General information

Allightsykes New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038521867
New Zealand Business Number
666505
Company Number
Registered
Company Status
F349405 - "business Machine, Equipment - Wholesaling - Except Computing Equipment Or Furniture"
Industry classification codes with description

Allightsykes New Zealand Limited (issued an NZ business number of 9429038521867) was incorporated on 06 Mar 1995. 2 addresses are in use by the company: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, physical). Level 8, Pwc Tower, 188 Quay Street, Auckland had been their registered address, up to 03 Aug 2020. Allightsykes New Zealand Limited used more names, namely: Sykes New Zealand Limited from 22 Aug 2003 to 22 Oct 2015, Sykes Pumps (N.z.) Limited (06 Mar 1995 to 22 Aug 2003). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Sykes Group Pty Ltd (an other) located at Landsdale Wa postcode 6065. ""Business machine, equipment - wholesaling - except computing equipment or furniture"" (business classification F349405) is the classification the Australian Bureau of Statistics issued Allightsykes New Zealand Limited. The Businesscheck information was last updated on 05 Aug 2022.

Current address Type Used since
Level 8, Pwc Tower, 188 Quay Street,, Auckland, 1142 Other (Address For Share Register) 24 May 2012
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Registered & physical 03 Aug 2020
Contact info
61 8 93027000
Phone (Phone)
allightsykes.com
Website
Directors
Name and Address Role Period
Craig Dettman
Swanbourne, Wa, 6010
Address used since 01 Apr 2021
Landsdale, Wa, 6065
Address used since 01 Jan 1970
Cottesloe, Wa, 6011
Address used since 28 Apr 2020
Director 28 Apr 2020 - current
Paul Gregory
Landsdale, W.a., 6065
Address used since 01 Jan 1970
Inglewood W.a., 6052
Address used since 13 Apr 2022
Director 13 Apr 2022 - current
Angus Elliot
Landsdale, Wa, 6065
Address used since 01 Jan 1970
Dalkeith, Perth, 6009
Address used since 20 Mar 2019
Director 20 Mar 2019 - 02 May 2022
Daryl Malcolm Jennings
Ardross Western Australia, 6153
Address used since 01 Apr 2016
Landsdale Western Australia, 6065
Address used since 01 Jan 1970
Landsdale Western Australia, 6065
Address used since 01 Jan 1970
Director 01 Apr 2016 - 27 Apr 2020
Paul Crawford Thompson
Landsdale Wa, 6065
Address used since 01 Jan 1970
Duncraig Wa, 6023
Address used since 24 May 2017
Landsdale Wa, 6065
Address used since 01 Jan 1970
Director 24 May 2017 - 20 Mar 2019
Bradley Peter Lancken
Landsdale Western Australia, 6065
Address used since 01 Jan 1970
Landsdale Western Australia, 6065
Address used since 01 Jan 1970
Forest Lodge, New South Wales, 2037
Address used since 01 Apr 2016
Director 01 Apr 2016 - 01 Jul 2017
John Michael Condos
Mooloolaba, Queensland, 4557
Address used since 01 Jun 2013
Landsdale Wa, 6065
Address used since 01 Jan 1970
Landsdale Wa, 6065
Address used since 01 Jan 1970
Director 01 Jun 2013 - 31 Mar 2016
Richard John Duncan
Sorrento, Western Australia, 6020
Address used since 29 Feb 2012
Landsdale Wa, 6065
Address used since 01 Jan 1970
Landsdale Wa, 6065
Address used since 01 Jan 1970
Director 29 Feb 2012 - 29 Feb 2016
Paul William Sowerby
Mirador Street 5, Dubai,
Address used since 01 Sep 2013
Director 29 Feb 2012 - 30 Jun 2015
Andrew Douglas Aitken
Swanbourne, Western Australia, 6010
Address used since 23 Nov 2010
Director 23 Nov 2010 - 01 Jun 2013
Allan Jon Gibson
Swansea, New South Wales, 2280
Address used since 18 Nov 2010
Director 18 Nov 2010 - 10 May 2012
Shane Andrew Cartright
Duncraig, Western Australia, 6023
Address used since 23 Nov 2010
Director 23 Nov 2010 - 29 Feb 2012
Jonathan Sedgewick Collins
West Pennant Hills, Nsw 2125, Australia,
Address used since 31 May 2007
Director 06 Mar 1995 - 23 Nov 2010
Douglas James Reed
Eleebana, Nsw 2282, Australia,
Address used since 06 Mar 1995
Director 06 Mar 1995 - 30 Jun 1997
Addresses
Principal place of activity
Level 8, Pwc Tower , 188 Quay Street , Auckland , 1010
Previous address Type Period
Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 Registered & physical 01 Jun 2012 - 03 Aug 2020
Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 Physical & registered 16 Jun 2010 - 01 Jun 2012
Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City Registered & physical 02 Jun 2006 - 16 Jun 2010
Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City Registered & physical 03 Sep 2004 - 02 Jun 2006
C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland Physical 08 Feb 1999 - 08 Feb 1999
C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland Registered 08 Feb 1999 - 03 Sep 2004
Same As Registered Office Address Physical 08 Feb 1999 - 03 Sep 2004
129 Kolmar Road, Papatoetoe Registered & physical 27 Nov 1995 - 08 Feb 1999
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
June
Financial report filing month
20 May 2022
Annual return last filed
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Sykes Group Pty Ltd
Other
Landsdale Wa
6065
26 May 2006 - current

Historic shareholders

Shareholder Name Address Period
Null - Sykes Pumps Australia Pty Limited
Other
06 Mar 1995 - 26 May 2006
Sykes Pumps Australia Pty Limited
Other
06 Mar 1995 - 26 May 2006

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Sykes Group Pty Ltd
Type Overseas Company
Country of origin AU
Location
Similar companies
Dynamic International (nz) Pty Limited
Suite 5, Level 8
Easytone Pty Limited
Suite 5, Level 8
Dynamic Payment Pty. Limited
Suite 5, Level 8
Gamma Solutions NZ Limited
Level 1, 26 Crummer Road
Activevision Limited
2/20 Northcroft Street
L'echo International Limited
127 Sunnybrae Road