Shortcuts

Secure A Load Limited

Type: NZ Limited Company (Ltd)
9429034629918
NZBN
1671098
Company Number
Registered
Company Status
Current address
17 Andrew Baxter Drive
Mangere
Auckland 2022
New Zealand
Postal & office & delivery address used since 30 Aug 2022
17 Andrew Baxter Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 07 Sep 2022

Secure A Load Limited, a registered company, was started on 27 Jul 2005. 9429034629918 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Carl Twiss - an active director whose contract began on 31 Oct 2016,
Emily S. - an active director whose contract began on 15 Nov 2016,
Elmer R. - an inactive director whose contract began on 15 Nov 2016 and was terminated on 29 Aug 2022,
Raymond Glenn Green - an inactive director whose contract began on 27 Jul 2005 and was terminated on 31 Oct 2016,
Gavin John Condon - an inactive director whose contract began on 01 Apr 2012 and was terminated on 07 Oct 2016.
Last updated on 22 Apr 2024, our data contains detailed information about 1 address: 17 Andrew Baxter Drive, Mangere, Auckland, 2022 (type: registered, physical).
Secure A Load Limited had been using Level 7, The Bayleys Building, 36 Brandon Street, Wellington as their registered address until 07 Sep 2022.
A single entity controls all company shares (exactly 100 shares) - Gavan Products Limited - located at 2022, Mangere, Auckland.

Addresses

Principal place of activity

112 Antigua Street, Sydenham, Christchurch, 8022 New Zealand


Previous addresses

Address #1: Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 28 Nov 2016 to 07 Sep 2022

Address #2: 112 Antigua St, Addington, Christchurch, 8022 New Zealand

Registered address used from 13 Aug 2015 to 28 Nov 2016

Address #3: 112 Antigua St, Addington, Christchurch, 1111 New Zealand

Physical address used from 11 Aug 2014 to 28 Nov 2016

Address #4: 112 Antigua St, Addington, Christchurch, 1111 New Zealand

Registered address used from 09 May 2012 to 13 Aug 2015

Address #5: 115 Antigua St, Addington, Christchurch, 1111 New Zealand

Physical address used from 19 Oct 2011 to 11 Aug 2014

Address #6: 115 Antigua St, Addington, Christchurch, 1111 New Zealand

Registered address used from 19 Oct 2011 to 09 May 2012

Address #7: 13 Caephilly Place, Woolston, Christchurch, 1111 New Zealand

Physical & registered address used from 10 Aug 2010 to 19 Oct 2011

Address #8: 13 Caephilly Place, Christchurch New Zealand

Registered address used from 20 Aug 2007 to 10 Aug 2010

Address #9: 25 Chapmans Road, Christchurch

Registered address used from 27 Jul 2005 to 20 Aug 2007

Address #10: 25 Chapmans Road, Christchurch New Zealand

Physical address used from 27 Jul 2005 to 10 Aug 2010

Contact info
64 800 100449
Phone
64 9 6392080
30 Aug 2022 Phone
mbeck@ancra.com
Email
vclements@ancdist.co.nz
30 Aug 2022 nzbn-reserved-invoice-email-address-purpose
www.secureaload.co.nz
Website
www.ancdist.co.nz
30 Aug 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gavan Products Limited
Shareholder NZBN: 9429038365966
Mangere
Auckland
2022
New Zealand
Directors

Carl Twiss - Director

Appointment date: 31 Oct 2016

Address: Swanson, Auckland, 0612 New Zealand

Address used since 31 Oct 2016


Emily S. - Director

Appointment date: 15 Nov 2016

Address: Chicago, Illinois, 60610 United States

Address used since 15 Nov 2016


Elmer R. - Director (Inactive)

Appointment date: 15 Nov 2016

Termination date: 29 Aug 2022

Address: Apt 11a, Chicago, Illinois, 60611 United States

Address used since 15 Nov 2016


Raymond Glenn Green - Director (Inactive)

Appointment date: 27 Jul 2005

Termination date: 31 Oct 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 07 Oct 2016


Gavin John Condon - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 07 Oct 2016

ASIC Name: Gavan Products Pty Limited

Address: Grays Point, Sydney, New South Wales, 2232 Australia

Address used since 01 Apr 2012

Address: Sydney, New South Wales, 2232 Australia

Address: Sydney, New South Wales, 2232 Australia

Nearby companies

Prada New Zealand Limited
Level 7

Retail Works Limited
Level 7, The Bayleys Building

Total Tiedowns Limited
Level 7, The Bayleys Building

Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building

Lcb Management Nz Limited
Level 7

Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building