Shortcuts

Automotive Security Systems (nz) Limited

Type: NZ Limited Company (Ltd)
9429032021585
NZBN
118166
Company Number
Registered
Company Status
Current address
Unit 5, 21 Poland Road
Glenfield
Auckland 0627
New Zealand
Registered address used since 06 Jun 1998
Unit 5, 21 Poland Road
Glenfield
Auckland 0627
New Zealand
Physical & service address used since 27 Jul 1998
Unit 5, 21 Poland Road
Glenfield
Auckland 0629
New Zealand
Other (Address for Records) & records address (Address for Records) used since 28 Jun 2011

Automotive Security Systems (Nz) Limited, a registered company, was started on 03 Aug 1983. 9429032021585 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Colin Edward Curtis - an active director whose contract began on 01 Jul 1992,
Clive Edward Curtis - an inactive director whose contract began on 01 Jul 1992 and was terminated on 10 Jul 2004,
Ronald Malcolm Clive Campbell - an inactive director whose contract began on 19 Mar 1990 and was terminated on 01 Jul 1992.
Updated on 02 Jun 2025, our data contains detailed information about 1 address: an address for records at Unit 5, 21 Poland Road, Glenfield, Auckland, 0629 (types include: other, records).
Automotive Security Systems (Nz) Limited had been using 14 Maidstone Street, Grey Lynn, Auckland as their physical address until 27 Jul 1998.
Former names used by this company, as we identified at BizDb, included: from 03 Aug 1983 to 16 Oct 1989 they were called Roce Holdings Limited.
A single entity controls all company shares (exactly 10000 shares) - Curtis, Colin Edward - located at 0629, Hillcrest, Auckland.

Addresses

Previous addresses

Address #1: 14 Maidstone Street, Grey Lynn, Auckland

Physical address used from 27 Jul 1998 to 27 Jul 1998

Address #2: 14 Maidstone Street, Grey Lynn, Auckland

Registered address used from 06 Jun 1998 to 06 Jun 1998

Address #3: 6 Putiki Street, Grey Lynn, Auckland

Registered address used from 01 Apr 1995 to 06 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 23 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Curtis, Colin Edward Hillcrest
Auckland
0629
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Curtis, Clive Edward Browns Bay
Auckland
Individual Kirkham, Derek Hobsonville

New Zealand
Individual Curtis, Colin Edward 21 Poland Road
Glenfield, Auckland
Directors

Colin Edward Curtis - Director

Appointment date: 01 Jul 1992

Address: Wairau Valley, Auckland, 0627 New Zealand

Address used since 04 Jul 2016


Clive Edward Curtis - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 10 Jul 2004

Address: Browns Bay, Auckland,

Address used since 01 Jul 1992


Ronald Malcolm Clive Campbell - Director (Inactive)

Appointment date: 19 Mar 1990

Termination date: 01 Jul 1992

Address: Torbay,

Address used since 19 Mar 1990

Nearby companies

Progression Hr Limited
14-16 Maidstone Street

Southern Stars Charitable Trust 1998
12 Maidstone Street

Giles Property Limited
10 Maidstone Street

Wendell Property Management Limited
10 Maidstone Street

Panoview Limited
10 Maidstone Street

Kato Nz Limited
10 Maidstone Street