Masterguard Fire & Security Limited was incorporated on 18 Dec 2001 and issued a business number of 9429036689385. The registered LTD company has been supervised by 4 directors: Nicholas Paul Gibbs - an active director whose contract began on 14 Jan 2009,
Brett Gamble - an inactive director whose contract began on 16 Feb 2015 and was terminated on 30 Sep 2018,
Michelle Aileen Gibbs - an inactive director whose contract began on 11 Apr 2002 and was terminated on 14 Jan 2009,
Peter Richard Van Rij - an inactive director whose contract began on 18 Dec 2001 and was terminated on 15 Mar 2005.
According to our information (last updated on 11 Apr 2024), the company registered 1 address: 80 School Road, Rd 6, Christchurch, 7676 (type: registered, physical).
Up until 18 Mar 2020, Masterguard Fire & Security Limited had been using 120 Moore Street, Ashburton, Ashburton as their physical address.
BizDb identified former names for the company: from 13 Apr 2007 to 14 Mar 2011 they were named Masterguard Security Services Limited, from 18 Dec 2001 to 13 Apr 2007 they were named Yaldhurst Properties Limited.
A total of 100 shares are allocated to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Mckenzie Holmes Trustees Limited (an entity) located at Palmerston North postcode 4410,
Gibbs, Michelle Aileen (an individual) located at Rd 6, Christchurch postcode 7676. Masterguard Fire & Security Limited has been classified as "Security system installation" (business classification E323430).
Principal place of activity
80 School Road, Rd 6, Christchurch, 7676 New Zealand
Previous addresses
Address: 120 Moore Street, Ashburton, Ashburton, 7700 New Zealand
Physical & registered address used from 17 Jun 2016 to 18 Mar 2020
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 28 Apr 2016 to 17 Jun 2016
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 19 Apr 2012 to 28 Apr 2016
Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Aug 2011 to 19 Apr 2012
Address: 57 Dobson Street, Ashburton 7700 New Zealand
Physical & registered address used from 17 Mar 2010 to 05 Aug 2011
Address: 18 Hinau Street, Fendalton, Christchurch 8041
Registered & physical address used from 15 May 2009 to 17 Mar 2010
Address: 80 School Road, Rd 6, Christchurch 7676
Registered & physical address used from 26 Mar 2009 to 15 May 2009
Address: 57 Dobson Street, Ashburton
Registered & physical address used from 05 Nov 2007 to 26 Mar 2009
Address: 3 Tranquil Place, Ashburton
Physical & registered address used from 20 Mar 2005 to 05 Nov 2007
Address: 9 Limbrick Street, Palmerston North
Physical & registered address used from 13 Jul 2004 to 20 Mar 2005
Address: Parry Field, Level 15, Forsyth Barr House, 764 Colombo Street, Christchurch
Physical & registered address used from 18 Dec 2001 to 13 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mckenzie Holmes Trustees Limited Shareholder NZBN: 9429031655408 |
Palmerston North 4410 New Zealand |
07 Sep 2016 - |
Individual | Gibbs, Michelle Aileen |
Rd 6 Christchurch 7676 New Zealand |
23 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Aoraki Holdings (no 2) Limited Shareholder NZBN: 9429041535448 Company Number: 5530246 |
Strowan Christchurch 8052 New Zealand |
04 Mar 2015 - 12 Nov 2018 |
Individual | Elder, Donald Mcgillivray |
Ilam Christchurch 8041 New Zealand |
20 Feb 2015 - 10 Mar 2015 |
Individual | Gibbs, Nicholas Paul |
Fendalton Christchurch 8041 New Zealand |
23 Apr 2007 - 04 Mar 2015 |
Individual | Gibbs, Nicholas Paul |
Rd 6 Christchurch 7676 New Zealand |
23 Apr 2007 - 04 Mar 2015 |
Individual | Gibbs, Nicholas Paul |
Rd 6 Christchurch 7676 New Zealand |
23 Apr 2007 - 04 Mar 2015 |
Individual | Gamble, Brett Robin |
Strowan Christchurch 8052 New Zealand |
20 Feb 2015 - 10 Mar 2015 |
Individual | Gibbs, Michelle Aileen |
Fendalton Christchurch 8041 New Zealand |
18 Dec 2001 - 04 Mar 2015 |
Individual | Gibbs, Nicholas Paul |
Fendalton Christchurch 8041 New Zealand |
23 Apr 2007 - 04 Mar 2015 |
Individual | Gibbs, Nicholas Paul |
Fendalton Christchurch 8041 New Zealand |
23 Apr 2007 - 04 Mar 2015 |
Individual | Holmes, Alan John |
Terrace End Palmerston North 4410 New Zealand |
23 Apr 2007 - 07 Sep 2016 |
Entity | Aoraki Holdings (no 2) Limited Shareholder NZBN: 9429041535448 Company Number: 5530246 |
Strowan Christchurch 8052 New Zealand |
04 Mar 2015 - 12 Nov 2018 |
Nicholas Paul Gibbs - Director
Appointment date: 14 Jan 2009
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 09 Jun 2016
Brett Gamble - Director (Inactive)
Appointment date: 16 Feb 2015
Termination date: 30 Sep 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 16 Feb 2015
Michelle Aileen Gibbs - Director (Inactive)
Appointment date: 11 Apr 2002
Termination date: 14 Jan 2009
Address: Ashburton,
Address used since 15 Mar 2005
Peter Richard Van Rij - Director (Inactive)
Appointment date: 18 Dec 2001
Termination date: 15 Mar 2005
Address: Yaldhurst, R D 6, Christchurch,
Address used since 18 Dec 2001
Ashburton Trust Charitable Foundation
113 Moore Street
Gluyas Motors Limited
75 Kermode Street
Ashburton New Life Church Trust
80 Tancred Street
Rite Of Passage Limited
92 Tancred Street
Demeter Fields Limited
144 Tancred Street
Edsal Limited
144 Tancred Street
Masterguard Property Limited
123 Burnett Street
Masterguard Security Cameras Limited
123 Burnett Street
Phoenix Fire Security & Electrical Limited
20 Eversham Drive
Positive Electric 2010 Limited
285 Burnham Road
Southern Surveillance Limited
108 Bowen Street
Your Electrician Limited
13 Bicknor Street