Shortcuts

Sls Electronic Security Limited

Type: NZ Limited Company (Ltd)
9429035327325
NZBN
1526332
Company Number
Registered
Company Status
Current address
Level 1, 111 Hurstmere Road
Takapuna
Auckland New Zealand
Registered & physical & service address used since 01 Mar 2006
24 Parkway Drive
Rosedale
Auckland 0632
New Zealand
Registered & service address used since 08 Mar 2023

Sls Electronic Security Limited, a registered company, was started on 18 Jun 2004. 9429035327325 is the NZBN it was issued. This company has been supervised by 5 directors: Robert Riches - an active director whose contract started on 13 Jan 2005,
Michael John Butler - an active director whose contract started on 13 Jan 2005,
Damon Hing - an inactive director whose contract started on 04 Dec 2004 and was terminated on 13 Jan 2005,
Duncan Nash - an inactive director whose contract started on 04 Dec 2004 and was terminated on 13 Jan 2005,
Lisa Hopper - an inactive director whose contract started on 18 Jun 2004 and was terminated on 06 Dec 2004.
Last updated on 03 May 2024, the BizDb data contains detailed information about 1 address: 24 Parkway Drive, Rosedale, Auckland, 0632 (types include: registered, service).
Sls Electronic Security Limited had been using Wbb Chartered Accountants Ltd, 31 Anzac Street, Takapuna, Auckland as their registered address until 01 Mar 2006.
More names for the company, as we identified at BizDb, included: from 18 Jun 2004 to 19 Apr 2005 they were called Cctv New Zealand Limited.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group is comprised of 60 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 60 shares (50 per cent).

Addresses

Previous addresses

Address #1: Wbb Chartered Accountants Ltd, 31 Anzac Street, Takapuna, Auckland

Registered & physical address used from 24 Jan 2005 to 01 Mar 2006

Address #2: 71a Portage Road, Otahuhu, Auckland

Registered & physical address used from 13 Dec 2004 to 24 Jan 2005

Address #3: 25 Kaurilands Road, Kaurilands

Registered & physical address used from 18 Jun 2004 to 13 Dec 2004

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Butler, Michael John Rd 2
Albany
0792
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Riches, Robert Long Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hing, Damon Howick
Individual Nash, Duncan Beachhaven
Individual Hopper, Lisa Kaurilands
Directors

Robert Riches - Director

Appointment date: 13 Jan 2005

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 19 Apr 2021

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 22 Oct 2020

Address: Browns Bay, North Shore City, 0630 New Zealand

Address used since 27 Feb 2009

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 01 Mar 2019


Michael John Butler - Director

Appointment date: 13 Jan 2005

Address: Rd 2, Albany, 0792 New Zealand

Address used since 01 Mar 2017


Damon Hing - Director (Inactive)

Appointment date: 04 Dec 2004

Termination date: 13 Jan 2005

Address: Howick,

Address used since 04 Dec 2004


Duncan Nash - Director (Inactive)

Appointment date: 04 Dec 2004

Termination date: 13 Jan 2005

Address: Beachhaven,

Address used since 04 Dec 2004


Lisa Hopper - Director (Inactive)

Appointment date: 18 Jun 2004

Termination date: 06 Dec 2004

Address: Kaurilands,

Address used since 18 Jun 2004

Nearby companies

Portland Group Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Samz Holdings Limited
Level 1, 111 Hurstmere Road

Frimley Holdings Limited
Level 2, 74 Taharoto Road

Black Sand Furniture Limited
Level 1, 111 Hurstmere Road

Sw Stakeholder Services Limited
Level 3, Takapuna Finance Centre, 159 Hurstmere Road

Wtp New Zealand Holdings Limited
Level 1, 111 Hurstmere Road