Navsec Group Limited was launched on 09 Sep 2013 and issued a business number of 9429030081659. This registered LTD company has been run by 6 directors: Brian Sloan - an active director whose contract began on 09 Sep 2013,
Simon Stredder - an inactive director whose contract began on 09 Sep 2013 and was terminated on 13 May 2019,
Kane Middleton - an inactive director whose contract began on 09 Sep 2013 and was terminated on 27 Mar 2019,
Jack Milford - an inactive director whose contract began on 09 Sep 2013 and was terminated on 27 Mar 2019,
Karen Woller - an inactive director whose contract began on 18 Jul 2014 and was terminated on 23 Jan 2017.
As stated in our information (updated on 09 Apr 2024), this company uses 4 addresses: 24A Alverston Street, Waterview, Auckland, 1026 (physical address),
24A Alverston Street, Waterview, Auckland, 1026 (service address),
24A Alverston Street, Waterview, Auckland, 1026 (registered address),
24A Alverston Street, Waterview, Auckland, 1026 (other address) among others.
Up until 16 Apr 2021, Navsec Group Limited had been using 24A Alverston Street, Waterview, Auckland as their registered address.
A total of 100000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 40000 shares are held by 1 entity, namely:
Sloan, Brian (a director) located at Waterview, Auckland postcode 1026.
Then there is a group that consists of 1 shareholder, holds 30 per cent shares (exactly 30000 shares) and includes
Thompson, Kelly - located at Riversdale, Blenheim.
The third share allotment (30000 shares, 30%) belongs to 1 entity, namely:
Stredder, Simon, located at Westmere, Auckland (an individual). Navsec Group Limited was classified as "Business management service nec" (business classification M696210).
Other active addresses
Address #4: 24a Alverston Street, Waterview, Auckland, 1026 New Zealand
Physical & service address used from 19 Apr 2021
Principal place of activity
Suite 3, Floor 1, 399 New North Road, Kingsland, Auckland, 1021 New Zealand
Previous addresses
Address #1: 24a Alverston Street, Waterview, Auckland, 1026 New Zealand
Registered address used from 15 Apr 2021 to 16 Apr 2021
Address #2: 24a Alverston Street, Waterview, Auckland, 1026 New Zealand
Physical address used from 15 Apr 2021 to 19 Apr 2021
Address #3: 399 New North Rd, Kingsland, Auckland, 1021 New Zealand
Physical & registered address used from 27 May 2019 to 15 Apr 2021
Address #4: 24a Alverston Street, Waterview, Auckland, 1026 New Zealand
Registered & physical address used from 12 Dec 2017 to 27 May 2019
Address #5: 17 Hinau Road, Karaka, Papakura, 2113 New Zealand
Physical & registered address used from 18 Jul 2016 to 12 Dec 2017
Address #6: 9 Springcrest Drive, Karaka, Papakura, 2113 New Zealand
Registered & physical address used from 09 Sep 2013 to 18 Jul 2016
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Director | Sloan, Brian |
Waterview Auckland 1026 New Zealand |
09 Sep 2013 - |
Shares Allocation #2 Number of Shares: 30000 | |||
Individual | Thompson, Kelly |
Riversdale Blenheim 7201 New Zealand |
09 Sep 2013 - |
Shares Allocation #3 Number of Shares: 30000 | |||
Individual | Stredder, Simon |
Westmere Auckland 1022 New Zealand |
09 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Milford, Jack |
Kelson Lower Hutt 5010 New Zealand |
09 Sep 2013 - 04 Jun 2019 |
Individual | Wingfield, Richard |
Campbells Bay Auckland 0630 New Zealand |
09 Sep 2013 - 11 Jul 2016 |
Individual | Middleton, Kane |
Rd 1 Tuakau 2696 New Zealand |
09 Sep 2013 - 16 Apr 2019 |
Director | Richard Wingfield |
Campbells Bay Auckland 0630 New Zealand |
09 Sep 2013 - 11 Jul 2016 |
Brian Sloan - Director
Appointment date: 09 Sep 2013
Address: Waterview, Auckland, 1026 New Zealand
Address used since 09 Sep 2013
Simon Stredder - Director (Inactive)
Appointment date: 09 Sep 2013
Termination date: 13 May 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 09 Sep 2013
Kane Middleton - Director (Inactive)
Appointment date: 09 Sep 2013
Termination date: 27 Mar 2019
Address: Rd 1, Tuakau, 2696 New Zealand
Address used since 22 Jul 2014
Jack Milford - Director (Inactive)
Appointment date: 09 Sep 2013
Termination date: 27 Mar 2019
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 09 Sep 2013
Karen Woller - Director (Inactive)
Appointment date: 18 Jul 2014
Termination date: 23 Jan 2017
Address: Karaka, Papakura, 2113 New Zealand
Address used since 27 Jul 2016
Richard Wingfield - Director (Inactive)
Appointment date: 09 Sep 2013
Termination date: 28 Oct 2016
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 09 Sep 2013
Allgood Motors Limited
22 Alverston Street
Jocelyn & L Limited
21a Fir Street
A & E Zhou Limited
21a Fir Street
Squaresums&co. Limited
28a Alverston Street
Linc Property Limited
28 Alverston Street
Huha Enterprises Limited
19 Alverston Street
Ahura Consulting Limited
18 Hadfield Avenue
Blue Jetty Trustees Limited
3/7a Seaside Avenue
Happy Trustee Limited
24 Springleigh Avenue
Iamaconz Limited
3049 Great North Road
Prisma Facilities Management Limited
19 Fairleigh Avenue
Squaresums&co. Limited
28a Alverston Street