South Pacific Fire Protection Auckland Alarms Limited, a removed company, was registered on 07 Mar 2013. 9429030328969 is the NZ business identifier it was issued. "Alarm system installation" (business classification E323410) is how the company has been classified. This company has been managed by 8 directors: Barry Robert Wakeling - an active director whose contract started on 12 May 2014,
Michael James Falconer - an active director whose contract started on 10 May 2018,
Rodney Craig Marvin - an active director whose contract started on 10 May 2018,
Darryl Leslie Batkin - an active director whose contract started on 10 May 2018,
Brent Te Kawa - an inactive director whose contract started on 07 Mar 2013 and was terminated on 15 Jun 2022.
Last updated on 04 Sep 2023, the BizDb data contains detailed information about 1 address: 3A Olive Road, Penrose, Auckland, 1061 (types include: physical, service).
South Pacific Fire Protection Auckland Alarms Limited had been using Level 13, Otago House, 481 Moray Place, Dunedin as their registered address up until 14 Jan 2020.
A single entity owns all company shares (exactly 492719 shares) - South Pacific Fire Protection Group Limited - located at 1061, Penrose, Auckland.
Principal place of activity
3a Olive Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered address used from 05 Mar 2019 to 14 Jan 2020
Address #2: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical address used from 05 Mar 2019 to 13 Jul 2020
Address #3: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 10 Aug 2016 to 05 Mar 2019
Address #4: 167 High Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 07 Mar 2013 to 10 Aug 2016
Basic Financial info
Total number of Shares: 492719
Annual return filing month: July
Annual return last filed: 10 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 492719 | |||
Entity (NZ Limited Company) | South Pacific Fire Protection Group Limited Shareholder NZBN: 9429046740649 |
Penrose Auckland 1061 New Zealand |
11 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rawhiti Alarms Limited Shareholder NZBN: 9429030353343 Company Number: 4278178 |
Whangaparaoa Auckland 0930 New Zealand |
07 Mar 2013 - 11 May 2018 |
Individual | Wakeling, Barry Robert |
East Tamaki Heights Auckland 2016 New Zealand |
04 Apr 2014 - 11 May 2018 |
Entity | A & J Alarms Limited Shareholder NZBN: 9429030345300 Company Number: 4293799 |
Te Atatu Peninsula Auckland 0651 New Zealand |
07 Mar 2013 - 11 May 2018 |
Individual | Te Kawa, Brent |
Frankton Queenstown 9300 New Zealand |
04 Apr 2014 - 11 May 2018 |
Entity | South Pacific Fire Protection Limited Shareholder NZBN: 9429037742423 Company Number: 929940 |
07 Mar 2013 - 04 Apr 2014 | |
Entity | Rawhiti Alarms Limited Shareholder NZBN: 9429030353343 Company Number: 4278178 |
Whangaparaoa Auckland 0930 New Zealand |
07 Mar 2013 - 11 May 2018 |
Entity | South Pacific Fire Protection Limited Shareholder NZBN: 9429037742423 Company Number: 929940 |
07 Mar 2013 - 04 Apr 2014 | |
Entity | A & J Alarms Limited Shareholder NZBN: 9429030345300 Company Number: 4293799 |
Te Atatu Peninsula Auckland 0651 New Zealand |
07 Mar 2013 - 11 May 2018 |
Director | Brent Te Kawa |
Frankton Queenstown 9300 New Zealand |
04 Apr 2014 - 11 May 2018 |
Individual | Te Kawa, Paula |
Frankton Queenstown 9300 New Zealand |
04 Apr 2014 - 11 May 2018 |
Ultimate Holding Company
Barry Robert Wakeling - Director
Appointment date: 12 May 2014
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 02 Mar 2016
Michael James Falconer - Director
Appointment date: 10 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 May 2018
Rodney Craig Marvin - Director
Appointment date: 10 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 May 2018
Darryl Leslie Batkin - Director
Appointment date: 10 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 May 2018
Brent Te Kawa - Director (Inactive)
Appointment date: 07 Mar 2013
Termination date: 15 Jun 2022
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 24 Feb 2017
John Frederick Bates - Director (Inactive)
Appointment date: 07 Mar 2013
Termination date: 10 May 2018
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 07 Mar 2013
Patricia Ann Bates - Director (Inactive)
Appointment date: 07 Mar 2013
Termination date: 10 May 2018
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 07 Mar 2013
Paula Te Kawa - Director (Inactive)
Appointment date: 07 Mar 2013
Termination date: 12 May 2014
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 07 Mar 2013
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
Crimewatch Security Limited
13 Spring Place
Hawk Services Limited
25 Syndic Street
Positive Electric 2010 Limited
285 Burnham Road
Protectnz Limited
120 Moore Street
Sosimo Limited
8 Annie Going Lane
Southern Fire Protection Limited
Nespat House