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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
System Control Engineering Pty Ltd Other (Other) |
Hendon Sa 5014 |
30 Mar 2023 - current |
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 |
Effective Date | 10 Nov 2019 |
Name | Greenland Holdco Pty Ltd |
Type | Australian Public Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
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 |
K. Dadzie Plumbing & Gas Fitting Limited 18 Camp Road |
Jvs Gasfitting Limited 19 Bean Place |
Craftsman Plumbing Limited 69 Station Road |
Essential Plumbing And Gas Limited 239 Marua Road |
Eastern Water Services Limited 31 Ballin Street |
Sullivan Plumbing & Gas Limited 115 Mays Road |