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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Channel Ten Nvp Holdings Limited Shareholder NZBN: 9429033280936 |
Auckland Central Auckland 1010 New Zealand |
21 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lemon, David Brent |
Ellerslie Auckland |
06 Mar 1920 - 21 May 2008 |
Individual | Bernard, Christine Glynis |
Ellerslie Auckland |
06 Mar 1920 - 21 May 2008 |
Individual | Bertelsen, Allen Claude |
Howick Auckland |
06 Mar 1920 - 21 May 2008 |
Individual | Bernard, Christine Glynis |
Ellerslie Auckland |
06 Mar 1920 - 21 May 2008 |
Individual | David Brent Lemon |
Ellerslie Auckland |
06 Mar 1920 - 21 May 2008 |
Individual | Christine Glynis Bernard |
Ellerslie Auckland |
06 Mar 1920 - 21 May 2008 |
Individual | Allen Claude Bertelsen |
Howick Auckland |
06 Mar 1920 - 21 May 2008 |
Individual | Lemon, David Brent |
Ellerslie Auckland |
06 Mar 1920 - 21 May 2008 |
Ultimate Holding Company
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
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