Shortcuts

Channel Ten Security Imports Limited

Type: NZ Limited Company (Ltd)
9429031999298
NZBN
120695
Company Number
Registered
Company Status
Current address
Level 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 20 Nov 2015
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Registered & service address used since 21 Jun 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 01 Aug 2023

Channel Ten Security Imports Limited, a registered company, was launched on 06 Mar 1920. 9429031999298 is the NZBN it was issued. This company has been run by 7 directors: Andrew Graham Moss - an active director whose contract started on 02 Oct 2023,
Hamish Mckenzie - an active director whose contract started on 02 Oct 2023,
Guy Te Haeata Jeune-Manning - an active director whose contract started on 02 Oct 2023,
David Brent Lemon - an inactive director whose contract started on 19 Nov 1996 and was terminated on 29 Sep 2023,
Ronald William .Bisset - an inactive director whose contract started on 06 Aug 1993 and was terminated on 14 Dec 1998.
Last updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service).
Channel Ten Security Imports Limited had been using 139 Great South Road, Greenlane, Auckland as their physical address up to 20 Nov 2015.
Past names for this company, as we established at BizDb, included: from 28 Jul 1993 to 19 Aug 1996 they were called Vidtrain (International) Limited, from 06 Mar 1920 to 28 Jul 1993 they were called South Canterbury Brick Works Limited and from 06 Mar 1920 to 28 Jul 1993 they were called South Canterbury Brick Works Limited.
A single entity owns all company shares (exactly 15000 shares) - Channel Ten Nvp Holdings Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 27 Aug 2008 to 20 Nov 2015

Address #2: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland

Registered & physical address used from 19 Jul 2002 to 27 Aug 2008

Address #3: Level 1, 26 Canon Street, Timaru

Physical address used from 18 Jan 1999 to 18 Jan 1999

Address #4: C/-bertelsen Harry, Level 1, Building 5, Central Park, 666 Gt South Road, Penrose

Physical address used from 18 Jan 1999 to 19 Jul 2002

Address #5: Level 1, 26 Canon Street, Timaru

Registered address used from 18 Jan 1999 to 19 Jul 2002

Address #6: Colonial Mutual Life Buildings, Stafford St Box 58, Timaru

Registered address used from 10 Jan 1992 to 18 Jan 1999

Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15000
Entity (NZ Limited Company) Channel Ten Nvp Holdings Limited
Shareholder NZBN: 9429033280936
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lemon, David Brent Ellerslie
Auckland
Individual Bernard, Christine Glynis Ellerslie
Auckland
Individual Bertelsen, Allen Claude Howick
Auckland
Individual Bernard, Christine Glynis Ellerslie
Auckland
Individual David Brent Lemon Ellerslie
Auckland
Individual Christine Glynis Bernard Ellerslie
Auckland
Individual Allen Claude Bertelsen Howick
Auckland
Individual Lemon, David Brent Ellerslie
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Channel Ten Nvp Holdings Limited
Name
Ltd
Type
1960489
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Address
Directors

Andrew Graham Moss - Director

Appointment date: 02 Oct 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Oct 2023


Hamish Mckenzie - Director

Appointment date: 02 Oct 2023

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 02 Oct 2023


Guy Te Haeata Jeune-manning - Director

Appointment date: 02 Oct 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 02 Oct 2023


David Brent Lemon - Director (Inactive)

Appointment date: 19 Nov 1996

Termination date: 29 Sep 2023

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 21 May 2008


Ronald William .bisset - Director (Inactive)

Appointment date: 06 Aug 1993

Termination date: 14 Dec 1998

Address: Timaru,

Address used since 06 Aug 1993


Christopher James - Director (Inactive)

Appointment date: 06 Aug 1993

Termination date: 03 Dec 1996

Address: Timaru,

Address used since 06 Aug 1993


Gordon Grigor - Director (Inactive)

Appointment date: 19 Jul 1991

Termination date: 06 Aug 1993

Address: Timaru,

Address used since 19 Jul 1991

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace