Shortcuts

Patriot Systems Limited

Type: NZ Limited Company (Ltd)
9429038207051
NZBN
832976
Company Number
Registered
Company Status
Current address
41 Lytton Road
Riverdale
Gisborne 4010
New Zealand
Physical & service address used since 03 Jul 2014
300 Childers Road
Gisborne 4010
New Zealand
Registered address used since 28 Apr 2016
121 Raven Quay
Kaiapoi
Kaiapoi 7630
New Zealand
Registered & service address used since 29 Apr 2025

Patriot Systems Limited was started on 12 Nov 1996 and issued an NZ business number of 9429038207051. This registered LTD company has been managed by 5 directors: Andrew Raymond Pears - an active director whose contract began on 02 May 2024,
Nicholas Johnston - an active director whose contract began on 25 Nov 2024,
Derek John Hammond - an inactive director whose contract began on 19 Jun 2024 and was terminated on 15 Aug 2024,
Patrick Mark Hugh Mcbreen - an inactive director whose contract began on 12 Nov 1996 and was terminated on 02 May 2024,
Anthony Brian Mcbreen - an inactive director whose contract began on 12 Nov 1996 and was terminated on 03 Sep 2000.
According to our database (updated on 27 May 2025), this company filed 1 address: 121 Raven Quay, Kaiapoi, Kaiapoi, 7630 (category: registered, service).
Up until 29 Apr 2025, Patriot Systems Limited had been using Level 2, 131 Queen Street, Auckland Cbd, Auckland as their registered address.
BizDb identified more names for this company: from 06 Aug 1997 to 16 Feb 1998 they were called Anthony Mcbreen Security Limited, from 12 Nov 1996 to 06 Aug 1997 they were called Rotorua Security Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Patriot Bidco Limited (an entity) located at Kaiapoi, Kaiapoi postcode 7630.

Addresses

Previous addresses

Address #1: Level 2, 131 Queen Street, Auckland Cbd, Auckland, 1010 New Zealand

Registered & service address used from 13 May 2024 to 29 Apr 2025

Address #2: 66 Salisbury Road, Awapuni, Gisborne, 4010 New Zealand

Physical address used from 16 Jan 2013 to 03 Jul 2014

Address #3: Paraeroa Farm, Kanakanaia Road, Te Karaka, Gisborne New Zealand

Physical address used from 02 Jul 2001 to 16 Jan 2013

Address #4: 41 Derby Street, Gisborne

Physical address used from 02 Jul 2001 to 02 Jul 2001

Address #5: 41 Derby Street, Gisborne

Registered address used from 25 Sep 2000 to 25 Sep 2000

Address #6: Paraeroa Farm, Kanakanaia Road, Te Karaka, Gisborne New Zealand

Registered address used from 25 Sep 2000 to 28 Apr 2016

Address #7: 41 Derby Street, Gisborne

Registered address used from 11 Apr 2000 to 25 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 26 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Patriot Bidco Limited
Shareholder NZBN: 9429052038709
Kaiapoi
Kaiapoi
7630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Middlemiss, Glenn David Gisborne

New Zealand
Individual Mcbreen, Patrick Mark Hugh Kanakanaia Road
Te Karaka, Gisborne
Directors

Andrew Raymond Pears - Director

Appointment date: 02 May 2024

ASIC Name: Apx Corporation Pty Ltd

Address: North Bondi, Nsw, 2026 Australia

Address used since 02 May 2024


Nicholas Johnston - Director

Appointment date: 25 Nov 2024

ASIC Name: Permaconn Topco Pty Ltd

Address: Glen Iris, Victoria, 3146 Australia

Address used since 25 Nov 2024


Derek John Hammond - Director (Inactive)

Appointment date: 19 Jun 2024

Termination date: 15 Aug 2024

ASIC Name: Rdcco Pty Ltd

Address: Willoughby Nsw, 2068 Australia

Address used since 19 Jun 2024


Patrick Mark Hugh Mcbreen - Director (Inactive)

Appointment date: 12 Nov 1996

Termination date: 02 May 2024

Address: Kanakanaia Road, Te Karaka, Gisborne, 4091 New Zealand

Address used since 28 Jun 2016


Anthony Brian Mcbreen - Director (Inactive)

Appointment date: 12 Nov 1996

Termination date: 03 Sep 2000

Address: Gisborne,

Address used since 12 Nov 1996

Nearby companies

Wild Stems Florist 20/13 Limited
300 Childers Road

Wairoa Spreaders (2013) Limited
300 Childers Road

Evolution Wireless Limited
300 Childers Road

Tti Success Insights Pty Ltd
300 Childers Road

Lp Gisborne (2013) Limited
300 Childers Road

1st Class Decorators Limited
300 Childers Road