Shortcuts

Net Alarms Limited

Type: NZ Limited Company (Ltd)
9429034161609
NZBN
1806462
Company Number
Registered
Company Status
93635191
GST Number
93635191
GST Number
F373980
Industry classification code
Wholesaling, All Products - Excluding Storage And Handling Of Goods
Industry classification description
Current address
Po Box 260028
Howick East
Auckland 2146
New Zealand
Postal address used since 02 Feb 2021
15 Ron Driver Place
East Tamaki
Auckland 2013
New Zealand
Physical address used since 14 Feb 2022
Po Box 260028
Howick East
Auckland 2146
New Zealand
Postal address used since 05 Feb 2024

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 26 May 2025, the BizDb database contains detailed information about 4 addresses this company registered, specifically: 15 Ron Driver Place, East Tamaki, Auckland, 1051 (registered address),
15 Ron Driver Place, East Tamaki, Auckland, 1051 (service address),
Po Box 260028, Howick East, Auckland, 2146 (postal address),
15 Ron Driver Place, East Tamaki, Auckland, 2013 (physical address) among others.
Net Alarms Limited had been using Level 1, 656 Great South Road, Ellerslie, Auckland, New Zealand as their registered address until 23 Dec 2024.
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 5 shareholders (3 groups). The first group is comprised of 32 shares (32 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 34 shares (34 per cent). Finally the third share allocation (34 shares 34 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 15 Ron Driver Place, East Tamaki, Auckland, 1051 New Zealand

Registered & service address used from 23 Dec 2024

Principal place of activity

15 Ron Driver Place, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: Level 1, 656 Great South Road, Ellerslie, Auckland, New Zealand, 1051 New Zealand

Registered address used from 07 Oct 2024 to 23 Dec 2024

Address #2: 15 Ron Driver Place, East Tamaki, Auckland, 2013 New Zealand

Service address used from 14 Feb 2022 to 23 Dec 2024

Address #3: 15 Ron Driver Place, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 17 Feb 2021 to 07 Oct 2024

Address #4: 4a Bemrose Place, Cockle Bay, Auckland, 2014 New Zealand

Registered address used from 10 Jul 2013 to 17 Feb 2021

Address #5: 4a Bemrose Place, Cockle Bay, Auckland, 2014 New Zealand

Physical address used from 10 Jul 2013 to 14 Feb 2022

Address #6: 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 #7: Level 1, 52-54 Grafton Road, Grafton New Zealand

Registered & physical address used from 12 Feb 2010 to 14 Feb 2011

Address #8: 4a Bemrose Place, Howick Auckland

Registered & physical address used from 05 May 2006 to 12 Feb 2010

Contact info
64 274 999883
Phone
accounts@netalarms.co.nz
04 Oct 2024 nzbn-reserved-invoice-email-address-purpose
info@netalarms.co.nz
03 Feb 2022 Email
accounts@ajaxalarms.co.nz
02 Feb 2021 nzbn-reserved-invoice-email-address-purpose
www.netalarms.co.nz
05 Jan 2023 Website
www.ajaxalarms.co.nz
02 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 24 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 32
Individual Butcher, Sarah Leigh Cockle Bay
Auckland
2014
New Zealand
Individual Morgan, Gareth Richard Johnsonville
Wellington
6037
New Zealand
Individual Butcher, Gareth Daniel Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Butcher, Sarah Leigh Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Butcher, Gareth Daniel Cockle Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Luk, Henry Ping-kei Lower Hutt Wellington
Individual Crowe, Stephen Daniel Epsom
Auckland
1023
New Zealand
Directors

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

Nearby companies

Raihmac Enterprises Limited
9 Bemrose Place

Burgers Limited
2/6 Bert Wilson Place

Allan Building Limited
17 Bert Wilson Place

Ghoshals Limited
7 Bert Wilson Place

Tremlett Associates Limited
32 Bert Wilson Place

Wedz Limited
32 Bert Wilson Place

Similar companies

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