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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Patriot Bidco Limited Shareholder NZBN: 9429052038709 |
Kaiapoi Kaiapoi 7630 New Zealand |
03 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Middlemiss, Glenn David |
Gisborne New Zealand |
12 Nov 1996 - 03 May 2024 |
| Individual | Mcbreen, Patrick Mark Hugh |
Kanakanaia Road Te Karaka, Gisborne |
12 Nov 1996 - 03 May 2024 |
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
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