Sitech Construction Nz Limited (issued an NZ business identifier of 9429041305348) was started on 02 Jul 2014. 5 addresess are in use by the company: Suite 2, 1 Show Place, Addington, Christchurch, 8024 (type: postal, office). 39 Leslie Hills Drive, Riccarton, Christchurch had been their physical address, up to 13 Feb 2017. 250100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 127551 shares (51% of shares), namely:
Terra Industrial New Zealand Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 49% of all shares (exactly 122549 shares); it includes
Sitech Construction Systems Pty Ltd (an other) - located at Bowen Hills, Queensland. "Professional, scientific and technical services nec" (business classification M699945) is the category the Australian Bureau of Statistics issued to Sitech Construction Nz Limited. Our data was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
24-26 Amyes Road, Hornby, Christchurch, 8042 | Registered | 02 Jul 2014 |
Suite 2, 1 Show Place, Addington, Christchurch, 8024 | Physical & service | 13 Feb 2017 |
Suite 2, 1 Show Place, Addington, Christchurch, 8024 | Postal & office & delivery | 07 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Garry Robert Essex
Bayview, New South Wales, 2014
Address used since 04 Jul 2018
Bowen Hills, Queensland, 4006
Address used since 01 Jan 1970
Brisbane, Queensland, 4006
Address used since 01 Jan 1970
North Epping, New South Wales, 2121
Address used since 07 Jul 2014 |
Director | 07 Jul 2014 - current |
Christopher John Heaton
Upper Moutere, 7173
Address used since 16 May 2018 |
Director | 16 May 2018 - current |
Benjamin John Elliott
Sumner, Christchurch, 8081
Address used since 01 Mar 2022
Seven Hills, Brisbane, Queensland, 4170
Address used since 11 Nov 2019
Seven Hills, Brisbane/queensland, 4170
Address used since 17 Jul 2018
Seven Hills, Brisbane, Queensland, 4170
Address used since 30 Sep 2019 |
Director | 17 Jul 2018 - current |
Grant Thomas Whitelaw
Red Head, Nsw, 2430
Address used since 05 Sep 2023
City Centre, Auckland, 1011
Address used since 01 Feb 2021
Opaheke, Papakura, 2113
Address used since 30 Sep 2019 |
Director | 30 Sep 2019 - current |
Glenn David Stapleton
Kennedys Bush, Christchurch, 8025
Address used since 22 Jan 2016 |
Director | 22 Jan 2016 - 30 Sep 2019 |
Adam Paul Bright
Brisbane, Queensland, 4006
Address used since 01 Jan 1970
Brisbane, Queensland, 4006
Address used since 01 Jan 1970
Bardon, Queensland, 4065
Address used since 07 Jul 2014 |
Director | 07 Jul 2014 - 16 Jul 2018 |
Karl David Matthew Smith
Merivale, Christchurch, 8014
Address used since 02 Jul 2014 |
Director | 02 Jul 2014 - 17 Nov 2017 |
Geoffrey William Mccabe
Cashmere, Christchurch, 8022
Address used since 02 Jul 2014 |
Director | 02 Jul 2014 - 29 Dec 2015 |
Suite 2, 1 Show Place , Addington , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
39 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical | 16 Sep 2015 - 13 Feb 2017 |
24-26 Amyes Road, Hornby, Christchurch, 8042 | Physical | 02 Jul 2014 - 16 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Terra Industrial New Zealand Limited Shareholder NZBN: 9429031996396 Entity (NZ Limited Company) |
48 Shortland Street Auckland 1010 |
02 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Sitech Construction Systems Pty Ltd Other (Other) |
Bowen Hills Queensland 4006 |
29 Apr 2015 - current |
Effective Date | 22 Apr 2015 |
Name | Terra Industrial New Zealand Limited |
Type | Ltd |
Ultimate Holding Company Number | 121228 |
Country of origin | NZ |
Address |
24-26 Amyes Road, Hornby Christchurch 8042 |
Geosystems New Zealand Limited Suite 2, 1 Show Place |
|
Tastech Limited Building 4, 1 Show Place |
|
Connexionz Limited 1 Show Place |
|
Milburn New Zealand Limited 1/1 Show Place |
|
Fernhoff Limited 1/1 Show Place |
|
Holcim (new Zealand) Limited 1/1 Show Place |
Maidstone Associates Limited 2/17 Kahu Road |
New Zealand Health Innovation Hub Management Limited 32 Oxford Terrace |
Richness Contracting Limited 14 Deloraine Street |
Chambers @ 151 Limited 151 Cambridge Terrace |
Shore Processes & Management Limited 1/15a Lothian St |
Msc Limited 46 Sandwich Road |