Alarm New Zealand Limited, a registered company, was registered on 08 Oct 1997. 9429038003226 is the NZBN it was issued. "Alarm system monitoring service" (business classification O771205) is how the company is categorised. The company has been supervised by 9 directors: Neville Robert Clifton - an active director whose contract started on 06 Nov 2000,
Lesley Jane Davies - an active director whose contract started on 01 Apr 2022,
Rory John Macgillycuddy - an active director whose contract started on 16 Dec 2022,
David Milton Lilburne - an inactive director whose contract started on 19 Oct 2020 and was terminated on 27 Jan 2023,
Lesley Jane Davies - an inactive director whose contract started on 30 Apr 2020 and was terminated on 31 Mar 2022.
Last updated on 22 Mar 2024, our database contains detailed information about 1 address: Level 1, 15 Day Street, Auckland, Auckland, 1010 (types include: registered, physical).
Alarm New Zealand Limited had been using Level 3, 15 Hopetoun Street, Freemans Bay, Auckland as their registered address until 06 Oct 2022.
A total of 30000 shares are allocated to 15 shareholders (9 groups). The first group is comprised of 2440 shares (8.13%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 6230 shares (20.77%). Lastly there is the third share allocation (13572 shares 45.24%) made up of 2 entities.
Previous addresses
Address: Level 3, 15 Hopetoun Street, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 30 Oct 2012 to 06 Oct 2022
Address: Level 3, 15 Hopetoun Street, Freemans Bay, Auckland, 1021 New Zealand
Registered address used from 26 Sep 2012 to 30 Oct 2012
Address: Level 3, 15 Hopetoun Street, Freemans Bay, Auckland, 1021 New Zealand
Physical address used from 26 Sep 2012 to 06 Oct 2022
Address: 10 West Terrace, Newton, Wellington New Zealand
Physical address used from 01 Jun 1999 to 26 Sep 2012
Address: 331 Great North Road, Grey Lynn, Auckland
Physical address used from 01 Jun 1999 to 01 Jun 1999
Address: 331 Great North Road, Grey Lynn, Auckland
Registered address used from 19 May 1999 to 19 May 1999
Address: 10 West Terrace, Newton, Auckland New Zealand
Registered address used from 19 May 1999 to 26 Sep 2012
Basic Financial info
Total number of Shares: 30000
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2440 | |||
Individual | Batley, Nesta Anne |
Parnell Auckland 1052 New Zealand |
20 Oct 2020 - |
Entity (NZ Limited Company) | Batley Trustee Limited Shareholder NZBN: 9429031097789 |
Parnell Auckland 1052 New Zealand |
20 Oct 2020 - |
Shares Allocation #2 Number of Shares: 6230 | |||
Individual | Clifton, Barry |
Auckland Central Auckland 1010 New Zealand |
23 Jun 2021 - |
Individual | Clifton, Neville Robert |
Grey Lynn Auckland |
08 Oct 1997 - |
Shares Allocation #3 Number of Shares: 13572 | |||
Individual | Kemp, Luke Andrew Bowell |
Huapai Kumeu 0810 New Zealand |
07 Sep 2020 - |
Individual | Batley, Don Forshaw |
Rd1, Waimauku Auckland 0881 New Zealand |
08 Oct 1997 - |
Shares Allocation #4 Number of Shares: 471 | |||
Individual | Stil, John |
New Lynn Auckland New Zealand |
11 Jun 2007 - |
Individual | Stil, Diana Tiana |
New Lynn Auckland New Zealand |
11 Jun 2007 - |
Shares Allocation #5 Number of Shares: 4660 | |||
Individual | Livingstone, Nathan Gerald |
Point Chevalier Auckland 1022 New Zealand |
08 Oct 1997 - |
Shares Allocation #6 Number of Shares: 1400 | |||
Individual | Clifton, Neville Robert |
Grey Lynn Auckland |
08 Oct 1997 - |
Shares Allocation #7 Number of Shares: 750 | |||
Individual | Van Santen, Paul Alexander |
Rd 5 Wellsford 0975 New Zealand |
08 Oct 1997 - |
Individual | Van Santen, Angela Margaret |
Rd 5 Wellsford 0975 New Zealand |
08 Oct 1997 - |
Shares Allocation #8 Number of Shares: 177 | |||
Individual | Brown-sharpe, Brian |
Epsom Auckland 1051 New Zealand |
27 Apr 2012 - |
Individual | Beechy, Andrea |
Epsom Auckland 1051 New Zealand |
27 Apr 2012 - |
Shares Allocation #9 Number of Shares: 300 | |||
Individual | Davies, Neil Lloyd | 11 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yeager, Ross |
Whangapararoa Hibicus Coast |
19 Aug 2004 - 19 Aug 2004 |
Individual | Clifton, Albert Henry |
Glendene Auckland New Zealand |
08 Oct 1997 - 25 Mar 2019 |
Individual | Batley, Herbert Forshaw |
Manurewa Auckland New Zealand |
08 Oct 1997 - 25 Mar 2019 |
Individual | Vause, Ian Colville |
Manurewa Auckland New Zealand |
08 Oct 1997 - 20 Oct 2020 |
Individual | Vause, Ian Colville |
Manurewa Auckland New Zealand |
08 Oct 1997 - 20 Oct 2020 |
Individual | Batley, Herbert Forshaw |
Manurewa Auckland 2102 New Zealand |
27 Apr 2012 - 22 Oct 2020 |
Individual | Vause, Ian Colville |
Manurewa Auckland New Zealand |
08 Oct 1997 - 20 Oct 2020 |
Entity | Celtic Security Limited Shareholder NZBN: 9429037132354 Company Number: 1075024 |
08 Oct 1997 - 19 Aug 2004 | |
Entity | Celtic Security Limited Shareholder NZBN: 9429037132354 Company Number: 1075024 |
08 Oct 1997 - 19 Aug 2004 | |
Individual | Stevens, Graham John |
Manurewa Auckland New Zealand |
08 Oct 1997 - 27 Apr 2012 |
Neville Robert Clifton - Director
Appointment date: 06 Nov 2000
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Mar 2014
Lesley Jane Davies - Director
Appointment date: 01 Apr 2022
Address: Muriwai, 0881 New Zealand
Address used since 01 Apr 2022
Rory John Macgillycuddy - Director
Appointment date: 16 Dec 2022
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 16 Dec 2022
David Milton Lilburne - Director (Inactive)
Appointment date: 19 Oct 2020
Termination date: 27 Jan 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Oct 2020
Lesley Jane Davies - Director (Inactive)
Appointment date: 30 Apr 2020
Termination date: 31 Mar 2022
Address: Muriwai, 0881 New Zealand
Address used since 30 Apr 2020
Stephen Gary Marshall - Director (Inactive)
Appointment date: 19 Oct 2020
Termination date: 31 Mar 2022
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 19 Oct 2020
Nathan Gerald Livingstone - Director (Inactive)
Appointment date: 25 Nov 1997
Termination date: 09 Nov 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 13 Feb 2015
Christian Paul Clifton - Director (Inactive)
Appointment date: 08 Oct 1997
Termination date: 07 Nov 2000
Address: Glendene, Auckland,
Address used since 08 Oct 1997
Neville Robert Clifton - Director (Inactive)
Appointment date: 08 Oct 1997
Termination date: 13 Oct 1997
Address: Grey Lynn, Auckland,
Address used since 08 Oct 1997
Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street
Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street
Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill
West Terrace Limited
Level 3, 16 College Hill
Ihumatao Cleanfill Limited
Level 3, 16 College Hill
Atf Consultancy Limited
Level 1, 20 Beaumont Street
Guardian Angel Safety Limited
57 James Evans Drive
Obertech Group (new Plymouth) Limited
85 College Hill
Powerbrick International Limited
15 Day Street
Rapid Response Limited
Waverley Street
Security Alarm Services Limited
26 Mays Street
Vigilante Security Systems Limited
962 Dominion Road