Shortcuts

Assured Systems New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039049650
NZBN
525623
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
20a Cameron Street
Takapuna
Auckland 0622
New Zealand
Postal address used since 30 Mar 2021
2/331 Rosedale Road
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 06 May 2022

Assured Systems New Zealand Limited, a registered company, was launched on 06 Dec 1991. 9429039049650 is the NZ business identifier it was issued. "Financial asset investing" (ANZSIC K624010) is how the company was classified. This company has been run by 5 directors: Keren Faye Wallace - an active director whose contract began on 31 May 2018,
Grant Richard Wallace - an inactive director whose contract began on 26 Mar 1992 and was terminated on 29 Jan 2018,
Anthony Martin Fortune - an inactive director whose contract began on 21 Jul 1994 and was terminated on 23 Mar 2006,
Michael Fitzgerald Clarkin - an inactive director whose contract began on 26 Mar 1992 and was terminated on 27 Jan 2006,
Roger Keith Martin - an inactive director whose contract began on 26 Mar 1992 and was terminated on 28 Dec 2001.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: 2/331 Rosedale Road, Albany, Auckland, 0632 (registered address),
2/331 Rosedale Road, Albany, Auckland, 0632 (physical address),
2/331 Rosedale Road, Albany, Auckland, 0632 (service address),
20A Cameron Street, Takapuna, Auckland, 0622 (postal address) among others.
Assured Systems New Zealand Limited had been using Level 5 12 Viaduct Harbour Ave, Auckland as their physical address up until 06 May 2022.
A total of 100000 shares are allocated to 6 shareholders (3 groups). The first group includes 5000 shares (5%) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 94980 shares (94.98%). Finally we have the 3rd share allotment (20 shares 0.02%) made up of 2 entities.

Addresses

Principal place of activity

20a Cameron Street, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: Level 5 12 Viaduct Harbour Ave, Auckland, 1010 New Zealand

Physical & registered address used from 07 Apr 2017 to 06 May 2022

Address #2: 12th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland New Zealand

Physical address used from 01 Jul 1997 to 07 Apr 2017

Address #3: 12th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland New Zealand

Registered address used from 10 Dec 1991 to 07 Apr 2017

Contact info
64 21 0544729
Phone
elaine.corbett@outlook.co.nz
22 Mar 2023 nzbn-reserved-invoice-email-address-purpose
elaine.corbett@xtra.co.nz
06 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Mcleod, Tammy Clarke Rothesay Bay
Auckland
0630
New Zealand
Individual Wallace, Keren Faye Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 94980
Individual Wallace, Keren Faye Takapuna
Auckland
0622
New Zealand
Individual Mcleod, Tammy Clarke Rothesay Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Mcleod, Tammy Clarke Rothesay Bay
Auckland
0630
New Zealand
Individual Wallace, Keren Faye Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallace, Grant Richard Hauraki
Auckland
0622
New Zealand
Individual Wallace, Grant Richard Hauraki
Auckland
0622
New Zealand
Individual Wallace, Grant Richard Hauraki
Auckland
0622
New Zealand
Individual Wallace, Grant Richard Hauraki
Auckland
0622
New Zealand
Individual Wallace, Grant Richard Hauraki
Auckland
0622
New Zealand
Individual Clarkin, Michael Fitzgerald Clontarf 2093
N S W, Australia
Entity Fm Trustees 249 Limited
Shareholder NZBN: 9429035982067
Company Number: 1303902
Entity Fm Trustees 252 Limited
Shareholder NZBN: 9429035906339
Company Number: 1339407
Auckland Central
Auckland
1010
New Zealand
Entity Fm Trustees 252 Limited
Shareholder NZBN: 9429035906339
Company Number: 1339407
Auckland Central
Auckland
1010
New Zealand
Entity Fm Trustees 249 Limited
Shareholder NZBN: 9429035982067
Company Number: 1303902
Individual Fortune, Anthony Martin Mount Eden
Auckland
1024
New Zealand
Entity Fm Trustees 252 Limited
Shareholder NZBN: 9429035906339
Company Number: 1339407
Auckland Central
Auckland
1010
New Zealand
Entity Fm Trustees 252 Limited
Shareholder NZBN: 9429035906339
Company Number: 1339407
Auckland Central
Auckland
1010
New Zealand
Entity Fm Trustees 252 Limited
Shareholder NZBN: 9429035906339
Company Number: 1339407
Auckland Central
Auckland
1010
New Zealand
Entity Fm Trustees 249 Limited
Shareholder NZBN: 9429035982067
Company Number: 1303902
Entity Fm Trustees 252 Limited
Shareholder NZBN: 9429035906339
Company Number: 1339407
Auckland Central
Auckland
1010
New Zealand
Directors

Keren Faye Wallace - Director

Appointment date: 31 May 2018

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 30 Mar 2021

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 31 May 2018

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 04 Jun 2020


Grant Richard Wallace - Director (Inactive)

Appointment date: 26 Mar 1992

Termination date: 29 Jan 2018

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 19 Jun 2014


Anthony Martin Fortune - Director (Inactive)

Appointment date: 21 Jul 1994

Termination date: 23 Mar 2006

Address: Parnell, Auckland,

Address used since 13 Mar 2006


Michael Fitzgerald Clarkin - Director (Inactive)

Appointment date: 26 Mar 1992

Termination date: 27 Jan 2006

Address: Clontarf 2093, N S W, Australia,

Address used since 26 Mar 1992


Roger Keith Martin - Director (Inactive)

Appointment date: 26 Mar 1992

Termination date: 28 Dec 2001

Address: Northcote,

Address used since 26 Mar 1992

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Fat Prophets (nz) Pty Limited
Level 2, 26 Hobson Street

Goodman Investment Holdings (nz) Limited
Level 28, 151 Queen Street

Harlau Holdings Limited
Level 2, 65 Upper Queen Street

Jolly Sunshine Limited
Level 6, 121 Beach Road

Stromboli Assets Limited
Level 6, 51-53 Shortland Street

Takahe Trustee Services Limited
Markhams, Level 10, 203 Queen Street