Net Alarms Limited, a registered company, was started on 05 May 2006. 9429034161609 is the NZ business identifier it was issued. "Wholesaling, all products (excluding storage and handling of goods)" (ANZSIC F373980) is how the company has been categorised. The company has been supervised by 4 directors: Gareth Daniel Butcher - an active director whose contract started on 05 May 2006,
Sarah Leigh Butcher - an active director whose contract started on 02 Nov 2012,
Stephen Daniel Crowe - an inactive director whose contract started on 05 May 2006 and was terminated on 02 Nov 2012,
Henry Ping-Kei Luk - an inactive director whose contract started on 05 May 2006 and was terminated on 31 Mar 2009.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 4 addresses this company registered, specifically: Po Box 260028, Howick East, Auckland, 2146 (postal address),
15 Ron Driver Place, East Tamaki, Auckland, 2013 (physical address),
15 Ron Driver Place, East Tamaki, Auckland, 2013 (service address),
15 Ron Driver Place, East Tamaki, Auckland, 2013 (registered address) among others.
Net Alarms Limited had been using 4A Bemrose Place, Cockle Bay, Auckland as their registered address until 17 Feb 2021.
Previous aliases used by this company, as we identified at BizDb, included: from 05 May 2006 to 02 Feb 2021 they were called Hots Enterprises Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Po Box 260028, Howick East, Auckland, 2146 New Zealand
Postal address used from 05 Feb 2024
Principal place of activity
15 Ron Driver Place, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 4a Bemrose Place, Cockle Bay, Auckland, 2014 New Zealand
Registered address used from 10 Jul 2013 to 17 Feb 2021
Address #2: 4a Bemrose Place, Cockle Bay, Auckland, 2014 New Zealand
Physical address used from 10 Jul 2013 to 14 Feb 2022
Address #3: Level 2, 3 Arawa Street, Khyber Pass, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 14 Feb 2011 to 10 Jul 2013
Address #4: Level 1, 52-54 Grafton Road, Grafton New Zealand
Registered & physical address used from 12 Feb 2010 to 14 Feb 2011
Address #5: 4a Bemrose Place, Howick Auckland
Registered & physical address used from 05 May 2006 to 12 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Butcher, Sarah Leigh |
Cockle Bay Auckland 2014 New Zealand |
02 Jul 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Butcher, Gareth Daniel |
Cockle Bay Auckland 2014 New Zealand |
05 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Luk, Henry Ping-kei |
Lower Hutt Wellington |
05 May 2006 - 05 May 2006 |
Individual | Crowe, Stephen Daniel |
Epsom Auckland 1023 New Zealand |
05 May 2006 - 02 Jul 2013 |
Gareth Daniel Butcher - Director
Appointment date: 05 May 2006
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 05 Feb 2010
Sarah Leigh Butcher - Director
Appointment date: 02 Nov 2012
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 02 Nov 2012
Stephen Daniel Crowe - Director (Inactive)
Appointment date: 05 May 2006
Termination date: 02 Nov 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Feb 2013
Henry Ping-kei Luk - Director (Inactive)
Appointment date: 05 May 2006
Termination date: 31 Mar 2009
Address: Lower Hutt Wellington,
Address used since 05 May 2006
Raihmac Enterprises Limited
9 Bemrose Place
Burgers Limited
2/6 Bert Wilson Place
Allan Building Limited
17 Bert Wilson Place
Forbiz Investments Limited
17 Bemrose Place
Ghoshals Limited
7 Bert Wilson Place
Tremlett Associates Limited
32 Bert Wilson Place
Cheng Trading Limited
101 Hutchinsons Road
Harxin Corporation (nz) Limited
1/24 Mission View Drive
J.a.r Trading & Recycling Limited
27 Colmar Road
Maxima Import & Export Company Limited
50 Galsworthy Place
Mutualand Resources Co. Limited
14 Estuary Views
Seapro Plus Limited
13 Fieldstone Court