Shortcuts

Unity Alarm Systems Limited

Type: NZ Limited Company (Ltd)
9429034038970
NZBN
1830805
Company Number
Registered
Company Status
Current address
13 Leicester Parade
Somerville
Auckland 2014
New Zealand
Registered & physical & service address used since 24 Feb 2022

Unity Alarm Systems Limited, a registered company, was launched on 16 Jun 2006. 9429034038970 is the NZ business number it was issued. The company has been supervised by 3 directors: Lai Ping Yip Tsang - an active director whose contract began on 01 Jan 2008,
Hei Chin Samuel Yip - an active director whose contract began on 03 Nov 2016,
Li Hua Ng - an inactive director whose contract began on 16 Jun 2006 and was terminated on 08 Sep 2008.
Updated on 11 May 2024, BizDb's data contains detailed information about 1 address: 13 Leicester Parade, Somerville, Auckland, 2014 (types include: registered, physical).
Unity Alarm Systems Limited had been using 15A Eske Place, Highland Park, Auckland as their physical address until 24 Feb 2022.
Other names for this company, as we established at BizDb, included: from 16 Jun 2006 to 16 Jun 2006 they were called Protech Alarm Systems Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address: 15a Eske Place, Highland Park, Auckland, 2010 New Zealand

Physical & registered address used from 10 Jun 2016 to 24 Feb 2022

Address: 22 Gosford Drive, Botany Downs, Auckland, 2010 New Zealand

Physical & registered address used from 04 Jul 2014 to 10 Jun 2016

Address: 67 Edendale Road, Howick, Auckland New Zealand

Registered & physical address used from 19 Jun 2008 to 04 Jul 2014

Address: 195 Khyber Pass Road, Grafton, Auckland, Nz

Physical & registered address used from 04 Jun 2008 to 19 Jun 2008

Address: Unit 11, Level 4, 195 Khyber Pass Road, Grafton, Auckland, Nz

Physical & registered address used from 15 Jun 2007 to 04 Jun 2008

Address: 2b 93-95 The Strand, Parnell, Auckland

Registered & physical address used from 16 Jun 2006 to 15 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Yip, Hei Chin Samuel Somerville
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Yip Tsang, Lai Ping Somerville
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ng, Li Hua Glenfield
Individual Ding, Zhixun Bucklands Beach
Auckland
Directors

Lai Ping Yip Tsang - Director

Appointment date: 01 Jan 2008

Address: Somerville, Auckland, 2014 New Zealand

Address used since 16 Feb 2022

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 01 Jun 2016


Hei Chin Samuel Yip - Director

Appointment date: 03 Nov 2016

Address: Somerville, Auckland, 2014 New Zealand

Address used since 16 Feb 2022

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 03 Nov 2016


Li Hua Ng - Director (Inactive)

Appointment date: 16 Jun 2006

Termination date: 08 Sep 2008

Address: Glenfield,

Address used since 16 Jun 2006

Nearby companies

Evolution Technology (2012) Limited
15d Eske Place

Ocean Air Refrigeration Limited
57b Lewisham Street

Prohost Management Limited
53 Lewisham Street

Prohost Limited
53 Lewisham Street

Impressions Limited
53 Lewisham Street

J Promotions Nz Limited
5a Eske Place