Shortcuts

Vicat Security (nz) Limited

Type: NZ Limited Company (Ltd)
9429033978796
NZBN
1844539
Company Number
Registered
Company Status
Current address
75b Boston Road
Grafton
Auckland 1023
New Zealand
Registered & physical & service address used since 05 Aug 2021

Vicat Security (Nz) Limited, a registered company, was registered on 25 Jul 2006. 9429033978796 is the number it was issued. This company has been supervised by 2 directors: Stuart Chatterton - an active director whose contract started on 25 Jul 2006,
John Durbridge - an inactive director whose contract started on 25 Jul 2006 and was terminated on 23 Jan 2018.
Last updated on 07 May 2025, our data contains detailed information about 1 address: 75B Boston Road, Grafton, Auckland, 1023 (type: registered, physical).
Vicat Security (Nz) Limited had been using Unit 1 81-83 Jervois Rd, Herne Bay, Auckland as their registered address until 05 Aug 2021.
A single entity owns all company shares (exactly 600 shares) - Chatterton, Stuart - located at 1023, Johnsonville, Wellington.

Addresses

Previous addresses

Address: Unit 1 81-83 Jervois Rd, Herne Bay, Auckland, 1011 New Zealand

Registered address used from 09 Jul 2014 to 05 Aug 2021

Address: Unit 1 81-83 Jervois Rd, Herne Bay, Auckland, 1011 New Zealand

Physical address used from 30 Apr 2013 to 05 Aug 2021

Address: Unit 1 81-83 Jervois Rd, Herne Bay, Auckland, 1011 New Zealand

Registered address used from 22 Feb 2011 to 09 Jul 2014

Address: 9 Kasia Close, Massey, Auckland New Zealand

Physical address used from 27 Jul 2009 to 30 Apr 2013

Address: 9 Kasia Close, Massey, Auckland New Zealand

Registered address used from 27 Jul 2009 to 22 Feb 2011

Address: 18a Totara Rd, Te Atatu Peninsula, Auckland

Physical & registered address used from 30 Apr 2007 to 27 Jul 2009

Address: 9 Kasia Close, Massey 1008, Auckland

Registered address used from 16 Mar 2007 to 30 Apr 2007

Address: 1st Floor, 412 Lake Rd, Takapuna, Auckland

Registered address used from 21 Feb 2007 to 16 Mar 2007

Address: 9 Kasia Close, Massey, Auckland

Physical address used from 25 Jul 2006 to 30 Apr 2007

Address: 9 Kasia Close, Massey, Auckland

Registered address used from 25 Jul 2006 to 21 Feb 2007

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: July

Annual return last filed: 03 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 600
Individual Chatterton, Stuart Johnsonville
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcmaster, Noel Menai
Nsw
2234
Australia
Individual Durbridge, John Orangeville
Nsw
2570
Australia
Directors

Stuart Chatterton - Director

Appointment date: 25 Jul 2006

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 03 Dec 2015

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 01 Feb 2019


John Durbridge - Director (Inactive)

Appointment date: 25 Jul 2006

Termination date: 23 Jan 2018

Address: Orangeville, Nsw, 2570 Australia

Address used since 19 Apr 2013

Nearby companies

Domus Architecture Limited
Unit 6, 81-83 Jervois Road, Herne Bay

Coppershield (nz) Limited
4 Shelly Beach Road

The Down Low Concept Limited
85 Jervois Road

Hft Trustees Limited
6a Shelly Beach Road

Bulls And China Limited
87 Jervois Road

Bridge Real Estate Limited
1 Curran Street