Ziso Limited, a registered company, was incorporated on 21 Aug 1991. 9429039091956 is the NZ business identifier it was issued. The company has been managed by 8 directors: Keith David Hansen - an active director whose contract began on 08 Mar 2000,
Dana Shanee Avram - an active director whose contract began on 30 May 2018,
Ziso Avram - an inactive director whose contract began on 21 Aug 1991 and was terminated on 10 Jul 2018,
Edward John Howard Devereux - an inactive director whose contract began on 17 Nov 1994 and was terminated on 30 Aug 2004,
Keith David Hansen - an inactive director whose contract began on 11 Jan 1993 and was terminated on 08 Mar 2000.
Last updated on 20 Mar 2024, our database contains detailed information about 1 address: Ami Building Level 9, 63 Albert Street, Auckland Cbd (types include: registered, physical).
Ziso Limited had been using Downtown House, Level 6, 21 Queen Street, Auckland as their physical address up until 30 Mar 2007.
More names for this company, as we managed to find at BizDb, included: from 01 Oct 2004 to 02 Sep 2020 they were named Guardforce Security Limited, from 26 Sep 1991 to 01 Oct 2004 they were named International Consultants On Targeted Security Limited and from 21 Aug 1991 to 26 Sep 1991 they were named International Consultants Of Targeted Security Limited.
A total of 4285 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 3900 shares (91.02%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 385 shares (8.98%).
Previous addresses
Address #1: Downtown House, Level 6, 21 Queen Street, Auckland
Physical & registered address used from 01 May 2002 to 30 Mar 2007
Address #2: 1 Fleet Street, Devonport, Auckland
Registered address used from 07 Jun 2000 to 01 May 2002
Address #3: 1st Floor Alison Court, 3 Devon Lane Fleet Street, Devonport, Auckland 1309
Physical address used from 01 Jul 1997 to 01 May 2002
Address #4: 1 Fleet Street, Devonport, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 4285
Annual return filing month: May
Annual return last filed: 06 May 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3900 | |||
Entity (NZ Limited Company) | Securassets Limited Shareholder NZBN: 9429035497035 |
63 Albert Street Auckland |
09 Jun 2005 - |
Shares Allocation #2 Number of Shares: 385 | |||
Individual | Hansen, Keith David |
Otaihanga Paraparaumu 5036 New Zealand |
21 Aug 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Avram, Ziso |
Takapuna Auckland 9 |
21 Aug 1991 - 09 Jun 2005 |
Keith David Hansen - Director
Appointment date: 08 Mar 2000
Address: Otaihanga, Paraparaumu, 5036 New Zealand
Address used since 27 Apr 2011
Dana Shanee Avram - Director
Appointment date: 30 May 2018
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 30 May 2018
Ziso Avram - Director (Inactive)
Appointment date: 21 Aug 1991
Termination date: 10 Jul 2018
Address: Narrow Neck, North Shore City, 0622 New Zealand
Address used since 21 May 2010
Edward John Howard Devereux - Director (Inactive)
Appointment date: 17 Nov 1994
Termination date: 30 Aug 2004
Address: Hung Hom, Kowloon, Hong Kong,
Address used since 17 Nov 1994
Keith David Hansen - Director (Inactive)
Appointment date: 11 Jan 1993
Termination date: 08 Mar 2000
Address: Paraparaumu,
Address used since 11 Jan 1993
Arthur John Campbell - Director (Inactive)
Appointment date: 11 Jan 1993
Termination date: 08 Mar 2000
Address: Henderson Valley, Henderson, Auckland,
Address used since 11 Jan 1993
Ehud Herbst - Director (Inactive)
Appointment date: 21 Aug 1991
Termination date: 16 Apr 1998
Address: 84 Kennedy Road, Wanchai, Hong Kong,
Address used since 21 Aug 1991
Haim Leeran - Director (Inactive)
Appointment date: 11 Jan 1993
Termination date: 12 Aug 1993
Address: Magallanes Village, Makati M. Manila, Phillippines,
Address used since 11 Jan 1993
Leasing & Finance General Partner Limited
Level 11
Suez Smart Solutions Limited
Level 6
International Security Consultants Limited
Ami Building Level 9
Rapaki Property Group Limited
Level 12
Best Food & Health Limited
63 Albert Street
Natural Health International Limited
63 Albert Street