Alarm Solutions Limited, a registered company, was launched on 12 Mar 1997. 9429038149603 is the business number it was issued. The company has been supervised by 7 directors: Richard Raymond Jones - an active director whose contract began on 12 Mar 1997,
Raymond Brett Herman - an active director whose contract began on 30 Jun 2021,
Gwyneth Faye Carson - an inactive director whose contract began on 06 Dec 2000 and was terminated on 30 Jun 2021,
Bruce Eric Sutherland - an inactive director whose contract began on 12 Mar 1997 and was terminated on 31 Dec 2020,
Julie Christine Sutherland - an inactive director whose contract began on 06 Dec 2000 and was terminated on 31 Dec 2020.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Alarm Solutions Limited had been using 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch as their registered address until 24 Jun 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch New Zealand
Registered & physical address used from 30 Aug 2004 to 24 Jun 2020
Address #2: 156 Ashworths Road, R D 1 Amberley, North Canterbury
Registered & physical address used from 07 Aug 2003 to 30 Aug 2004
Address #3: 335 New Brighton Road, Christchurch
Registered address used from 11 Apr 2000 to 07 Aug 2003
Address #4: 335 New Brighton Road, Christchurch
Physical address used from 04 Mar 1999 to 04 Mar 1999
Address #5: A-plus Accounting, Unit M5, Upstairs, Plaza Mall, New Brighton, Christchurch
Physical address used from 04 Mar 1999 to 07 Aug 2003
Address #6: 335 New Brighton Road, Christchurch
Registered address used from 04 Mar 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Atl New Zealand Limited Shareholder NZBN: 9429048879538 |
Huntsbury Christchurch 8022 New Zealand |
05 Jul 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jones, Richard Raymond |
Kennedys Bush Christchurch 8025 New Zealand |
12 Mar 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, David John |
Christchurch |
12 Mar 1997 - 20 Apr 2018 |
Individual | Sutherland, Bruce Eric |
Christchurch |
12 Mar 1997 - 05 Jul 2021 |
Individual | Sutherland, Bruce Eric |
Christchurch |
12 Mar 1997 - 05 Jul 2021 |
Richard Raymond Jones - Director
Appointment date: 12 Mar 1997
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 31 Dec 2020
Address: Halswell Quarry Hill, Christchurch, 8051 New Zealand
Address used since 01 Jul 2015
Raymond Brett Herman - Director
Appointment date: 30 Jun 2021
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 30 Jun 2021
Gwyneth Faye Carson - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 30 Jun 2021
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 31 Dec 2020
Address: Halswell Quarry Hill, Christchurch, 8051 New Zealand
Address used since 01 Jul 2015
Bruce Eric Sutherland - Director (Inactive)
Appointment date: 12 Mar 1997
Termination date: 31 Dec 2020
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 12 Mar 1997
Julie Christine Sutherland - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 31 Dec 2020
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Jul 2015
David John Harris - Director (Inactive)
Appointment date: 12 Mar 1997
Termination date: 18 Feb 2003
Address: Avondale, Christchurch,
Address used since 12 Mar 1997
Nichola Harris - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 18 Feb 2003
Address: Christchurch,
Address used since 06 Dec 2000
Artusi Nz Limited
Unit 4, 35 Sir William Pickering Drive
Mrf Brick And Block Limited
Unit 4, 35 Sir William Pickering Drive
Heyrick Gu Limited
Unit 4, 35 Sir William Pickering Drive
Pg Projects Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Ej Limited
Unit 4, 35 Sir William Pickering Drive
Altiora Holdings Limited
Unit 4, 35 Sir William Pickering Drive