Armadillo Information Security Limited was started on 04 Nov 2013 and issued a number of 9429030014602. This registered LTD company has been run by 2 directors: Trevor John Boone - an active director whose contract started on 04 Nov 2013,
Eben Willem Bruyns - an active director whose contract started on 04 Nov 2013.
As stated in our database (updated on 20 Feb 2024), this company registered 2 addresses: 30 Domain Road, Panmure, Auckland, 1072 (registered address),
30 Domain Road, Panmure, Auckland, 1072 (service address),
62A Milton Road, Otumoetai, Tauranga, 3110 (physical address).
Up to 16 Jan 2024, Armadillo Information Security Limited had been using 62A Milton Road, Otumoetai, Tauranga as their registered address.
A total of 1000000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Boone, Monica Jane (an individual) located at Panmure, Auckland postcode 1072.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 499999 shares) and includes
Boone, Trevor John - located at Panmure, Auckland.
The next share allocation (250000 shares, 25%) belongs to 1 entity, namely:
Bruyns, Eben Willem, located at Panmure, Auckland (a director). Armadillo Information Security Limited was categorised as "Computer consultancy service" (business classification M700010).
Previous addresses
Address #1: 62a Milton Road, Otumoetai, Tauranga, 3110 New Zealand
Registered & service address used from 10 Oct 2022 to 16 Jan 2024
Address #2: 30 Domain Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 19 Oct 2020 to 10 Oct 2022
Address #3: 50 Lagoon Drive, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 20 Feb 2018 to 19 Oct 2020
Address #4: 56 Shackleton Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 27 Sep 2017 to 20 Feb 2018
Address #5: 56 Shackleton Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 07 Feb 2017 to 20 Feb 2018
Address #6: 26 Coldham Crescent, Saint Johns, Auckland, 1072 New Zealand
Physical address used from 29 Sep 2015 to 27 Sep 2017
Address #7: 26 Coldham Crescent, Saint Johns, Auckland, 1072 New Zealand
Registered address used from 29 Sep 2015 to 07 Feb 2017
Address #8: Flat 702, 8 Middleton Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 04 Nov 2013 to 29 Sep 2015
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Boone, Monica Jane |
Panmure Auckland 1072 New Zealand |
04 Nov 2013 - |
Shares Allocation #2 Number of Shares: 499999 | |||
Director | Boone, Trevor John |
Panmure Auckland 1072 New Zealand |
04 Nov 2013 - |
Shares Allocation #3 Number of Shares: 250000 | |||
Director | Bruyns, Eben Willem |
Panmure Auckland 1072 New Zealand |
04 Nov 2013 - |
Shares Allocation #4 Number of Shares: 250000 | |||
Other (Other) | Anne-marie Ryan |
Otumoetai Tauranga 3110 New Zealand |
04 Nov 2013 - |
Trevor John Boone - Director
Appointment date: 04 Nov 2013
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 30 Sep 2022
Address: Panmure, Auckland, 1072 New Zealand
Address used since 11 Oct 2020
Address: Panmure, Auckland, 1072 New Zealand
Address used since 12 Feb 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Jan 2017
Eben Willem Bruyns - Director
Appointment date: 04 Nov 2013
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 30 Sep 2022
Address: Panmure, Auckland, 1072 New Zealand
Address used since 11 Oct 2020
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 05 Oct 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Sep 2017
Ksp Limited
50 Lagoon Drive
Panmure Squash Rackets Club Incorporated
46 Lagoon Drive
Neil Amun Properties Limited
22 Domain Road
Lexiflowra Cosmetics Limited
4 Sunset View Road
2 Sunset View Road Limited
2 Sunset View Road
Outdoorsman Limited
2 Sunset View Road
Attis Consulting Limited
42c Jellicoe Road
Christopher Newcome & Associates Limited
5 Domain Road
Discern Information Systems Limited
14a Watene Road
Gaia Systems Limited
5 Domain Road
Grace Solutions Limited
2 Kings Road
Sonisung Limited
24a Queens Road