Maritime Security Services Limited, a registered company, was started on 02 Apr 1993. 9429038859557 is the NZBN it was issued. "Security service" (ANZSIC O771245) is how the company was classified. The company has been supervised by 2 directors: Peter James Bethune - an active director whose contract started on 02 Apr 1993,
Sharyn Lynette Bethune - an inactive director whose contract started on 01 Apr 2000 and was terminated on 07 Jun 2011.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 237 Te Rongo Road, Rd 4, Parua Bay, 0174 (category: postal, office).
Maritime Security Services Limited had been using 3 Opahi Bay Road, Rd 3, Warkworth as their registered address until 10 Jun 2019.
Former names for this company, as we identified at BizDb, included: from 04 Apr 2002 to 10 Jul 2012 they were called Das Technologies Limited, from 02 Apr 1993 to 04 Apr 2002 they were called Bethune Investments Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 25 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
394 Wairere Road, Rd 2, Henderson, 0782 New Zealand
Previous addresses
Address #1: 3 Opahi Bay Road, Rd 3, Warkworth, 0983 New Zealand
Registered address used from 14 Dec 2016 to 10 Jun 2019
Address #2: 3 Opahi Bay Road, Rd 3, Warkworth, 0983 New Zealand
Physical address used from 14 Dec 2016 to 11 Jun 2019
Address #3: 62 Hinemoa Terrace, Tairua, 3508 New Zealand
Physical & registered address used from 17 Jun 2014 to 14 Dec 2016
Address #4: 394 Wairere Road, Rd2, Henderson, 0782 New Zealand
Registered & physical address used from 18 Jul 2012 to 17 Jun 2014
Address #5: 394 Wairere Road, Rd 2, Henderson, 0782 New Zealand
Registered & physical address used from 27 Oct 2011 to 18 Jul 2012
Address #6: 1070a Beach Road, Torbay, Auckland New Zealand
Registered & physical address used from 17 Aug 2006 to 27 Oct 2011
Address #7: 15 Mercari Way, Albany, Auckland
Registered & physical address used from 28 Mar 2002 to 17 Aug 2006
Address #8: 1070 Beach Road, Torbay, Auckland
Physical address used from 14 Jan 1998 to 14 Jan 1998
Address #9: 259a River Road, Hamilton
Physical address used from 14 Jan 1998 to 14 Jan 1998
Address #10: 1070a Beach Road, Torbay, Auckland
Physical address used from 14 Jan 1998 to 28 Mar 2002
Address #11: 1070 Beach Road, Torbay, Auckland
Registered address used from 23 Nov 1997 to 28 Mar 2002
Address #12: 259a River Road, Hamilton
Registered address used from 05 Jul 1997 to 23 Nov 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Bethune, Peter James |
Rd 4 Parua Bay 0174 New Zealand |
02 Apr 1993 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bethune, Peter James |
Rd 4 Parua Bay 0174 New Zealand |
02 Apr 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Manders, Marcel |
Albany Auckland New Zealand |
02 Apr 1993 - 18 Oct 2011 |
Individual | Bethune, Sharyn |
Torbay Auckland New Zealand |
02 Apr 1993 - 18 Oct 2011 |
Peter James Bethune - Director
Appointment date: 02 Apr 1993
Address: Rd 4, Parua Bay, 0174 New Zealand
Address used since 01 Jul 2020
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 05 Dec 2016
Sharyn Lynette Bethune - Director (Inactive)
Appointment date: 01 Apr 2000
Termination date: 07 Jun 2011
Address: Torbay, Auckland, 0630 New Zealand
Address used since 10 Aug 2006
S & M Down Trustee Company Limited
8 Opahi Bay Road
Orca Enterprises Limited
5 Opahi Bay Road
New Zealand Capital Management Limited
22 Barr Road
Barr Property Investments Limited
9 Barr Road
Wr Industries Nz Limited
625 Mahurangi West Road
Mahurangi Coastal Path Trust
590 Mahurangi West Road
Clarence Consulting Limited
22a Billing Road
Executive Security Group Limited
170 Hibiscus Coast Highway
Modification Limited
1/44 Silverdale Street
Remote Mobile Security Access Limited
Tamariki House
Tag Investigations Limited
12 Florence Avenue
Total Security Group Limited
117 Centreway Road