Securecom Limited, a registered company, was launched on 18 Apr 2002. 9429036527557 is the business number it was issued. "Computer consultancy service" (business classification M700010) is how the company is categorised. This company has been managed by 5 directors: Gregory Terence Mikkelsen - an active director whose contract started on 01 Mar 2016,
Christopher Patrick New - an active director whose contract started on 01 Mar 2016,
David Andrew Shennan - an active director whose contract started on 18 Oct 2019,
Andrew Shaun Holding - an inactive director whose contract started on 01 Aug 2002 and was terminated on 29 Mar 2018,
Jonathon Kalaugher - an inactive director whose contract started on 18 Apr 2002 and was terminated on 31 Oct 2009.
Last updated on 11 Apr 2024, our database contains detailed information about 7 addresses the company uses, specifically: 600 Great South Road, Ellerslie, Auckland, 1051 (records address),
Millennium Centre, Level 2 Building A, 600 Great South Road, Ellerslie, Auckland, 1051 (office address),
Millennium Centre, Level 2 Building A, 600 Great South Road, Ellerslie, Auckland, 1051 (delivery address),
600 Great South Road, Ellerslie, Auckland, 1051 (service address) among others.
Securecom Limited had been using 3D Olive Road, Penrose, Auckland as their registered address up to 09 Apr 2020.
A total of 10000000 shares are allotted to 4 shareholders (4 groups). The first group includes 2614970 shares (26.15 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 3383034 shares (33.83 per cent). Lastly there is the next share allotment (998004 shares 9.98 per cent) made up of 1 entity.
Other active addresses
Address #4: Millennium Centre Level 2, Building B, 602 Great South Road, Auckland, 1051 New Zealand
Physical & registered address used from 09 Apr 2020
Address #5: 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Service & registered address used from 09 Dec 2022
Address #6: Millennium Centre, Level 2 Building A, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Office & delivery address used from 03 Apr 2023
Address #7: 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Records address used from 03 Apr 2023
Principal place of activity
Millennium Centre, Level 2 Building B, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 3d Olive Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 19 Sep 2014 to 09 Apr 2020
Address #2: 9 Burford Place, Bucklands Beach, Auckland New Zealand
Physical & registered address used from 18 Feb 2005 to 19 Sep 2014
Address #3: 41 Tainui Road Devonport, Auckland
Physical & registered address used from 18 Apr 2002 to 18 Feb 2005
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: April
Annual return last filed: 01 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2614970 | |||
Entity (NZ Limited Company) | Sbld Group Limited Shareholder NZBN: 9429046353337 |
Westmere Auckland 1022 New Zealand |
21 Oct 2019 - |
Shares Allocation #2 Number of Shares: 3383034 | |||
Individual | New, Christopher Patrick |
Remuera Auckland 1050 New Zealand |
01 Mar 2016 - |
Shares Allocation #3 Number of Shares: 998004 | |||
Entity (NZ Limited Company) | Pursers Cross Investments Limited Shareholder NZBN: 9429048531580 |
Orakei Auckland 1071 New Zealand |
02 Sep 2020 - |
Shares Allocation #4 Number of Shares: 3003992 | |||
Individual | Mikkelsen, Gregory Terence |
St Heliers Auckland 1071 New Zealand |
01 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holding, Andrew Shaun |
Cockle Bay Auckland 2014 New Zealand |
28 Nov 2003 - 29 Mar 2018 |
Individual | Holding, Sandra Timperley |
Cockle Bay Auckland 2014 New Zealand |
28 Nov 2003 - 29 Mar 2018 |
Individual | Holding, Andrew Shaun |
Cockle Bay Auckland 2014 New Zealand |
28 Nov 2003 - 29 Mar 2018 |
Individual | Kalaugher, Jonathon |
Parnell Auckland |
18 Apr 2002 - 27 Jun 2010 |
Entity | Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 |
18 Mar 2009 - 17 Apr 2009 | |
Individual | Rowsell, Jennifer Edith |
Bucklands Beach Auckland New Zealand |
28 Nov 2003 - 29 Mar 2018 |
Individual | Khoo, Lai Ching |
Parnell Auckland |
28 Nov 2003 - 17 Apr 2009 |
Individual | Simpson, Graham Ross |
Mt Roskill Auckland |
14 Feb 2006 - 27 Jun 2010 |
Entity | Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 |
18 Mar 2009 - 17 Apr 2009 | |
Individual | Khoo, Lai Ching |
Parnell Auckland |
09 May 2006 - 27 Jun 2010 |
Gregory Terence Mikkelsen - Director
Appointment date: 01 Mar 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Mar 2016
Christopher Patrick New - Director
Appointment date: 01 Mar 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2016
David Andrew Shennan - Director
Appointment date: 18 Oct 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 18 Oct 2019
Andrew Shaun Holding - Director (Inactive)
Appointment date: 01 Aug 2002
Termination date: 29 Mar 2018
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 31 Mar 2015
Jonathon Kalaugher - Director (Inactive)
Appointment date: 18 Apr 2002
Termination date: 31 Oct 2009
Address: Parnell, Auckland,
Address used since 30 Apr 2007
The Enable Trust Board
Unit C, 3c Olive Road
Plastech International Limited
5b Olive Road
Currey Financial Services Limited
1 A Olive Road
Dacc Limited
7 Olive Road
Kiwi Motor Group Limited
7 Olive Road
Willnet Limited
101b Station Road,penrose
Acumen Consulting Limited
Floor 2,101 Station Road
Acumen Online Limited
101 Station Road
Co-sys Limited
26 Olive Road
Nz Cloud Services Limited
36 Walls Road
Procall Limited
25 Walls Rd
Renz Limited
James Fletcher House, Level 4