Advanced Security Group Limited was launched on 06 Nov 2002 and issued an NZBN of 9429036253869. The registered LTD company has been managed by 4 directors: Michael John Marr - an active director whose contract started on 06 Nov 2002,
Hayden Charles George - an active director whose contract started on 31 May 2021,
Graeme Percival Hansen - an inactive director whose contract started on 04 Sep 2014 and was terminated on 31 May 2021,
Terese Karen Marr - an inactive director whose contract started on 06 Nov 2002 and was terminated on 22 Oct 2012.
As stated in BizDb's information (last updated on 06 May 2025), this company registered 4 addresses: 665C Great South Road, Penrose, Auckland, 1061 (office address),
Unit D,363 East Tamaki Road, East Tamaki, Auckland, 2013 (physical address),
Unit D,363 East Tamaki Road, East Tamaki, Auckland, 2013 (registered address),
Unit D,363 East Tamaki Road, East Tamaki, Auckland, 2013 (service address) among others.
Until 13 Jun 2017, Advanced Security Group Limited had been using 665C Great South Road, Penrose, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Advanced Security Group (Nz) Limited (an entity) located at East Tamaki, Auckland postcode 2013.
Other active addresses
Principal place of activity
665c Great South Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 665c Great South Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 25 Nov 2013 to 13 Jun 2017
Address #2: Level 8, 57 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jul 2010 to 25 Nov 2013
Address #3: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland New Zealand
Registered & physical address used from 12 Dec 2007 to 16 Jul 2010
Address #4: Level 8, 175 Queen Street, Auckland
Physical & registered address used from 21 Nov 2007 to 12 Dec 2007
Address #5: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe
Registered & physical address used from 28 Apr 2006 to 21 Nov 2007
Address #6: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical & registered address used from 21 Jul 2003 to 28 Apr 2006
Address #7: Suite 2, Ground Floor, 12 Seddon Street, Pukekohe
Registered & physical address used from 06 Nov 2002 to 21 Jul 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 30 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Advanced Security Group (nz) Limited Shareholder NZBN: 9429049541229 |
East Tamaki Auckland 2013 New Zealand |
12 Apr 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Herder, Gene Ramon |
Pukekohe |
30 Jul 2004 - 23 Jan 2006 |
| Entity | Advanced Group (nz) Limited Shareholder NZBN: 9429030134898 Company Number: 4550500 |
26 Aug 2013 - 12 Apr 2022 | |
| Entity | Advanced Group (nz) Limited Shareholder NZBN: 9429030134898 Company Number: 4550500 |
East Tamaki Auckland 2013 New Zealand |
26 Aug 2013 - 12 Apr 2022 |
| Individual | Marr, Michael John |
Pukekohe 2120 New Zealand |
06 Nov 2002 - 26 Aug 2013 |
| Entity | Promise Trust Company Limited Shareholder NZBN: 9429030606029 Company Number: 3903260 |
26 Jul 2012 - 26 Aug 2013 | |
| Individual | Marr, Terese Karen |
Pukekohe |
06 Nov 2002 - 30 Jul 2004 |
| Entity | Franklin Law Trustee Limited Shareholder NZBN: 9429036059164 Company Number: 1287312 |
18 Apr 2007 - 26 Jul 2012 | |
| Entity | Promise Trust Company Limited Shareholder NZBN: 9429030606029 Company Number: 3903260 |
26 Jul 2012 - 26 Aug 2013 | |
| Entity | Franklin Law Trustee Limited Shareholder NZBN: 9429036059164 Company Number: 1287312 |
18 Apr 2007 - 26 Jul 2012 | |
| Individual | Marr, Terese Karen |
Pukekohe 2120 New Zealand |
30 Jul 2004 - 26 Aug 2013 |
Ultimate Holding Company
Michael John Marr - Director
Appointment date: 06 Nov 2002
Address: Pukekohe, 2120 New Zealand
Address used since 18 Jul 2011
Hayden Charles George - Director
Appointment date: 31 May 2021
Address: Taita, Lower Hutt, 5011 New Zealand
Address used since 31 May 2021
Graeme Percival Hansen - Director (Inactive)
Appointment date: 04 Sep 2014
Termination date: 31 May 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Sep 2014
Terese Karen Marr - Director (Inactive)
Appointment date: 06 Nov 2002
Termination date: 22 Oct 2012
Address: Pukekohe, 2120 New Zealand
Address used since 18 Jul 2011
The Runway Foundation
665c Great South Road
Xprime Properties Limited
Unit D, 657 Great South Road
Cabsys Hq Limited
657g Great South Road
Wifi Plus Limited
657g Great South Road
Cleaners World Limited
663 Great South Road
Massif Investments Limited
663 Great South Rd