Online Security Services Limited, a registered company, was registered on 08 May 1985. 9429039167453 is the number it was issued. This company has been managed by 18 directors: Mark Troughear - an active director whose contract started on 01 Jan 2018,
Stephan Christian Roger Deschamps - an active director whose contract started on 01 Jul 2020,
Mark Gordon Royle - an inactive director whose contract started on 04 Oct 2011 and was terminated on 30 Jun 2020,
Dean Bracewell - an inactive director whose contract started on 04 Oct 2011 and was terminated on 31 Dec 2017,
Marie Chi Que Yip - an inactive director whose contract started on 29 Nov 2006 and was terminated on 04 Oct 2011.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 2Nd Floor, Freightways House, 32 Botha Road, Penrose, 1061 (type: physical, service).
Online Security Services Limited had been using 20 Bruce Roderick Dr, Highbrook, Manukau, Auckland as their physical address up until 13 Oct 2011.
Old names for the company, as we found at BizDb, included: from 28 Sep 2015 to 05 Oct 2015 they were named The Information Management Group (Nz) Limited, from 05 Oct 2011 to 28 Sep 2015 they were named Information Management Group Limited and from 14 Dec 2005 to 05 Oct 2011 they were named Iron Mountain New Zealand Limited.
A single entity owns all company shares (exactly 231502 shares) - Information Management Group Holdings Ulc - located at 1061, 32 Botha Road, Penrose.
Previous addresses
Address: 20 Bruce Roderick Dr, Highbrook, Manukau, Auckland, 2013 New Zealand
Physical address used from 12 Nov 2010 to 13 Oct 2011
Address: C/-minter Ellison Rudd Watts, Level 20, Lumley Centre, 88 Shortland Street, Auckland New Zealand
Registered address used from 15 Sep 2006 to 13 Oct 2011
Address: C/-minter Ellison Rudd Watts, Level 20, Lumley Centre, 88 Shortland Street, Auckland New Zealand
Physical address used from 15 Sep 2006 to 12 Nov 2010
Address: 7 Atlas Place, Mairangi Bay, Auckland
Registered address used from 15 Feb 1994 to 15 Sep 2006
Address: 415 Church Street, Penrose, Auckland
Physical address used from 21 Feb 1992 to 15 Sep 2006
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 231502
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 231502 | |||
Entity (NZ Unlimited Company) | Information Management Group Holdings Ulc Shareholder NZBN: 9429034488768 |
32 Botha Road Penrose 1061 New Zealand |
05 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Information Management Group Holdings Ulc Shareholder NZBN: 9429034488768 Company Number: 1711237 |
28 Apr 2006 - 05 Oct 2011 | |
Other | Allied Pickford Pty Limited | 08 May 1985 - 31 Mar 2005 | |
Individual | Sutcliffe, Graham |
Greenhithe |
08 May 1985 - 31 Mar 2005 |
Other | Null - Allied Pickford Pty Limited | 08 May 1985 - 31 Mar 2005 | |
Entity | Information Management Group Holdings Ulc Shareholder NZBN: 9429034488768 Company Number: 1711237 |
28 Apr 2006 - 05 Oct 2011 | |
Entity | Information Management Group Holdings Ulc Shareholder NZBN: 9429034488768 Company Number: 1711237 |
28 Apr 2006 - 05 Oct 2011 | |
Entity | Information Management Group Holdings Ulc Shareholder NZBN: 9429034488768 Company Number: 1711237 |
28 Apr 2006 - 05 Oct 2011 | |
Entity | Information Management Group Holdings Ulc Shareholder NZBN: 9429034488768 Company Number: 1711237 |
23 Dec 2008 - 05 Oct 2011 | |
Entity | Information Management Group Holdings Ulc Shareholder NZBN: 9429034488768 Company Number: 1711237 |
26 Oct 2010 - 05 Oct 2011 | |
Entity | Information Management Group Holdings Ulc Shareholder NZBN: 9429034488768 Company Number: 1711237 |
23 Dec 2008 - 05 Oct 2011 | |
Entity | Information Management Group Holdings Ulc Shareholder NZBN: 9429034488768 Company Number: 1711237 |
26 Oct 2010 - 05 Oct 2011 |
Ultimate Holding Company
Mark Troughear - Director
Appointment date: 01 Jan 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 20 Feb 2023
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 Jan 2018
Stephan Christian Roger Deschamps - Director
Appointment date: 01 Jul 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Feb 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Feb 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Jul 2020
Mark Gordon Royle - Director (Inactive)
Appointment date: 04 Oct 2011
Termination date: 30 Jun 2020
ASIC Name: Royle Family Holdings Pty Ltd
Address: Aspendale, Victoria, 3195 Australia
Address used since 20 Dec 2017
Address: Mentone, Victoria, 3194 Australia
Address: Mentone, Victoria, 3194 Australia
Address used since 04 Oct 2011
Dean Bracewell - Director (Inactive)
Appointment date: 04 Oct 2011
Termination date: 31 Dec 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Oct 2011
Marie Chi Que Yip - Director (Inactive)
Appointment date: 29 Nov 2006
Termination date: 04 Oct 2011
Address: Surrey Hills, Victoria 3127, Australia,
Address used since 18 Oct 2007
Gregory Mark Lever - Director (Inactive)
Appointment date: 24 Oct 2008
Termination date: 04 Oct 2011
Address: Glen Iris, Victoria 3146, Australia,
Address used since 24 Oct 2008
Ernest Warren Cloutier - Director (Inactive)
Appointment date: 28 May 2010
Termination date: 04 Oct 2011
Address: Charlestown, Ma 02129, Usa,
Address used since 28 May 2010
Marc Andre Alfred Duale - Director (Inactive)
Appointment date: 28 May 2010
Termination date: 04 Oct 2011
Address: Sorrento, 1 Austin Road West, Tst, Kowloon, Hong Kong,
Address used since 28 May 2010
Garry Byron Watzke - Director (Inactive)
Appointment date: 08 Dec 2005
Termination date: 28 May 2010
Address: Massachusetts, 01945, United States, Of America,
Address used since 08 Dec 2005
Robert Glenn Miller - Director (Inactive)
Appointment date: 08 Dec 2005
Termination date: 28 May 2010
Address: Pennsylvania, 19085, United States Of, America,
Address used since 08 Dec 2005
Ian Donald Hollow - Director (Inactive)
Appointment date: 08 Dec 2005
Termination date: 24 Oct 2008
Address: Patterson Lakes, Victoria, 3197, Australia,
Address used since 08 Dec 2005
Graham John Sutcliffe - Director (Inactive)
Appointment date: 07 Apr 1990
Termination date: 08 Dec 2005
Address: Greenhithe, Auckland,
Address used since 29 Nov 2002
Kee-kwan Allen Chan - Director (Inactive)
Appointment date: 31 Dec 2004
Termination date: 08 Dec 2005
Address: Ning Yeung Terrace, 78b Bonham Road, Hong Kong,
Address used since 31 Dec 2004
Michael Filipovic - Director (Inactive)
Appointment date: 05 Aug 2005
Termination date: 08 Dec 2005
Address: Victoria 3186, Australia,
Address used since 05 Aug 2005
Kar-khun Lee - Director (Inactive)
Appointment date: 01 Jan 1999
Termination date: 05 Aug 2005
Address: St Heliers, Auckland,
Address used since 29 Nov 2002
Kevin Douglas Pickford - Director (Inactive)
Appointment date: 07 Apr 1990
Termination date: 31 Dec 2004
Address: Mount Eliza, Victoria 3930, Australia,
Address used since 29 Nov 2002
Peter George Ballantine - Director (Inactive)
Appointment date: 24 Jan 1996
Termination date: 05 Aug 1997
Address: Rd 3, Silverdale,
Address used since 24 Jan 1996
Paul Graham Rivett - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 11 May 1993
Address: Graydons Road, Moopoodug Victoria, Australia,
Address used since 01 Sep 1992
Now Couriers Limited
2nd Floor, Freightways House
Information Management Group Holdings Ulc
2nd Floor, Freightways House
Freightways Group Limited
2nd Floor, Freightways House
Freightways Trustee Company Limited
2nd Floor, Freightways House
Parceline Express Limited
2nd Floor, Freightways House
New Zealand Couriers Limited
2nd Floor, Freightways House