Kapiti Coast Security Limited, a registered company, was launched on 26 Aug 1999. 9429037507879 is the NZ business identifier it was issued. "Security system installation" (business classification E323430) is how the company has been classified. This company has been managed by 2 directors: Brian Maurice Richardson - an active director whose contract began on 26 Aug 1999,
Vicky Jane Cooper - an active director whose contract began on 31 Jan 2022.
Last updated on 04 May 2025, the BizDb data contains detailed information about 1 address: Level 1, Office 3, 17-19 Seaview Road, Paraparaumu, 5032 (category: registered, registered).
Kapiti Coast Security Limited had been using Level 1, 18 Ihakara Street, Paraparaumu as their physical address up until 09 Mar 2020.
A total of 100 shares are issued to 5 shareholders (4 groups). The first group includes 49 shares (49 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly the 3rd share allotment (49 shares 49 per cent) made up of 2 entities.
Previous addresses
Address #1: Level 1, 18 Ihakara Street, Paraparaumu, 5032 New Zealand
Physical & registered address used from 17 Oct 2012 to 09 Mar 2020
Address #2: C/- Deans & Associates (kapiti), Level 1, 18 Ihakara Street, Paraparaumu, 5032 New Zealand
Registered & physical address used from 24 Apr 2012 to 17 Oct 2012
Address #3: C/-kennedy Maher & Co Limited, 112 Rimu Road, Paraparaumu 5032 New Zealand
Registered address used from 09 Mar 2009 to 24 Apr 2012
Address #4: C/-kennedy Maher & Co Limited, 12 Rimu Road, Paraparaumu 5032 New Zealand
Physical address used from 09 Mar 2009 to 24 Apr 2012
Address #5: C/-kennedy Maher & Co Limited, 112 Rimu Road, Paraparaumu
Physical & registered address used from 15 Dec 2004 to 09 Mar 2009
Address #6: 53 Kapiti Road, Paraparaumu
Physical & registered address used from 06 Apr 2004 to 15 Dec 2004
Address #7: 16 Hakara Street, Paraparaumu, Wellington
Registered address used from 04 Apr 2002 to 06 Apr 2004
Address #8: 140 Main Road, Waikanae
Physical address used from 11 Jul 2001 to 11 Jul 2001
Address #9: 29 Michael Road, Paraparaumu
Physical address used from 11 Jul 2001 to 06 Apr 2004
Address #10: 19 Milne Drive, Paraparaumu
Registered address used from 08 Jun 2000 to 04 Apr 2002
Address #11: 19 Milne Drive, Paraparaumu
Registered address used from 12 Apr 2000 to 08 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Individual | Richardson, Brian Maurice |
Otaihanga Paraparaumu 5036 New Zealand |
05 Apr 2006 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Cooper, Vicky Jane |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
31 Jan 2022 - |
| Shares Allocation #3 Number of Shares: 49 | |||
| Individual | Cooper, Glen Alan |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
31 Jan 2022 - |
| Individual | Cooper, Vicky Jane |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
31 Jan 2022 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Richardson, Brian Maurice |
Otaihanga Paraparaumu 5036 New Zealand |
05 Apr 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Richardson, Noelene |
Raumati 5036 New Zealand |
05 Apr 2006 - 05 Feb 2025 |
| Individual | Richardson, Noelene |
Raumati 5036 New Zealand |
05 Apr 2006 - 05 Feb 2025 |
| Individual | Richardson, Maurice Stanley |
Raumati 5036 New Zealand |
05 Apr 2006 - 05 Feb 2025 |
| Individual | Richardson, Maurice Stanley |
Raumati 5036 New Zealand |
05 Apr 2006 - 05 Feb 2025 |
| Individual | Richardson, Brian Maurice |
Otaihanga |
30 Mar 2004 - 27 Jun 2010 |
Brian Maurice Richardson - Director
Appointment date: 26 Aug 1999
Address: Otaihanga, Paraparaumu, 5036 New Zealand
Address used since 28 Feb 2020
Address: Otaihanga, Paraparaumu, 5036 New Zealand
Address used since 09 Feb 2016
Vicky Jane Cooper - Director
Appointment date: 31 Jan 2022
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 31 Jan 2022
Lovely Living Limited
Level 1, 18 Ihakara Street
Build Consultancy Services Limited
Level 1, 18 Ihakara Street
Rent Kapiti Limited
Level 1, 18 Ihakara Street
S C L M Holdings Limited
Level 1, 18 Ihakara Street
Ohau Wine Group Limited
Level 1, Coastlands Shoppingtown
McMillan Panel & Paint Limited
Level 1, 18 Ihakara Street
Exclusive Alarm Serivces Limited
-
Kapowai Connect Limited
44 Ihakara Street
Powerex Limited
14 Vista Cres
Safe & Sound Limited
NZ Limited Company
The Security Guys Limited
24 Kiwi Road