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 6 directors: Benjamin James Wooding - an active director whose contract began on 18 Nov 2024,
Andrew Neil Gollings - an active director whose contract began on 18 Nov 2024,
Ian Bradley Houghton - an inactive director whose contract began on 11 Mar 1998 and was terminated on 18 Nov 2024,
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.
Updated on 11 Jun 2025, BizDb's database contains detailed information about 1 address: Level 3, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (types include: registered, service).
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.
One entity controls all company shares (exactly 1002 shares) - Red Badge Holdings Limited - located at 8013, Christchurch.
Other active addresses
Address #4: Unit 12, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Postal address used from 20 Nov 2024
Address #5: Level 3, 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 03 Dec 2024
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
Basic Financial info
Total number of Shares: 1002
Annual return filing month: June
Annual return last filed: 03 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1002 | |||
| Entity (NZ Limited Company) | Red Badge Holdings Limited Shareholder NZBN: 9429048830751 |
Christchurch 8013 New Zealand |
19 Nov 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Houghton, Ian Bradley |
Cracroft Christchurch 8022 New Zealand |
11 Mar 1998 - 19 Nov 2024 |
| Entity | Hbt Trustees Limited Shareholder NZBN: 9429052278440 Company Number: 9268097 |
Cracroft Christchurch 8022 New Zealand |
20 Aug 2024 - 19 Nov 2024 |
| Other | Houghton Business Trust |
Cracroft Christchurch 8022 New Zealand |
24 Sep 2007 - 20 Aug 2024 |
| Other | Houghton Business Trust |
Cracroft Christchurch 8022 New Zealand |
24 Sep 2007 - 20 Aug 2024 |
| Individual | Spencer, Sean Barry |
Christchurch |
28 Nov 2005 - 15 Mar 2017 |
| Individual | Kay, Barry Wayne |
Spreydon Christchurch 8024 New Zealand |
28 Nov 2005 - 26 Jan 2023 |
| Other | Barry Kay Business Trust |
Spreydon Christchurch 8024 New Zealand |
24 Sep 2007 - 26 Jan 2023 |
| Other | Null - Sb & Nj Spencer Business Trust | 24 Sep 2007 - 15 Mar 2017 | |
| Other | Sb & Nj Spencer Business Trust | 24 Sep 2007 - 15 Mar 2017 |
Benjamin James Wooding - Director
Appointment date: 18 Nov 2024
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 18 Nov 2024
Andrew Neil Gollings - Director
Appointment date: 18 Nov 2024
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 18 Nov 2024
Ian Bradley Houghton - Director (Inactive)
Appointment date: 11 Mar 1998
Termination date: 18 Nov 2024
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
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
October Logistics Limited
138 Main South Road
October Protection Christchurch Limited
1st Floor
Prime Pacific Seafoods Nz Limited
1 Parkhouse Rd
Security Alarm Services (sas) Limited
Unit 5, 33 Mandeville Street
Seedigital Nz Limited
1/47 Mandeville Street
The Security Warehouse Limited
12 Sayers Crescent