The Alarm Centre Installation Limited, a registered company, was registered on 22 May 2008. 9429032741674 is the NZ business number it was issued. "Electrical services" (ANZSIC E323220) is how the company has been classified. The company has been run by 2 directors: John Henery Webb - an active director whose contract started on 22 May 2008,
Judith Ann Frentz - an active director whose contract started on 22 May 2008.
Updated on 26 May 2025, the BizDb data contains detailed information about 1 address: 3 Tamatea Street, Riverton, 9881 (type: postal, office).
The Alarm Centre Installation Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their registered address up to 02 Oct 2017.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group consists of 98 shares (98%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Lastly we have the next share allotment (1 share 1%) made up of 1 entity.
Other active addresses
Address #4: 51 Clifton Street, Invercargill North, Invercargill, 9841 New Zealand
Postal address used from 02 May 2023
Address #5: 51 Clifton Street, Windsor, Invercargill, 9810 New Zealand
Office & delivery address used from 02 May 2023
Address #6: 3 Tamatea Street, Riverton, 9881 New Zealand
Postal & office & delivery address used from 02 May 2024
Principal place of activity
18 Bond Street, West Invercargill, Invercargill, 9810 New Zealand
Previous addresses
Address #1: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 19 Aug 2009 to 02 Oct 2017
Address #2: Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill
Registered & physical address used from 22 May 2008 to 19 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Webb, John Henery |
Pahia 9881 New Zealand |
14 May 2009 - |
| Individual | Frentz, Judith Ann |
Pahia 9881 New Zealand |
14 May 2009 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Webb, John Henery |
Pahia 9881 New Zealand |
22 May 2008 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Frentz, Judith Ann |
Pahia 9881 New Zealand |
22 May 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bain, Mark Andrew |
Waikiwi Invercargill 9810 New Zealand |
14 May 2009 - 23 Dec 2019 |
John Henery Webb - Director
Appointment date: 22 May 2008
Address: Pahia, 9881 New Zealand
Address used since 18 Aug 2023
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 14 Apr 2010
Judith Ann Frentz - Director
Appointment date: 22 May 2008
Address: Pahia, 9881 New Zealand
Address used since 18 Aug 2023
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 14 Apr 2010
Ferris Logging Limited
Level 1, 20 Don Street
Milk Tech South Limited
Level 1, 20 Don Street
Hamkee Dairies Limited
Level 1, 20 Don Street
Expatriate Sea Venture Limited
Level 1, 20 Don Street
Silsa Construction Limited
Level 1, 162 Dee Street
Agri Trading Limited
Level 1 162 Dee St
Added Energy Limited
Level 1, 20 Don Street
Ims Limited
C/- Flintoffs
Mathieson Electrical Limited
Level 1, 20 Don Street
Rtt Trading Company Limited
15 Antrim Street
Southern Electrical Services 2013 Limited
85 Gala Street
Top Gear Audio & Installation Limited
235 Dee Street