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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 800 | |||
Other (Other) | Secom Australia Pty Ltd |
St Leonards, Nsw 2065 Australia |
04 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Danting Investments Limited Shareholder NZBN: 9429037081348 Company Number: 1101054 |
17 Oct 2000 - 30 Jun 2017 | |
Entity | Antares Group Limited Shareholder NZBN: 9429038687839 Company Number: 629406 |
17 Oct 2000 - 30 Jun 2017 | |
Entity | D.g. Trustee Co (2009) Limited Shareholder NZBN: 9429032726664 Company Number: 2135546 |
16 Sep 2009 - 11 Feb 2011 | |
Other | Ron & Judy Tan Family Trust | 11 Sep 2009 - 27 Jun 2010 | |
Entity | Danting Investments Limited Shareholder NZBN: 9429037081348 Company Number: 1101054 |
17 Oct 2000 - 30 Jun 2017 | |
Individual | Tan, Choon Kee |
Howick Auckland New Zealand |
16 Sep 2009 - 30 Jun 2017 |
Entity | Antares Group Limited Shareholder NZBN: 9429038687839 Company Number: 629406 |
17 Oct 2000 - 30 Jun 2017 | |
Entity | Hibiscus Independent Trustees 2008 Limited Shareholder NZBN: 9429033032894 Company Number: 2056725 |
24 Jun 2008 - 14 Mar 2011 | |
Individual | Choie, Judy |
Howick Auckland New Zealand |
16 Sep 2009 - 30 Jun 2017 |
Individual | Stothers, Alison Jane |
Birkenhead Auckland 0626 New Zealand |
24 Jun 2008 - 30 Jun 2017 |
Individual | Richardson, Nigel Brett |
Ponsonby Auckland |
09 May 2006 - 21 May 2007 |
Individual | Chisholm, Richard John |
St. Marys Bay Auckland |
17 Oct 2000 - 17 Sep 2004 |
Entity | D.g. Trustee Co (2009) Limited Shareholder NZBN: 9429032726664 Company Number: 2135546 |
16 Sep 2009 - 11 Feb 2011 | |
Individual | Stothers, Peter Allan |
Birkenhead Auckland 0626 New Zealand |
17 Oct 2000 - 30 Jun 2017 |
Individual | Keogh, Kristine Heather |
Orewa Auckland 0931 New Zealand |
24 Jun 2008 - 30 Jun 2017 |
Entity | Swl Trustee Company Limited Shareholder NZBN: 9429036643059 Company Number: 1185525 |
09 May 2006 - 21 May 2007 | |
Individual | Keogh, Martin John |
Orewa Auckland 0931 New Zealand |
17 Oct 2000 - 30 Jun 2017 |
Entity | Swl Trustee Company Limited Shareholder NZBN: 9429036643059 Company Number: 1185525 |
09 May 2006 - 21 May 2007 | |
Other | Null - Ron & Judy Tan Family Trust | 11 Sep 2009 - 27 Jun 2010 | |
Entity | Hibiscus Independent Trustees 2008 Limited Shareholder NZBN: 9429033032894 Company Number: 2056725 |
24 Jun 2008 - 14 Mar 2011 | |
Individual | Tan, Ron |
Howick Auckland |
21 May 2007 - 27 Jun 2010 |
Individual | Todd, Andrew Noel |
Ponsonby Auckland |
09 May 2006 - 21 May 2007 |
Ultimate Holding Company
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
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