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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Country Wide Monitoring Services Limited Shareholder NZBN: 9429037949983 |
Rosedale Auckland 0632 New Zealand |
15 Oct 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chee, Roydon Wayne |
Conifer Grove Takanini 2112 New Zealand |
13 May 1999 - 03 Apr 2019 |
| Individual | Chee, Fleur Therese |
Conifer Grove Takanini 2112 New Zealand |
03 Apr 2019 - 01 May 2019 |
| Individual | Lunjevich, Lance |
Manurewa Auckland 2102 New Zealand |
01 May 2019 - 15 Oct 2022 |
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
Ar & Ja Drysdale Limited
9 Adios Place
Ar & Ja Drysdale Investments Limited
9 Adios Place
Skc Milly Limited
9 Tytus Place
Tactics Sportsbar Limited
7 Della Place
B.s. & R.k. Jador Limited
7 Della Place
Bgm Jador Trustees Limited
7 Della Place