Shortcuts

Online Security Services Limited

Type: NZ Limited Company (Ltd)
9429039167453
NZBN
487964
Company Number
Registered
Company Status
Current address
2nd Floor, Freightways House
32 Botha Road
Penrose 1061
New Zealand
Physical & service & registered address used since 13 Oct 2011

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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Information Management Group Holdings Ulc
Shareholder NZBN: 9429034488768
Company Number: 1711237
Other Allied Pickford Pty Limited
Individual Sutcliffe, Graham Greenhithe
Other Null - Allied Pickford Pty Limited
Entity Information Management Group Holdings Ulc
Shareholder NZBN: 9429034488768
Company Number: 1711237
Entity Information Management Group Holdings Ulc
Shareholder NZBN: 9429034488768
Company Number: 1711237
Entity Information Management Group Holdings Ulc
Shareholder NZBN: 9429034488768
Company Number: 1711237
Entity Information Management Group Holdings Ulc
Shareholder NZBN: 9429034488768
Company Number: 1711237
Entity Information Management Group Holdings Ulc
Shareholder NZBN: 9429034488768
Company Number: 1711237
Entity Information Management Group Holdings Ulc
Shareholder NZBN: 9429034488768
Company Number: 1711237
Entity Information Management Group Holdings Ulc
Shareholder NZBN: 9429034488768
Company Number: 1711237

Ultimate Holding Company

21 Jul 1991
Effective Date
Freightways Limited
Name
Ltd
Type
1255822
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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