Navsec Maritime Security Limited, a registered company, was incorporated on 18 Mar 2009. 9429032382174 is the business number it was issued. This company has been run by 7 directors: Brian Edward Sloan - an active director whose contract started on 18 Mar 2009,
Simon Stredder - an inactive director whose contract started on 27 Jul 2012 and was terminated on 20 May 2019,
Jack Milford - an inactive director whose contract started on 18 Mar 2009 and was terminated on 12 Apr 2019,
Kane Wesley Middleton - an inactive director whose contract started on 18 Mar 2009 and was terminated on 08 Feb 2018,
Richard Brockman Wingfield - an inactive director whose contract started on 19 Jan 2011 and was terminated on 28 Oct 2016.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 24A Alverston Street, Waterview, Auckland, 1026 (types include: registered, service).
Navsec Maritime Security Limited had been using 24A Alverston Street, Waterview, Auckland as their registered address up to 13 Feb 2020.
Previous names used by the company, as we managed to find at BizDb, included: from 18 Mar 2009 to 31 Mar 2014 they were named Navsec International Limited.
A single entity owns all company shares (exactly 105265 shares) - Navsec Group Limited - located at 1026, Waterview, Auckland.
Principal place of activity
24a Alverston Street, Waterview, Auckland, 1026 New Zealand
Previous addresses
Address #1: 24a Alverston Street, Waterview, Auckland, 1026 New Zealand
Registered & physical address used from 12 Dec 2017 to 13 Feb 2020
Address #2: 17 Hinau Road, Karaka, Papakura, 2113 New Zealand
Physical & registered address used from 18 Jul 2016 to 12 Dec 2017
Address #3: 9 Springcrest Drive, Karaka, Papakura, 2113 New Zealand
Physical & registered address used from 03 Apr 2013 to 18 Jul 2016
Address #4: 7 Bilancia Place, Flatbush, Auckland, 2016 New Zealand
Physical & registered address used from 18 Dec 2012 to 03 Apr 2013
Address #5: 20 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 09 Aug 2011 to 18 Dec 2012
Address #6: 222 State Highway 17, Albany New Zealand
Registered & physical address used from 18 Jun 2009 to 09 Aug 2011
Address #7: 105 Brown Road, Kawhia Harbour
Registered address used from 18 Mar 2009 to 18 Jun 2009
Address #8: 24a Alverston Street, Waterview, Auckland
Physical address used from 18 Mar 2009 to 18 Jun 2009
Basic Financial info
Total number of Shares: 105265
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 08 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 105265 | |||
Entity (NZ Limited Company) | Navsec Group Limited Shareholder NZBN: 9429030081659 |
Waterview Auckland 1026 New Zealand |
23 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wingfield, Richard Brockman |
Campbells Bay North Shore City 0630 New Zealand |
22 Feb 2011 - 23 May 2014 |
Individual | Stredder, Simon |
Westmere Auckland 1022 New Zealand |
27 Jul 2012 - 23 May 2014 |
Individual | Middleton, Kane Wesley |
Riverhead Riverhead 0820 New Zealand |
18 Mar 2009 - 23 May 2014 |
Individual | Peebles, Ray Irwin |
Hamurana Rotorua |
18 Mar 2009 - 27 Jul 2012 |
Individual | Thompson, Kelly James |
Riversdale Blenheim 7201 New Zealand |
06 Jun 2012 - 23 May 2014 |
Individual | Sloan, Brian Edward |
Waterview Auckland |
18 Mar 2009 - 23 May 2014 |
Individual | Milford, Jack |
Kelson Lower Hutt |
18 Mar 2009 - 23 May 2014 |
Individual | Lang, Andrew Alexander |
Kawhia Harbour |
18 Mar 2009 - 02 Feb 2011 |
Ultimate Holding Company
Brian Edward Sloan - Director
Appointment date: 18 Mar 2009
Address: Waterview, Auckland, 1026 New Zealand
Address used since 18 Mar 2009
Simon Stredder - Director (Inactive)
Appointment date: 27 Jul 2012
Termination date: 20 May 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 27 Jul 2012
Jack Milford - Director (Inactive)
Appointment date: 18 Mar 2009
Termination date: 12 Apr 2019
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 18 Mar 2009
Kane Wesley Middleton - Director (Inactive)
Appointment date: 18 Mar 2009
Termination date: 08 Feb 2018
Address: Rd 1, Tuakau, 2696 New Zealand
Address used since 22 Jul 2014
Richard Brockman Wingfield - Director (Inactive)
Appointment date: 19 Jan 2011
Termination date: 28 Oct 2016
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 19 Jan 2011
Ray Irwin Peebles - Director (Inactive)
Appointment date: 18 Mar 2009
Termination date: 19 Dec 2011
Address: Hamurana, Rotorua,
Address used since 18 Mar 2009
Andrew Alexander Lang - Director (Inactive)
Appointment date: 18 Mar 2009
Termination date: 20 Nov 2009
Address: Kawhia Harbour,
Address used since 18 Mar 2009
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