Shortcuts

Alarms Access And Monitoring Limited

Type: NZ Limited Company (Ltd)
9429037592448
NZBN
958477
Company Number
Registered
Company Status
Current address
4 Adios Place
Conifer Grove
Takanini 2112
New Zealand
Other address (Address For Share Register) used since 24 Jan 2012
8 Frank Place
Manurewa
Auckland 2102
New Zealand
Other address (Address For Share Register) used since 01 May 2019
11c Douglas Alexander Parade
Rosedale
Auckland 0632
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 15 Oct 2022

Alarms Access and Monitoring Limited, a registered company, was launched on 13 May 1999. 9429037592448 is the NZBN it was issued. This company has been supervised by 5 directors: Milutin Ilic - an active director whose contract started on 15 Oct 2022,
Lance Jacob Lunjevich - an inactive director whose contract started on 01 May 2019 and was terminated on 14 Oct 2022,
Fleur Therese Chee - an inactive director whose contract started on 11 Jul 2013 and was terminated on 30 Apr 2019,
Roydon Wayne Chee - an inactive director whose contract started on 13 May 1999 and was terminated on 03 Apr 2019,
Charlotte Ruth Mules - an inactive director whose contract started on 13 May 1999 and was terminated on 09 Aug 1999.
Updated on 07 Jun 2025, the BizDb database contains detailed information about 4 addresses the company registered, specifically: 11C Douglas Alexander Parade, Rosedale, Auckland, 0632 (physical address),
11C Douglas Alexander Parade, Rosedale, Auckland, 0632 (service address),
11C Douglas Alexander Parade, Rosedale, Auckland, 0632 (registered address),
11C Douglas Alexander Parade, Rosedale, Auckland, 0632 (other address) among others.
Alarms Access and Monitoring Limited had been using 8 Frank Place, Manurewa, Auckland as their registered address up to 25 Oct 2022.
Other names for the company, as we managed to find at BizDb, included: from 01 Jun 2000 to 11 Feb 2013 they were called Apro Security Systems Limited, from 13 May 1999 to 01 Jun 2000 they were called Security.com Limited.
A single entity controls all company shares (exactly 100 shares) - Country Wide Monitoring Services Limited - located at 0632, Rosedale, Auckland.

Addresses

Other active addresses

Address #4: 11c Douglas Alexander Parade, Rosedale, Auckland, 0632 New Zealand

Physical & service & registered address used from 25 Oct 2022

Previous addresses

Address #1: 8 Frank Place, Manurewa, Auckland, 2102 New Zealand

Registered & physical address used from 09 May 2019 to 25 Oct 2022

Address #2: 4 Adios Place, Conifer Grove, Takanini, 2112 New Zealand

Physical & registered address used from 01 Feb 2012 to 09 May 2019

Address #3: 15 Youngs Road, Papakura 2110 New Zealand

Physical & registered address used from 21 Jun 2006 to 01 Feb 2012

Address #4: 15 Youngs Road, Papakura, 1703

Physical & registered address used from 15 May 2006 to 21 Jun 2006

Address #5: 52 Walter Strevens Drive, Takanini, Auckland

Registered address used from 12 Apr 2000 to 15 May 2006

Address #6: 52 Walter Strevens Drive, Takanini, Auckland

Physical address used from 13 May 1999 to 15 May 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Country Wide Monitoring Services Limited
Shareholder NZBN: 9429037949983
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chee, Roydon Wayne Conifer Grove
Takanini
2112
New Zealand
Individual Chee, Fleur Therese Conifer Grove
Takanini
2112
New Zealand
Individual Lunjevich, Lance Manurewa
Auckland
2102
New Zealand
Directors

Milutin Ilic - Director

Appointment date: 15 Oct 2022

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 15 Oct 2022


Lance Jacob Lunjevich - Director (Inactive)

Appointment date: 01 May 2019

Termination date: 14 Oct 2022

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 01 May 2019


Fleur Therese Chee - Director (Inactive)

Appointment date: 11 Jul 2013

Termination date: 30 Apr 2019

Address: Conifer Grove, Takanini, 2112 New Zealand

Address used since 11 Jul 2013


Roydon Wayne Chee - Director (Inactive)

Appointment date: 13 May 1999

Termination date: 03 Apr 2019

Address: Conifer Grove, Takanini, 2112 New Zealand

Address used since 19 Jan 2012


Charlotte Ruth Mules - Director (Inactive)

Appointment date: 13 May 1999

Termination date: 09 Aug 1999

Address: Pakuranga, Auckland,

Address used since 13 May 1999

Nearby companies