Shortcuts

Tyco New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039315397
NZBN
436605
Company Number
Registered
Company Status
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 22 Jun 2022
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Service address used since 12 Dec 2023
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Registered address used since 15 Jan 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 95333034
Entity (NZ Limited Company) Red Wolf Security Limited
Shareholder NZBN: 9429040381930
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Water Holding (denmark) Aps
Other Null - Water Holding (denmark) Aps

Ultimate Holding Company

04 Sep 2016
Effective Date
Johnson Controls International Plc
Name
Company
Type
543654
Ultimate Holding Company Number
IE
Country of origin
Directors

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

Nearby companies

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