Shortcuts

Secom Guardall Nz Limited

Type: NZ Limited Company (Ltd)
9429037110680
NZBN
1087877
Company Number
Registered
Company Status
Current address
12 Triton Drive
Rosedale
Auckland 0632
New Zealand
Registered address used since 01 Aug 2013
12 Triton Drive
Rosedale
Auckland 0632
New Zealand
Physical & service address used since 05 Aug 2015

Secom Guardall Nz Limited, a registered company, was launched on 17 Oct 2000. 9429037110680 is the business number it was issued. This company has been managed by 14 directors: Daisuke Imahoko - an active director whose contract started on 20 Jan 2014,
Kenya Ota - an active director whose contract started on 14 Nov 2016,
Yukihisa Shibata - an active director whose contract started on 02 Aug 2022,
Minoru Takezawa - an active director whose contract started on 23 Apr 2023,
Dominic Peter Campagna - an inactive director whose contract started on 21 Jun 2012 and was terminated on 06 Sep 2017.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 12 Triton Drive, Rosedale, Auckland, 0632 (category: physical, service).
Secom Guardall Nz Limited had been using 12 Triton Drive, Rosedale, Auckland as their physical address up until 05 Aug 2015.
Former names used by the company, as we established at BizDb, included: from 29 Mar 2001 to 08 Apr 2011 they were named Guardall N.z. Limited, from 17 Oct 2000 to 29 Mar 2001 they were named Cct Equity Partners Limited.
A single entity owns all company shares (exactly 800 shares) - Secom Australia Pty Ltd - located at 0632, St Leonards, Nsw.

Addresses

Previous addresses

Address #1: 12 Triton Drive, Rosedale, Auckland, 0632 New Zealand

Physical address used from 01 Aug 2013 to 05 Aug 2015

Address #2: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical & registered address used from 21 Feb 2013 to 01 Aug 2013

Address #3: 12 Triton Drive, Albany, North Shore Ctiy, Auckland New Zealand

Physical address used from 07 Sep 2005 to 21 Feb 2013

Address #4: 12 Triton Drive, Albany, North Shore City New Zealand

Registered address used from 07 Sep 2005 to 21 Feb 2013

Address #5: Level 1, Unit B, 42 Tawa Drive, Albany, Auckland

Physical & registered address used from 16 Sep 2003 to 07 Sep 2005

Address #6: 6th Floor, Sofrana House, 101 Custom Street,east, Auckland

Registered & physical address used from 17 Oct 2000 to 16 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 800

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 800
Other (Other) Secom Australia Pty Ltd St Leonards, Nsw
2065
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Danting Investments Limited
Shareholder NZBN: 9429037081348
Company Number: 1101054
Entity Antares Group Limited
Shareholder NZBN: 9429038687839
Company Number: 629406
Entity D.g. Trustee Co (2009) Limited
Shareholder NZBN: 9429032726664
Company Number: 2135546
Other Ron & Judy Tan Family Trust
Entity Danting Investments Limited
Shareholder NZBN: 9429037081348
Company Number: 1101054
Individual Tan, Choon Kee Howick
Auckland

New Zealand
Entity Antares Group Limited
Shareholder NZBN: 9429038687839
Company Number: 629406
Entity Hibiscus Independent Trustees 2008 Limited
Shareholder NZBN: 9429033032894
Company Number: 2056725
Individual Choie, Judy Howick
Auckland

New Zealand
Individual Stothers, Alison Jane Birkenhead
Auckland 0626

New Zealand
Individual Richardson, Nigel Brett Ponsonby
Auckland
Individual Chisholm, Richard John St. Marys Bay
Auckland
Entity D.g. Trustee Co (2009) Limited
Shareholder NZBN: 9429032726664
Company Number: 2135546
Individual Stothers, Peter Allan Birkenhead
Auckland 0626

New Zealand
Individual Keogh, Kristine Heather Orewa
Auckland
0931
New Zealand
Entity Swl Trustee Company Limited
Shareholder NZBN: 9429036643059
Company Number: 1185525
Individual Keogh, Martin John Orewa
Auckland
0931
New Zealand
Entity Swl Trustee Company Limited
Shareholder NZBN: 9429036643059
Company Number: 1185525
Other Null - Ron & Judy Tan Family Trust
Entity Hibiscus Independent Trustees 2008 Limited
Shareholder NZBN: 9429033032894
Company Number: 2056725
Individual Tan, Ron Howick
Auckland
Individual Todd, Andrew Noel Ponsonby
Auckland

Ultimate Holding Company

Secom Co., Ltd
Name
Company
Type
JP
Country of origin
5-1 Jingumae 1-chome
Shibuya-ku
Tokyo 150-0001
Japan
Address
Directors

Daisuke Imahoko - Director

Appointment date: 20 Jan 2014

Address: Gordon, Nsw, 2072 Australia

Address used since 14 Jul 2022

Address: Lindfield, New South Wales, 2070 Australia

Address used since 26 Jan 2017


Kenya Ota - Director

Appointment date: 14 Nov 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 12 Jun 2018

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 26 Jan 2017


Yukihisa Shibata - Director

Appointment date: 02 Aug 2022

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 02 Aug 2022


Minoru Takezawa - Director

Appointment date: 23 Apr 2023

Address: North Sydney, Nsw, 2060 Australia

Address used since 23 Apr 2023


Dominic Peter Campagna - Director (Inactive)

Appointment date: 21 Jun 2012

Termination date: 06 Sep 2017

ASIC Name: Secom Australia Pty. Limited

Address: Leichhardt, Sydney, Nsw, 2040 Australia

Address used since 21 Jun 2012

Address: St Leonards, Nsw, 2065 Australia


Takuya Yamashita - Director (Inactive)

Appointment date: 21 May 2013

Termination date: 14 Nov 2016

ASIC Name: Secom Australia Pty. Limited

Address: St Leonards, Nsw, 2065 Australia

Address used since 21 May 2013

Address: St Leonards, Nsw, 2065 Australia


Andrew Noel Todd - Director (Inactive)

Appointment date: 17 Oct 2000

Termination date: 11 Feb 2015

Address: Birkenhead, Auckland,

Address used since 01 Apr 2007


Ron Tan - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 11 Feb 2015

Address: Howick, Auckland,

Address used since 01 May 2008


Toru Yokei - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 21 May 2013

Address: St Leonards, Nsw, 2065 Australia

Address used since 01 Apr 2011


Ross Barnes - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 21 May 2013

Address: Chatswood, Nsw, 2067 Australia

Address used since 01 Apr 2011


Sam El-rahim - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 01 Jun 2012

Address: Drummoyne, Nsw, 2047 Australia

Address used since 01 Apr 2011


Danny Chan - Director (Inactive)

Appointment date: 17 Oct 2000

Termination date: 01 Apr 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Oct 2000


Scott Anthony Richardson - Director (Inactive)

Appointment date: 01 Dec 2003

Termination date: 09 Aug 2006

Address: Remuera, Auckland,

Address used since 01 Dec 2003


Richard John Chisholm - Director (Inactive)

Appointment date: 17 Oct 2000

Termination date: 31 Jul 2004

Address: St. Marys Bay, Auckland,

Address used since 17 Oct 2000

Nearby companies

Tiffanies Treasures Limited
8b Triton Drive

Managers' Apartments Limited
Centurion House

Centurion Management Services Limited
Centurion House

Itronics Limited
8a Triton Drive

Itron Limited
8a Triton Drive

Itelco Limited
8a Triton Drive