Wfa Alarms Limited, a registered company, was incorporated on 22 Feb 2005. 9429034931240 is the NZ business number it was issued. "Alarm system monitoring service" (ANZSIC O771205) is how the company is classified. This company has been managed by 14 directors: Ross Thomas Martin - an active director whose contract began on 30 Jun 2015,
David Anthony Robinson - an active director whose contract began on 20 May 2022,
Sarah Penelope Lewis - an inactive director whose contract began on 28 Jun 2021 and was terminated on 06 May 2022,
Michael Grant - an inactive director whose contract began on 29 May 2017 and was terminated on 28 Jun 2021,
Diana Crossan - an inactive director whose contract began on 24 May 2013 and was terminated on 01 Jun 2017.
Updated on 24 Mar 2024, our data contains detailed information about 7 addresses the company uses, namely: Po Box 6012, Thorndon, Wellington, 6140 (postal address),
19 Davis Street, Thorndon, Wellington, 6140 (delivery address),
19 Davis Street, Thorndon, Wellington, 6140 (registered address),
19 Davis Street, Thorndon, Wellington, 6140 (service address) among others.
Wfa Alarms Limited had been using 19 Davis Street, Wellington as their registered address up until 15 Dec 2021.
One entity owns all company shares (exactly 100 shares) - Cc31374 - Wellington Free Ambulance Service (Incorporated) - located at 6140, Thorndon, Wellington.
Other active addresses
Address #4: 19 Davis Street, Thorndon, Wellington, 6140 New Zealand
Delivery address used from 30 Nov 2022
Address #5: 19 Davis Street, Thorndon, Wellington, 6140 New Zealand
Registered & service address used from 08 Dec 2022
Address #6: Po Box 6012, Thorndon, Wellington, 6140 New Zealand
Postal address used from 30 Nov 2023
Address #7: 19 Davis Street, Thorndon, Wellington, 6140 New Zealand
Delivery address used from 30 Nov 2023
Principal place of activity
19 Davis Street, Pipitea, Wellington, 6011 New Zealand
Previous address
Address #1: 19 Davis Street, Wellington New Zealand
Registered & physical address used from 22 Feb 2005 to 15 Dec 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Cc31374 - Wellington Free Ambulance Service (incorporated) |
Thorndon Wellington 6140 New Zealand |
27 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wellington Free Ambulance Service Trust Company Number: 562866 |
22 Feb 2005 - 27 Jul 2010 | |
Entity | Wellington Free Ambulance Service Trust Company Number: 562866 |
22 Feb 2005 - 27 Jul 2010 |
Ultimate Holding Company
Ross Thomas Martin - Director
Appointment date: 30 Jun 2015
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 30 Jun 2015
David Anthony Robinson - Director
Appointment date: 20 May 2022
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 20 May 2022
Sarah Penelope Lewis - Director (Inactive)
Appointment date: 28 Jun 2021
Termination date: 06 May 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 28 Jun 2021
Michael Grant - Director (Inactive)
Appointment date: 29 May 2017
Termination date: 28 Jun 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 May 2017
Diana Crossan - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 01 Jun 2017
Address: Northland, Wellington, 6012 New Zealand
Address used since 24 May 2013
Peter Allport - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 14 Oct 2016
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 30 Jun 2015
William Robert Day - Director (Inactive)
Appointment date: 09 Jul 2008
Termination date: 31 May 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 09 Jul 2008
Kathy Lee-anne Ertel - Director (Inactive)
Appointment date: 14 May 2010
Termination date: 27 Oct 2011
Address: Wellington, 6021 New Zealand
Address used since 14 May 2010
Alan Nigel O'beirne - Director (Inactive)
Appointment date: 18 Feb 2009
Termination date: 14 May 2010
Address: Ohau, Levin, Horowhenua,
Address used since 18 Feb 2009
John Douglas Britton - Director (Inactive)
Appointment date: 26 Apr 2005
Termination date: 17 Feb 2009
Address: Plimmerton, Porirua City,
Address used since 26 Apr 2005
Garry Maxwell Wilson - Director (Inactive)
Appointment date: 28 Apr 2006
Termination date: 10 Jun 2008
Address: Wellington City,
Address used since 28 Apr 2006
Andrea Michelle Pettett - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 28 Apr 2006
Address: Porirua City,
Address used since 01 Apr 2006
Gowan Herbert Pickering - Director (Inactive)
Appointment date: 22 Feb 2005
Termination date: 01 Apr 2006
Address: Roseneath, Wellington,
Address used since 22 Feb 2005
Steve Nickson - Director (Inactive)
Appointment date: 22 Feb 2005
Termination date: 26 Apr 2005
Address: Pauatahanui, Wellington,
Address used since 22 Feb 2005
The Wellington Free Ambulance Service (incorporated)
19 Davis Street
Kia Ora Afrika Limited
1 Hobson Street
Lawspot Charitable Trust
102/103 Thorndon Quay
Birthright Wellington Incorporated
89b Thorndon Quay, Thorndon
Blaven Investments Limited
105/107 Thorndon Quay
Wellington City Rudolf Steiner Kindergarten Trust
10 Davis Street
Automatic Fire Alarm Monitoring Limited
55 Peterhouse St
Concept Electrical & Security Services Limited
Rear Suite
Monitoring Iq Nz Limited
1 Cambridge Terrace
Stay Safe Systems Limited
120 Featherston Street
Tmjs Monitoring Limited
28 Downer Street
Tracecare Limited
Suite 4, 2 Woodward Street