Shortcuts

Alarm Solutions Limited

Type: NZ Limited Company (Ltd)
9429038149603
NZBN
844667
Company Number
Registered
Company Status
Current address
6 Coppell Place
Hillmorton
Christchurch 8025
New Zealand
Registered & physical & service address used since 24 Jun 2020
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 04 Oct 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Atl New Zealand Limited
Shareholder NZBN: 9429048879538
Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Jones, Richard Raymond Kennedys Bush
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, David John Christchurch
Individual Sutherland, Bruce Eric Christchurch
Individual Sutherland, Bruce Eric Christchurch
Directors

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

Nearby companies

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