Bdr Security Limited was launched on 02 Oct 2007 and issued a New Zealand Business Number of 9429033148113. The registered LTD company has been supervised by 3 directors: David John Smith - an active director whose contract started on 02 Oct 2007,
Joel Stephen Rickard - an active director whose contract started on 29 Feb 2020,
Ross John Baker - an inactive director whose contract started on 02 Oct 2007 and was terminated on 08 Dec 2023.
According to BizDb's data (last updated on 14 Mar 2024), this company uses 1 address: Stanway House, Level 1, Tenancy E, 644 Great South Road, Auckland, 1051 (types include: physical, registered).
Up until 26 Feb 2018, Bdr Security Limited had been using 261 Roscommon Road, Wiri, Auckland as their registered address.
A total of 1500 shares are allotted to 6 groups (11 shareholders in total). When considering the first group, 499 shares are held by 3 entities, namely:
Rickard, Megan Sarah (an individual) located at Chartwell, Hamilton postcode 3210,
Rickard, Joel Stephen (a director) located at Chartwell, Hamilton postcode 3210,
Rickard Whanau Trustee Limited (an entity) located at Hamilton Central, Hamilton postcode 3204.
The second group consists of 3 shareholders, holds 33.27 per cent shares (exactly 499 shares) and includes
Smith, Tomoko - located at Titirangi, Auckland,
Smith, David John - located at Titirangi, Auckland,
Am Trustee (2019) Limited - located at Takapuna, North Shore City.
The third share allocation (499 shares, 33.27%) belongs to 2 entities, namely:
Baker, Ross John, located at Massey, Auckland 0614 (an individual),
Am Trustee (2019) Limited, located at Takapuna, North Shore City (an entity). Bdr Security Limited is categorised as "Security system installation" (business classification E323430).
Previous addresses
Address #1: 261 Roscommon Road, Wiri, Auckland, 2104 New Zealand
Registered & physical address used from 12 May 2016 to 26 Feb 2018
Address #2: 2/658 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 27 Nov 2013 to 12 May 2016
Address #3: 108 Wheturangi Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 25 Nov 2013 to 27 Nov 2013
Address #4: Level 8, 57 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Apr 2011 to 25 Nov 2013
Address #5: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland 1140 New Zealand
Physical & registered address used from 12 Oct 2009 to 04 Apr 2011
Address #6: 4 Harry Ward Place, Lincoln, Auckland, 0610
Registered address used from 30 Jan 2009 to 12 Oct 2009
Address #7: 4 Harry Ward Place, Lincoln, Auckland 0610
Physical address used from 30 Jan 2009 to 12 Oct 2009
Address #8: 69 Sunnyvale Road, Massey, Auckland 0614
Registered & physical address used from 02 Oct 2007 to 30 Jan 2009
Basic Financial info
Total number of Shares: 1500
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Rickard, Megan Sarah |
Chartwell Hamilton 3210 New Zealand |
10 Mar 2020 - |
Director | Rickard, Joel Stephen |
Chartwell Hamilton 3210 New Zealand |
09 Mar 2020 - |
Entity (NZ Limited Company) | Rickard Whanau Trustee Limited Shareholder NZBN: 9429047817135 |
Hamilton Central Hamilton 3204 New Zealand |
10 Mar 2020 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Smith, Tomoko |
Titirangi Auckland 0604 New Zealand |
10 Mar 2020 - |
Individual | Smith, David John |
Titirangi Auckland 0604 New Zealand |
02 Oct 2007 - |
Entity (NZ Limited Company) | Am Trustee (2019) Limited Shareholder NZBN: 9429047734746 |
Takapuna North Shore City 0622 New Zealand |
10 Mar 2020 - |
Shares Allocation #3 Number of Shares: 499 | |||
Individual | Baker, Ross John |
Massey Auckland 0614 New Zealand |
02 Oct 2007 - |
Entity (NZ Limited Company) | Am Trustee (2019) Limited Shareholder NZBN: 9429047734746 |
Takapuna North Shore City 0622 New Zealand |
10 Mar 2020 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Rickard, Joel Stephen |
Chartwell Hamilton 3210 New Zealand |
09 Mar 2020 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Smith, David John |
Titirangi Auckland 0604 New Zealand |
02 Oct 2007 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Baker, Ross John |
Massey Auckland 0614 New Zealand |
02 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Rekab Properties Trust | 09 Mar 2020 - 10 Mar 2020 | |
Other | The Smith Family Trust | 09 Mar 2020 - 10 Mar 2020 | |
Other | The Rickard Whanau Trust | 09 Mar 2020 - 10 Mar 2020 |
David John Smith - Director
Appointment date: 02 Oct 2007
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 16 Apr 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 10 Mar 2021
Address: Henderson, Waitakere, 0610 New Zealand
Address used since 25 Mar 2010
Joel Stephen Rickard - Director
Appointment date: 29 Feb 2020
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 29 Feb 2020
Ross John Baker - Director (Inactive)
Appointment date: 02 Oct 2007
Termination date: 08 Dec 2023
Address: Massey, Waitakere, 0614 New Zealand
Address used since 25 Mar 2010
Habitat For Humanity New Zealand Limited
644 Great South Road
Francis Company Limited
642 Accounting Chambers
Scope Construction (2012) Limited
642 Accounting Chambers
Peat Johnson Trustee Company Limited
642 Accounting Chambers
Northface Corporate Trustee Limited
642 Accounting Chambers
Holtridge Limited
642 Accounting Chambers
Digital World Nz Limited
32 Greenpark Road
Fattronics Limited
7 Tecoma Street
Fortlock Security Systems (2008) Limited
4 Henderson Place
Future Proof Security Limited
1/35b Konini Rd
Icue Limited
56 Wheturangi Road
Security Advantage Limited
Flat 5, 16 Tawhiri Road