Cybernetic Systems Limited (issued an NZBN of 9429037972967) was started on 17 Nov 1997. 3 addresses are currently in use by the company: Po Box 188, Orewa, Orewa, 0946 (type: postal, physical). 688 Hibiscus Coast Hwy, Orewa had been their registered address, until 21 Jun 2010. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 25 shares (25 per cent of shares), namely:
Cole-Baker, Simon Ross (an individual) located at West Harbour, Auckland postcode 0618. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Mackenzie, James Bruce (an individual) - located at Orewa, Auckland. Next there is the 3rd group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Mackenzie, Cynthia Margaret, located at Orewa, Auckland (an individual). "Electrical engineering service - consulting" (business classification M692335) is the classification the ABS issued Cybernetic Systems Limited. The Businesscheck data was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
688 Hibiscus Coast Highway, Orewa, 0931 | Registered & physical & service | 21 Jun 2010 |
Po Box 188, Orewa, Orewa, 0946 | Postal | 16 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
James Bruce Mackenzie
Orewa, 0931
Address used since 23 Apr 2013 |
Director | 17 Nov 1997 - current |
Stephen Gregory Sims
Devonport, Auckland,
Address used since 19 Dec 2006 |
Director | 19 Dec 2006 - 14 May 2008 |
Peter Chanel Dickinson
Torbay, Auckland,
Address used since 19 Dec 2006 |
Director | 19 Dec 2006 - 14 May 2008 |
Paul Noel Mann
Rothesay Bay, Auckland,
Address used since 29 Jun 2004 |
Director | 17 Nov 1997 - 20 Dec 2006 |
Justin Andrew Watt
Patumahoe,
Address used since 17 Nov 1997 |
Director | 17 Nov 1997 - 19 Mar 2003 |
688 Hibiscus Coast Highway , Orewa , 0931 |
Previous address | Type | Period |
---|---|---|
688 Hibiscus Coast Hwy, Orewa | Registered & physical | 21 May 2008 - 21 Jun 2010 |
Building 4, 331 Rosedale Road, Albany, Auckland | Registered | 07 Jul 2006 - 21 May 2008 |
Nair & Associates, 280 Great South Road, Greenlane, Auckland | Registered | 01 Aug 2005 - 07 Jul 2006 |
Building 4, 331 Rosedale Road, Albany, Auckland | Registered | 02 Dec 2004 - 01 Aug 2005 |
Building 4, 331 Rosedale Road, Albany, Auckland | Physical | 02 Dec 2004 - 21 May 2008 |
Level 4, 143 Nelson Street, Auckland | Registered | 12 Apr 2000 - 02 Dec 2004 |
Level 4, 143 Nelson Street, Auckland | Physical | 19 Nov 1997 - 02 Dec 2004 |
Shareholder Name | Address | Period |
---|---|---|
Cole-baker, Simon Ross Individual |
West Harbour Auckland 0618 |
28 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mackenzie, James Bruce Individual |
Orewa Auckland |
17 Nov 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Mackenzie, Cynthia Margaret Individual |
Orewa Auckland |
17 Nov 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Hei Matau Holdings 2000 Ltd Other |
17 Nov 1997 - 14 May 2008 | |
Hei Matau Holdings 2000 Ltd Other |
17 Nov 1997 - 14 May 2008 |
Seaforth Pacific Limited 688 Hibiscus Coast Hwy |
|
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 |
Powergen Training Limited 64 Ferry Road |
I.f.r. Systems Limited 1497 East Coast Road |
Mason Consulting And Services Limited 32 Coventry Way |
Professional Consulting Services Limited 79 Hauora Lane |
Vixencore Technologies Limited 120 Albany Heights Road |
Control Concepts Limited Level 2 South 39 Anzac Road |