Nelson Alarms Security Systems Limited, a registered company, was registered on 26 May 1969. 9429040189765 is the NZ business identifier it was issued. This company has been managed by 4 directors: Peter Douglas Laing - an active director whose contract began on 17 Jan 1992,
Adrian Scott Laing - an active director whose contract began on 16 May 2017,
Chaz Brooks - an active director whose contract began on 01 Apr 2022,
Sheryl Dawn Laing - an inactive director whose contract began on 17 Jan 1992 and was terminated on 10 May 2017.
Updated on 04 May 2025, our database contains detailed information about 1 address: 315A Hardy Street, Nelson, 7010 (type: physical, registered).
Nelson Alarms Security Systems Limited had been using 54 Montgomery Square, Nelson as their registered address up until 21 Feb 2020.
Old names for the company, as we found at BizDb, included: from 20 Oct 1991 to 13 Jan 1992 they were named Nelson Security Services Limited, from 26 May 1969 to 20 Oct 1991 they were named Experimental Workshop Limited.
A total of 4000 shares are issued to 13 shareholders (7 groups). The first group consists of 1 share (0.03 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 1998 shares (49.95 per cent). Lastly the 3rd share allocation (1000 shares 25 per cent) made up of 3 entities.
Previous addresses
Address: 54 Montgomery Square, Nelson, 7010 New Zealand
Registered & physical address used from 19 Feb 2015 to 21 Feb 2020
Address: Robertson Chartered Accountants Limited,, Level 1, 10 Church Street, Nelson, 7010 New Zealand
Registered & physical address used from 25 Mar 2011 to 19 Feb 2015
Address: Hintons Limited, Chartered Accountants, 20 Oxford Street, Richmond, Nelson New Zealand
Registered & physical address used from 16 Feb 2006 to 25 Mar 2011
Address: 12 Bridge Street, Nelson
Registered address used from 12 Jun 1996 to 16 Feb 2006
Address: Hinton & Associates, 2nd Floor / Tasman Energy Building, 281 Queen Street, Richmond, Nelson
Physical address used from 17 Feb 1992 to 16 Feb 2006
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 4000
Annual return filing month: February
Annual return last filed: 16 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Laing, Sheryl Dawn |
Stoke Nelson 7011 New Zealand |
26 May 1969 - |
| Shares Allocation #2 Number of Shares: 1998 | |||
| Entity (NZ Limited Company) | Stallard Law Laing Limited Shareholder NZBN: 9429048127417 |
Nelson Nelson 7010 New Zealand |
23 Nov 2020 - |
| Individual | Laing, Gemma Anne |
Richmond 7020 New Zealand |
10 Jul 2017 - |
| Individual | Laing, Adrian Scott |
Richmond Richmond 7020 New Zealand |
10 Jul 2017 - |
| Shares Allocation #3 Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Brooks Trustees No1 Limited Shareholder NZBN: 9429049865387 |
Nelson Nelson 7010 New Zealand |
06 Oct 2021 - |
| Individual | Brooks, Alice |
Stoke Nelson 7011 New Zealand |
06 Oct 2021 - |
| Individual | Brooks, Chaz |
Stoke Nelson 7011 New Zealand |
06 Oct 2021 - |
| Shares Allocation #4 Number of Shares: 998 | |||
| Individual | Hardiman, Christopher John |
Richmond Richmond 7020 New Zealand |
18 May 2021 - |
| Individual | Laing, Sheryl Dawn |
Stoke Nelson 7011 New Zealand |
26 May 1969 - |
| Individual | Laing, Peter Douglas |
Stoke Nelson 7011 New Zealand |
26 May 1969 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Laing, Gemma Anne |
Richmond Richmond 7020 New Zealand |
10 Jul 2017 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Laing, Peter Douglas |
Stoke Nelson 7011 New Zealand |
26 May 1969 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Laing, Adrian Scott |
Richmond Richmond 7020 New Zealand |
10 Jul 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Buxton Nominees (nal) Limited Shareholder NZBN: 9429045914447 Company Number: 6212592 |
Whitby House Level 3 Nelson 7010 New Zealand |
10 Jul 2017 - 23 Nov 2020 |
| Entity | Robertson Trustees Limited Shareholder NZBN: 9429035490135 Company Number: 1491848 |
Nelson 7010 New Zealand |
07 Dec 2016 - 18 May 2021 |
| Entity | Robertson Trustees Limited Shareholder NZBN: 9429035490135 Company Number: 1491848 |
Nelson 7010 New Zealand |
07 Dec 2016 - 18 May 2021 |
| Entity | Buxton Nominees (nal) Limited Shareholder NZBN: 9429045914447 Company Number: 6212592 |
Whitby House Level 3 Nelson 7010 New Zealand |
10 Jul 2017 - 23 Nov 2020 |
Peter Douglas Laing - Director
Appointment date: 17 Jan 1992
Address: Stoke, Nelson, 7011 New Zealand
Address used since 18 Oct 2011
Adrian Scott Laing - Director
Appointment date: 16 May 2017
Address: Richmond, Richmond, 7020 New Zealand
Address used since 23 Nov 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 16 May 2017
Chaz Brooks - Director
Appointment date: 01 Apr 2022
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Apr 2022
Sheryl Dawn Laing - Director (Inactive)
Appointment date: 17 Jan 1992
Termination date: 10 May 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 18 Oct 2011
The Concept Cube Limited
54 Montgomery Square
Kees Mart Nelson Nz Limited
54 Montgomery Square
Hamilton Builders Limited
54 Montgomery Square
Craig And Kellie Hamilton Real Estate Limited
54 Montgomery Square
Nelson Bays General Practice Limited
54 Montgomery Square
Hedgecorp Limited
54 Montgomery Square