Triton Security Services Limited, a registered company, was started on 10 Nov 1995. 9429038535925 is the number it was issued. "Alarm system monitoring service" (business classification O771205) is how the company was classified. The company has been run by 9 directors: Devesh Desai - an active director whose contract started on 03 Jul 2019,
Michael John Mckinnon - an active director whose contract started on 03 Jul 2019,
Aaron Mark Colthurst - an inactive director whose contract started on 03 Jul 2019 and was terminated on 25 Nov 2021,
Brent Mcivor - an inactive director whose contract started on 03 Feb 2006 and was terminated on 03 Jul 2019,
Andrew Mark Buist - an inactive director whose contract started on 01 Oct 2011 and was terminated on 03 Jul 2019.
Last updated on 17 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: Level 1, Unit 3, 472 Blenheim Road, Sockburn, Christchurch, 8042 (registered address),
Level 1, Unit 3, 472 Blenheim Road, Sockburn, Christchurch, 8042 (physical address),
Level 1, Unit 3, 472 Blenheim Road, Sockburn, Christchurch, 8042 (service address),
Level 1, Unit 3, 472 Blenheim Road, Sockburn, Christchurch, 8042 (other address) among others.
Triton Security Services Limited had been using 37 A/B Moorhouse Avenue, Christchurch as their physical address until 13 Oct 2017.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 6 shares (6%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25%). Lastly we have the 3rd share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 37 A/b Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical address used from 19 Jan 2010 to 13 Oct 2017
Address #2: 37a Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered address used from 19 Jan 2010 to 13 Oct 2017
Address #3: C/o 128 Featherston Street, Wellington
Physical address used from 26 May 2000 to 26 May 2000
Address #4: 37/a/b Moorhouse Ave, Christchurch
Physical address used from 26 May 2000 to 19 Jan 2010
Address #5: C/o 128 Featherston Street, Wellington
Registered address used from 17 May 2000 to 19 Jan 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6 | |||
Entity (NZ Limited Company) | Platform 4 Group Limited Shareholder NZBN: 9429030861053 |
Grafton Auckland 1010 New Zealand |
05 Jul 2019 - |
Shares Allocation #2 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Platform 4 Group Limited Shareholder NZBN: 9429030861053 |
Grafton Auckland 1010 New Zealand |
05 Jul 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Platform 4 Group Limited Shareholder NZBN: 9429030861053 |
Grafton Auckland 1010 New Zealand |
05 Jul 2019 - |
Shares Allocation #4 Number of Shares: 42 | |||
Entity (NZ Limited Company) | Platform 4 Group Limited Shareholder NZBN: 9429030861053 |
Grafton Auckland 1010 New Zealand |
05 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ambx Limited Shareholder NZBN: 9429036134151 Company Number: 1275029 |
04 Oct 2011 - 05 Jul 2019 | |
Entity | Ts Investments (2016) Limited Shareholder NZBN: 9429043412150 Company Number: 6152433 |
Christchurch Central Christchurch 8013 New Zealand |
10 Feb 2017 - 05 Jul 2019 |
Entity | Pf Trust Services Limited Shareholder NZBN: 9429035948766 Company Number: 1321022 |
1 Rimu Street Riccarton, Christchurch Null New Zealand |
04 Oct 2011 - 05 Jul 2019 |
Entity | Lakebridge Holdings Limited Shareholder NZBN: 9429034762462 Company Number: 1635261 |
Parklands Christchurch 8083 New Zealand |
20 Sep 2013 - 05 Jul 2019 |
Entity | Ambx Limited Shareholder NZBN: 9429036134151 Company Number: 1275029 |
04 Oct 2011 - 05 Jul 2019 | |
Individual | Slack, Paul Richard Anthony |
Christchurch New Zealand |
10 Nov 1995 - 04 Oct 2011 |
Individual | Buist, Andrew Mark |
West Melton Christchurch 7671 New Zealand |
04 Oct 2011 - 05 Jul 2019 |
Individual | Mcivor, Brent |
City Christchurch New Zealand |
03 Feb 2006 - 20 Sep 2013 |
Entity | Trustees Mw Limited Shareholder NZBN: 9429033161969 Company Number: 1980785 |
04 Oct 2011 - 10 Feb 2017 | |
Entity | Wairarapa Farms Limited Shareholder NZBN: 9429036134151 Company Number: 1275029 |
Christchurch Central Christchurch 8013 New Zealand |
04 Oct 2011 - 05 Jul 2019 |
Individual | Buist, Perry John |
Mount Pleasant Christchurch 8081 New Zealand |
04 Oct 2011 - 05 Jul 2019 |
Entity | Pf Trust Services Limited Shareholder NZBN: 9429035948766 Company Number: 1321022 |
1 Rimu Street Riccarton, Christchurch Null New Zealand |
04 Oct 2011 - 05 Jul 2019 |
Individual | Buist, Perry John |
Mount Pleasant Christchurch 8081 New Zealand |
04 Oct 2011 - 05 Jul 2019 |
Individual | Buist, Perry John |
Mount Pleasant Christchurch 8081 New Zealand |
04 Oct 2011 - 05 Jul 2019 |
Entity | Ts Investments (2016) Limited Shareholder NZBN: 9429043412150 Company Number: 6152433 |
Christchurch Central Christchurch 8013 New Zealand |
10 Feb 2017 - 05 Jul 2019 |
Entity | Lakebridge Holdings Limited Shareholder NZBN: 9429034762462 Company Number: 1635261 |
Parklands Christchurch 8083 New Zealand |
20 Sep 2013 - 05 Jul 2019 |
Entity | Trustees Mw Limited Shareholder NZBN: 9429033161969 Company Number: 1980785 |
04 Oct 2011 - 10 Feb 2017 |
Ultimate Holding Company
Devesh Desai - Director
Appointment date: 03 Jul 2019
Address: Chellekere Sy 110/2 And 3 Opp St Rocks, Bangalore, 560043 India
Address used since 03 Jul 2019
Michael John Mckinnon - Director
Appointment date: 03 Jul 2019
ASIC Name: Sis Australia Group Pty Ltd
Address: Mona Vale, Nsw, 2103 Australia
Address used since 03 Jul 2019
Address: New South Wales, 2128 Australia
Aaron Mark Colthurst - Director (Inactive)
Appointment date: 03 Jul 2019
Termination date: 25 Nov 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 03 Jul 2019
Brent Mcivor - Director (Inactive)
Appointment date: 03 Feb 2006
Termination date: 03 Jul 2019
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 13 Feb 2014
Andrew Mark Buist - Director (Inactive)
Appointment date: 01 Oct 2011
Termination date: 03 Jul 2019
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 02 Feb 2015
Charles Duncan Deans - Director (Inactive)
Appointment date: 11 Oct 2011
Termination date: 03 Jul 2019
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 11 Oct 2011
Paul Richard Anthony Slack - Director (Inactive)
Appointment date: 11 Nov 1996
Termination date: 09 Feb 2007
Address: Christchurch,
Address used since 11 Nov 1996
Brent Phillip Mcivor - Director (Inactive)
Appointment date: 11 Nov 1996
Termination date: 10 Jul 2001
Address: Christchurch,
Address used since 11 Nov 1996
Warren Trevor Froggatt - Director (Inactive)
Appointment date: 10 Nov 1995
Termination date: 20 Mar 1998
Address: Wellington,
Address used since 10 Nov 1995
New Zealand Horological Institute Incorporated
40 Craven St
Watch Tech Nz Limited
40 Craven Street
M J Trade Limited
46 Middlepark Road
Lijiang Earthquake Relief Project
64 Middlepark Road
Nigel Keenan Consulting Limited
50b Middlepark Road
Christchurch Astros Baseball Club Incorporated
25 Craven St
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive
Blue Screen Limited
6 Fenchurch Street
Concept Electrical & Security Services Limited
Same As Registered Office
Contax Limited
2 Clairmont Heights
Jonsus Limited
222 Memorial Avenue
Naviti Products Limited
9 Begonia Lane