Nz Security Services Limited was launched on 02 Mar 2007 and issued an NZ business number of 9429033561684. The registered LTD company has been managed by 6 directors: Diarmuid Ruddle - an active director whose contract began on 02 Apr 2007,
Gregory John Taylor - an active director whose contract began on 02 Apr 2007,
Trevor William Bryce - an inactive director whose contract began on 01 Jun 2008 and was terminated on 26 May 2023,
Garry Robin Grant - an inactive director whose contract began on 16 Jun 2008 and was terminated on 01 Oct 2018,
Cedric Wesley Knowles - an inactive director whose contract began on 02 Mar 2007 and was terminated on 15 Jun 2017.
According to BizDb's database (last updated on 05 Apr 2024), this company filed 1 address: 33 Havelock Road, Havelock North, 4130 (type: registered, physical).
Up until 16 Nov 2020, Nz Security Services Limited had been using 33 Havelock Road, Havelock North as their physical address.
A total of 8500 shares are issued to 5 groups (11 shareholders in total). In the first group, 1920 shares are held by 1 entity, namely:
Sambay Holdings Limited (an entity) located at Hospital Hill, Napier postcode 4110.
Then there is a group that consists of 3 shareholders, holds 22.59% shares (exactly 1920 shares) and includes
Taylor, Katrina Marie - located at Bay View, Napier,
Taylor, Jan Christine - located at Bay View, Napier,
Taylor, Gregory John - located at Bay View, Napier.
The next share allocation (1210 shares, 14.24%) belongs to 1 entity, namely:
Bryce, Trevor William, located at Greenmeadows, Napier (an individual).
Previous addresses
Address: 33 Havelock Road, Havelock North, 4130 New Zealand
Physical & registered address used from 15 Feb 2018 to 16 Nov 2020
Address: 507 Eastbourne Street, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 03 Feb 2016 to 15 Feb 2018
Address: 120 Queen St East, Hastings, 4122 New Zealand
Registered & physical address used from 16 May 2011 to 03 Feb 2016
Address: Knowledge Accountants Limited, 213 Queen St East, Hastings New Zealand
Registered & physical address used from 12 May 2010 to 16 May 2011
Address: 500 Karamu Road South, Hastings
Physical & registered address used from 29 Jul 2008 to 12 May 2010
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Registered & physical address used from 01 Aug 2007 to 29 Jul 2008
Address: Coffey Davidson, 303n Karamu Road, Hastings
Registered & physical address used from 02 Mar 2007 to 01 Aug 2007
Basic Financial info
Total number of Shares: 8500
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1920 | |||
Entity (NZ Limited Company) | Sambay Holdings Limited Shareholder NZBN: 9429038553370 |
Hospital Hill Napier 4110 New Zealand |
01 May 2007 - |
Shares Allocation #2 Number of Shares: 1920 | |||
Individual | Taylor, Katrina Marie |
Bay View Napier 4104 New Zealand |
01 May 2007 - |
Individual | Taylor, Jan Christine |
Bay View Napier 4104 New Zealand |
01 May 2007 - |
Individual | Taylor, Gregory John |
Bay View Napier 4104 New Zealand |
01 May 2007 - |
Shares Allocation #3 Number of Shares: 1210 | |||
Individual | Bryce, Trevor William |
Greenmeadows Napier 4112 New Zealand |
16 Jun 2008 - |
Shares Allocation #4 Number of Shares: 680 | |||
Individual | Cook, Selwyn Paul |
Napier |
01 May 2007 - |
Individual | Cook, Justine Gay |
Onekawa Napier 4110 New Zealand |
31 Oct 2017 - |
Individual | Cook, Anthony Gordon |
Napier New Zealand |
01 May 2007 - |
Shares Allocation #5 Number of Shares: 2770 | |||
Individual | Ruddle, Belinda Mary |
Havelock North 4130 New Zealand |
01 May 2007 - |
Individual | Ruddle, Diarmuid |
Havelock North 4130 New Zealand |
01 May 2007 - |
Individual | Knowles, Cedric Wesley |
Rd 2 Napier 4182 New Zealand |
16 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cook, Justine Gloria |
Napier New Zealand |
01 May 2007 - 31 Oct 2017 |
Individual | Mcdonald, David Hugh |
Havelock North New Zealand |
12 Aug 2008 - 29 Jan 2019 |
Entity | Karamu Trustees Limited Shareholder NZBN: 9429036982042 Company Number: 1121343 |
01 May 2007 - 16 Jun 2008 | |
Individual | Grant, Margot Jocelyn |
Havelock North New Zealand |
12 Aug 2008 - 29 Jan 2019 |
Entity | Karamu Trustees Limited Shareholder NZBN: 9429036982042 Company Number: 1121343 |
01 May 2007 - 16 Jun 2008 | |
Individual | Knowles, Cedric Wesley |
Taradale Napier 4112 New Zealand |
02 Mar 2007 - 31 Oct 2017 |
Individual | Grant, Garry Robin |
Havelock North New Zealand |
12 Aug 2008 - 29 Jan 2019 |
Diarmuid Ruddle - Director
Appointment date: 02 Apr 2007
Address: Havelock North, 4130 New Zealand
Address used since 01 Oct 2018
Address: Mahora, Hastings, 4120 New Zealand
Address used since 29 Apr 2014
Gregory John Taylor - Director
Appointment date: 02 Apr 2007
Address: Bay View, Napier, 4104 New Zealand
Address used since 29 Apr 2014
Trevor William Bryce - Director (Inactive)
Appointment date: 01 Jun 2008
Termination date: 26 May 2023
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 30 Nov 2020
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 01 Dec 2011
Garry Robin Grant - Director (Inactive)
Appointment date: 16 Jun 2008
Termination date: 01 Oct 2018
Address: 21 Havelock Road, Havelock North, 4130 New Zealand
Address used since 04 Feb 2010
Cedric Wesley Knowles - Director (Inactive)
Appointment date: 02 Mar 2007
Termination date: 15 Jun 2017
Address: Taradale, Napier, 4112 New Zealand
Address used since 23 Jul 2015
Selwyn Paul Cook - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 31 Mar 2011
Address: Napier South, Napier, 4110 New Zealand
Address used since 04 Feb 2010
Packaging & Storage Solutions Limited
33 Havelock Road
Holder Management Limited
33 Havelock Road
Kal Engineering Limited
33 Havelock Road
Beresford Auto Sales Limited
33 Havelock Road
Harland Construction Nz Limited
50 Spur Road
Landingpages Limited
50 Spur Road