Shortcuts

Sub 5 Private Security Limited

Type: NZ Limited Company (Ltd)
9429037893460
NZBN
898206
Company Number
Registered
Company Status
069647499
GST Number
O771245
Industry classification code
Security Service
Industry classification description
Current address
Unit 12, 303 Blenheim Road
Upper Riccarton
Christchurch 8041
New Zealand
Registered & physical & service address used since 23 Jun 2010
Unit 12, 303 Blenheim Road
Upper Riccarton
Christchurch 8041
New Zealand
Office & delivery address used since 10 Jul 2019
P O Box 6400
Upper Riccarton
Christchurch 8442
New Zealand
Postal address used since 02 Jun 2021

Sub 5 Private Security Limited, a registered company, was registered on 11 Mar 1998. 9429037893460 is the NZ business identifier it was issued. "Security service" (ANZSIC O771245) is how the company was categorised. The company has been supervised by 4 directors: Ian Bradley Houghton - an active director whose contract began on 11 Mar 1998,
Barry Wayne Kay - an inactive director whose contract began on 23 Nov 2005 and was terminated on 30 Sep 2022,
Sean Barry Spencer - an inactive director whose contract began on 23 Nov 2005 and was terminated on 16 Sep 2013,
Hamish William Edward Fletcher - an inactive director whose contract began on 11 Mar 1998 and was terminated on 10 Aug 2000.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 6400, Upper Riccarton, Christchurch, 8442 (types include: postal, office).
Sub 5 Private Security Limited had been using 36B Acheron Drive, Upper Riccarton, Christchurch as their physical address until 23 Jun 2010.
Former names for the company, as we found at BizDb, included: from 11 Mar 1998 to 07 May 1998 they were named Focus Private Security Christchurch Limited.
A total of 1002 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1001 shares (99.9 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Principal place of activity

Unit 12, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand


Previous addresses

Address #1: 36b Acheron Drive, Upper Riccarton, Christchurch

Physical & registered address used from 22 Jun 2006 to 23 Jun 2010

Address #2: Level 2, Ami House, 116 Riccarton Road, Christchurch

Physical & registered address used from 10 Jul 2005 to 22 Jun 2006

Address #3: C/o Sparks Erskine, 2nd Floor / A M I Building, 116 Riccarton Road, Christchurch

Registered address used from 12 Apr 2000 to 10 Jul 2005

Address #4: C/o Sparks Erskine, 2nd Floor / A M I Building, 116 Riccarton Road, Christchurch

Physical address used from 12 Mar 1998 to 10 Jul 2005

Contact info
64 3 3561200
03 Oct 2022 Primary
barry@sub5.co.nz
Email
accounts@sub5.co.nz
03 Oct 2022 Email
accounts@sub5.co.nz
20 Sep 2022 nzbn-reserved-invoice-email-address-purpose
www.sub5.co.nz
10 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1002

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1001
Other (Other) Houghton Business Trust Cracroft
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Houghton, Ian Bradley Cracroft
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spencer, Sean Barry Christchurch
Individual Kay, Barry Wayne Spreydon
Christchurch
8024
New Zealand
Other Barry Kay Business Trust Spreydon
Christchurch
8024
New Zealand
Other Null - Sb & Nj Spencer Business Trust
Other Sb & Nj Spencer Business Trust
Directors

Ian Bradley Houghton - Director

Appointment date: 11 Mar 1998

Address: Cracroft, Christchurch, 8022 New Zealand

Address used since 07 Feb 2015


Barry Wayne Kay - Director (Inactive)

Appointment date: 23 Nov 2005

Termination date: 30 Sep 2022

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 09 Aug 2013


Sean Barry Spencer - Director (Inactive)

Appointment date: 23 Nov 2005

Termination date: 16 Sep 2013

Address: Christchurch, 7672 New Zealand

Address used since 23 Nov 2005


Hamish William Edward Fletcher - Director (Inactive)

Appointment date: 11 Mar 1998

Termination date: 10 Aug 2000

Address: Merivale, Christchurch,

Address used since 11 Mar 1998

Nearby companies

Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road

Toa Motor Limited
Unit 6b, 303 Blenheim Road

Ij Flooring Limited
Unit 6b, 303 Blenheim Road

Placement Painters Limited
Unit 3b, 303 Blenheim Road

Ashtom Limited
Unit 6b, 303 Blenheim Road

Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road

Similar companies