savill Drive, Otahuhu, 1062 Postal & office & delivery 25 Sep 2023
Contact info
64 9 6361401
Phone (Phone)
sales@systemcontrol.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.systemcontrol.co.nz
Website
Directors
Name and Address Role Period
Mark John Pearson
Merewether, New South Wales, 2291
Address used since 20 Dec 2022
Hendon, Sa, 5014
Address used since 01 Jan 1970
Lindfield, New South Wales, 2070
Address used since 19 Feb 2020
Director 19 Feb 2020 - current
Bryan Martin Tisher
Seven Hills, 2147
Address used since 01 Jan 1970
Mcmahons Point, 2060
Address used since 18 Oct 2021
Mosman, 2088
Address used since 19 Aug 2021
Director 19 Aug 2021 - current
Gary Evan Uren
Bondi Junction, Nsw, 2022
Address used since 28 Feb 2020
Hendon, Sa, 5014
Address used since 01 Jan 1970
Homebush, Nsw, 2140
Address used since 30 Aug 2019
Director 30 Aug 2019 - 19 Aug 2021
Hamish Robert Mcewin
Hendon, Sa, 5014
Address used since 01 Jan 1970
Glenside, Sa, 5065
Address used since 30 Aug 2019
Director 30 Aug 2019 - 19 Feb 2020
Bruce Higgins
St Leonards, Victoria, 3223
Address used since 05 May 2015
Hendon, South Australia, 5014
Address used since 01 Jan 1970
Hendon, South Australia, 5014
Address used since 01 Jan 1970
Director 05 May 2015 - 30 Aug 2019
Bradley Robert Dowe
Turramurra, Nsw, 2074
Address used since 05 May 2015
Hendon, South Australia, 5014
Address used since 01 Jan 1970
Hendon, South Australia, 5014
Address used since 01 Jan 1970
Director 05 May 2015 - 30 Aug 2019
Lance Geoffrey Rimes
Victoria,
Address used since 31 Mar 1991
Director 31 Mar 1991 - 05 May 2015
Scott Anthony Rimes
Blackburn 3130, Victoria,
Address used since 19 Jul 2005
Director 21 Dec 2000 - 05 May 2015
Douglas Charles T Burnip
Canterbury, Victoria, Australia,
Address used since 31 Mar 1991
Director 31 Mar 1991 - 21 Dec 2000
Addresses
Principal place of activity
7b Carmont Place , Mt Wellington , Auckland , 1061
Previous address Type Period
7b Carmont Place, Mt Wellington, Auckland, 1061 Physical & registered 18 Nov 2019 - 20 Sep 2022
7b Carmont Place, Penrose, Mt Wellington, 1061 Registered & physical 26 Jan 2016 - 18 Nov 2019
182 Station Road, Penrose, Auckland, 1061 Registered & physical 02 Oct 2013 - 26 Jan 2016
274 Church Street, Onehunga, Auckland 1061 Registered 24 Sep 2009 - 02 Oct 2013
247 Church Street, Onehunga, Auckland 1061 Physical 24 Sep 2009 - 02 Oct 2013
274 Church Street, Onehunga, Auckland Registered & physical 29 Aug 2002 - 24 Sep 2009
40 Walls Road, Penrose, Auckland Physical 01 Jul 1997 - 29 Aug 2002
8 Bentinck St, New Lynn, Auckland Registered 26 Aug 1996 - 29 Aug 2002
Financial Data
Financial info
15000
Total number of Shares
September
Annual return filing month
June
Financial report filing month
25 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 15000
Shareholder Name Address Period
System Control Engineering Pty Ltd
Other (Other)
Hendon Sa
5014
30 Mar 2023 - current

Historic shareholders

Shareholder Name Address Period
Legend Corporation Pty Limited
Other
Hendon
South Australia
SA 5014
22 Jun 2015 - 30 Mar 2023
Null - Aldershots Run Pty Limited
Other
23 Nov 1981 - 22 Jun 2015
Rimes, Lance Geoffrey
Individual
Victoria
Australia
23 Nov 1981 - 22 Jun 2015
Aldershots Run Pty Limited
Other
23 Nov 1981 - 22 Jun 2015

Ultimate Holding Company
Effective Date 10 Nov 2019
Name Greenland Holdco Pty Ltd
Type Australian Public Company
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Companies nearby
Siba Industrial Holdings Limited
7a Carmont Place
Pilelogic Limited
7a Carmont Place
Siba Finance Limited
7a Carmont Place
Cmi Limited
7a Carmont Place
Candex International Limited
5 Carmont Place
Nutri Growth NZ Limited
5 Carmont Place