Tyco New Zealand Limited, a registered company, was registered on 23 Aug 1989. 9429039315397 is the number it was issued. The company has been supervised by 39 directors: Craig Buettel - an active director whose contract began on 25 Mar 2022,
Bei Fu - an active director whose contract began on 20 Mar 2023,
Sunthareswarar Mylvaganam Ramanathan - an inactive director whose contract began on 31 Mar 2021 and was terminated on 24 Feb 2023,
Brian Slater - an inactive director whose contract began on 25 Mar 2022 and was terminated on 16 Jan 2023,
David Wanyoike Kirubi - an inactive director whose contract began on 23 Nov 2020 and was terminated on 14 Apr 2022.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: Level 20, 1 Queen Street, Auckland, 1010 (type: registered, service).
Tyco New Zealand Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address until 15 Jan 2024.
Past names used by the company, as we found at BizDb, included: from 12 Sep 1995 to 01 May 1997 they were named Tyco International N.z. Limited, from 27 Jul 1990 to 12 Sep 1995 they were named Tyco Holdings New Zealand Limited and from 23 Aug 1989 to 27 Jul 1990 they were named Cabourg Investments Limited.
One entity controls all company shares (exactly 95333034 shares) - Red Wolf Security Limited - located at 1010, Auckland.
Previous addresses
Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 22 Jun 2022 to 15 Jan 2024
Address #2: The Offices Of Russell Mcveagh, Lvl 30,vero Centre, 48 Shortland St, Auckland, 1140 New Zealand
Registered & physical address used from 09 Mar 2017 to 22 Jun 2022
Address #3: The Offices Of Russell Mcveagh, Lvl 30,vero Centre, 48 Shortland St, Akl, Attn: Graeme Quigley/ Philippa Novell New Zealand
Registered & physical address used from 24 Feb 2005 to 09 Mar 2017
Address #4: The Offices Of Russell Mcveagh, Level, 30, Vero Centre, 48 Shortland Str, Auckland, Attn: Graeme Quigley/ Philippa
Physical & registered address used from 24 Feb 2005 to 24 Feb 2005
Address #5: The Offices Of Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland
Registered & physical address used from 08 Mar 2004 to 24 Feb 2005
Address #6: Russell Mcveagh, Level 30, Royal &, Sunalliance Centre, 48 Shortland Str, Auckland Attn: Fleur Young
Registered address used from 07 Mar 2003 to 08 Mar 2004
Address #7: Russell Mc Veagh, Royal & Sun Alliance, Centre, 48 Shortland Str, Auckland, Attn: Fleur Young
Physical address used from 24 Jun 2002 to 08 Mar 2004
Address #8: Central Business Park - Building 2, Level 5, 666 Great South Road, Green Lane, Auckland
Physical address used from 22 Apr 2002 to 24 Jun 2002
Address #9: 6 Portage Road, New Lynn, Auckland
Physical address used from 06 Aug 1999 to 06 Aug 1999
Address #10: 26 Timothy Pl, Avondale, Auckland
Physical address used from 06 Aug 1999 to 22 Apr 2002
Address #11: Russell Mcveagh Mckenzie Bartleet & Co, Level 6 Shortland Centre, Auckland 1
Registered address used from 29 Apr 1997 to 29 Apr 1997
Address #12: 6 Portage Road, New Lynn, Auckland
Registered address used from 29 Apr 1997 to 07 Mar 2003
Basic Financial info
Total number of Shares: 95333034
Annual return filing month: February
Financial report filing month: September
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 95333034 | |||
Entity (NZ Limited Company) | Red Wolf Security Limited Shareholder NZBN: 9429040381930 |
Auckland 1010 New Zealand |
28 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Water Holding (denmark) Aps | 23 Aug 1989 - 28 Feb 2012 | |
Other | Null - Water Holding (denmark) Aps | 23 Aug 1989 - 28 Feb 2012 |
Ultimate Holding Company
Craig Buettel - Director
Appointment date: 25 Mar 2022
ASIC Name: Adt Wireless Pty Limited
Address: Qld, 4053 Australia
Address used since 25 Mar 2022
Bei Fu - Director
Appointment date: 20 Mar 2023
Address: Waitara, Nsw, 2077 Australia
Address used since 20 Mar 2023
Sunthareswarar Mylvaganam Ramanathan - Director (Inactive)
Appointment date: 31 Mar 2021
Termination date: 24 Feb 2023
ASIC Name: Johnson Controls Australia Pty Ltd
Address: Lindfield, Nsw, 2070 Australia
Address used since 31 Mar 2021
Brian Slater - Director (Inactive)
Appointment date: 25 Mar 2022
Termination date: 16 Jan 2023
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 25 Mar 2022
David Wanyoike Kirubi - Director (Inactive)
Appointment date: 23 Nov 2020
Termination date: 14 Apr 2022
ASIC Name: Tyco Australia Group Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Indooroopilly, Qld, 4068 Australia
Address used since 23 Nov 2020
Sanjeev Karippail - Director (Inactive)
Appointment date: 01 Feb 2019
Termination date: 31 Mar 2021
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 01 Feb 2019
Gerhardus Stefanus Venter - Director (Inactive)
Appointment date: 19 Jun 2018
Termination date: 26 Nov 2020
Address: Northpark, Auckland, 2014 New Zealand
Address used since 19 Jun 2018
Brian Walker Cohalan - Director (Inactive)
Appointment date: 10 Aug 2016
Termination date: 30 Apr 2020
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 21 Aug 2017
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 23 Jan 2017
Richard Mark Shaw - Director (Inactive)
Appointment date: 03 Aug 2017
Termination date: 28 Nov 2019
ASIC Name: Johnson Controls Holding Australia Pty. Ltd.
Address: North Ryde, Nsw, 2113 Australia
Address: Northbridge, Nsw, 2063 Australia
Address used since 03 Aug 2017
Address: Seaforth, Nsw, 2092 Australia
Address used since 01 Feb 2018
Bevin Peter Davis - Director (Inactive)
Appointment date: 11 Sep 2017
Termination date: 19 Jun 2018
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 11 Sep 2017
Leana Gaye Rosevear - Director (Inactive)
Appointment date: 29 Jan 2016
Termination date: 03 Aug 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 29 Jan 2016
Andrew John Ellis - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 10 Aug 2016
ASIC Name: Tyco Australia Group Pty Limited
Address: Rydalmere, Nsw, 2116 Australia
Address: Paddington, Nsw, 2021 Australia
Address used since 21 Apr 2016
Address: Rydalmere, Nsw, 2116 Australia
Peter Kevin Fermor - Director (Inactive)
Appointment date: 08 Feb 2013
Termination date: 31 Mar 2016
Address: Albany, Auckland, 0632 New Zealand
Address used since 08 Feb 2013
Christopher Joseph O'sullivan - Director (Inactive)
Appointment date: 05 Jul 2012
Termination date: 29 Jan 2016
ASIC Name: Tyco Australia Pty Limited
Address: 38-46 South Street, Rydalmere, New South Wales, 2116 Australia
Address: Beecroft, Nsw, 2119 Australia
Address used since 05 Jul 2012
Address: 38-46 South Street, Rydalmere, New South Wales, 2116 Australia
Andrew Michael Lee - Director (Inactive)
Appointment date: 25 Mar 2015
Termination date: 29 Jan 2016
ASIC Name: Tyco Australia Pty Limited
Address: Carlton, NSW 2218 Australia
Address used since 25 Mar 2015
Address: 38-46 South Street, Rydalmere, New South Wales, 2116 Australia
Address: 38-46 South Street, Rydalmere, New South Wales, 2116 Australia
Phillip Craig Mcvey - Director (Inactive)
Appointment date: 23 Sep 2011
Termination date: 24 May 2013
Address: Apartment 612, 11 Unity Street, Singapore, Singapore
Address used since 22 Dec 2012
Mark William Gowans - Director (Inactive)
Appointment date: 17 Mar 2011
Termination date: 11 Feb 2013
Address: Mount Eliza, Victoria, 3930 Australia
Address used since 17 Mar 2011
Anil Kumar Singh - Director (Inactive)
Appointment date: 03 Jul 2008
Termination date: 02 Aug 2012
Address: Singapore,
Address used since 03 Jul 2008
Richard Olivier Kelleway - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 20 Jun 2011
Address: Parkdale, Victoria 3195, Australia,
Address used since 01 Apr 2006
Norman John Pack - Director (Inactive)
Appointment date: 07 Mar 2007
Termination date: 04 Jul 2008
Address: Alfords Point Nsw 2234, Australia,
Address used since 07 Mar 2007
David Eugene Robinson - Director (Inactive)
Appointment date: 17 Sep 2003
Termination date: 05 Sep 2007
Address: Delray Beach, Florida 33446, United States Of America,
Address used since 17 Sep 2003
Karl Robert Davies - Director (Inactive)
Appointment date: 06 Nov 2003
Termination date: 15 Mar 2007
Address: Killara, New South Wales, Australia,
Address used since 26 Feb 2004
Ian Stanley Milne - Director (Inactive)
Appointment date: 07 Nov 2002
Termination date: 12 Oct 2006
Address: Mississauga, Ontario L5g 3c8, Canada,
Address used since 20 Apr 2006
Michael Withers Ford - Director (Inactive)
Appointment date: 15 Dec 2000
Termination date: 20 Oct 2003
Address: Linfield, Nsw 2070, Australia,
Address used since 15 Dec 2000
Jerry Boggess - Director (Inactive)
Appointment date: 31 May 2000
Termination date: 12 Mar 2003
Address: Boca Raton, Florida 33432, U S A,
Address used since 31 May 2000
Tracey Roper - Director (Inactive)
Appointment date: 01 Mar 2002
Termination date: 12 Mar 2003
Address: Concord, Nsw 2137, Australia,
Address used since 01 Mar 2002
Glenn Patterson Wallace - Director (Inactive)
Appointment date: 31 Dec 1998
Termination date: 07 Nov 2002
Address: Brookby, Auckland 1750,
Address used since 31 Dec 1998
Robert Charles Nixey - Director (Inactive)
Appointment date: 21 Nov 1995
Termination date: 30 Apr 2001
Address: South Yarra, Vic 3141, Australia,
Address used since 21 Nov 1995
Thomas John Meehan - Director (Inactive)
Appointment date: 25 Mar 1998
Termination date: 15 Dec 2000
Address: St Ives, N.s.w.2075, Australia,
Address used since 25 Mar 1998
Mark H Swartz - Director (Inactive)
Appointment date: 08 May 1995
Termination date: 31 May 2000
Address: Rye, New Hampshire, Usa,
Address used since 08 May 1995
Edward Federman - Director (Inactive)
Appointment date: 05 Feb 1993
Termination date: 31 Jan 2000
Address: Boca Raton, Florida, United States Of America,
Address used since 05 Feb 1993
Leo Alfred Browne - Director (Inactive)
Appointment date: 02 Jun 1994
Termination date: 31 Jan 2000
Address: West Pennant Hills, N S W, Australia,
Address used since 02 Jun 1994
Irving Gutin - Director (Inactive)
Appointment date: 12 Apr 1991
Termination date: 12 Aug 1998
Address: North Hampton, New Hampshire, Usa,
Address used since 12 Apr 1991
Leo Dennis Kozlowski - Director (Inactive)
Appointment date: 12 Apr 1991
Termination date: 12 Aug 1998
Address: North Hampton, New Hampshire, Usa,
Address used since 12 Apr 1991
Terry L Hall - Director (Inactive)
Appointment date: 26 Apr 1993
Termination date: 08 May 1995
Address: Exeter, New Hampshire, U S A,
Address used since 26 Apr 1993
Alexander David Meldrum - Director (Inactive)
Appointment date: 05 Feb 1993
Termination date: 01 Dec 1993
Address: Birchgrove, Nsw, Australia,
Address used since 05 Feb 1993
John Franklin Fort - Director (Inactive)
Appointment date: 12 Apr 1991
Termination date: 26 Apr 1993
Address: Rye, New Hampshire, Usa,
Address used since 12 Apr 1991
Robert Peter Mead - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 05 Feb 1993
Address: Killara, Nsw, Australia,
Address used since 22 May 1992
Richard Dunstan Power - Director (Inactive)
Appointment date: 12 Apr 1991
Termination date: 22 May 1992
Address: North Hampton, New Hampshire, Usa,
Address used since 12 Apr 1991
Nzsf Aotea Limited
Vero Centre, 48 Shortland Street
Aai Limited
Vero Centre
Hach Lange Nz
Vero Centre, 48 Shortland Street
Ozkleen New Zealand Limited
Vero Centre, 48 Shortland Street
Deutsche (aotearoa) Capital Holdings New Zealand
48 Shortland Street
Whirlpool (australia) Pty. Limited
Vero Centre, 48 Shortland Street