Shortcuts

Red Wolf Security Limited

Type: NZ Limited Company (Ltd)
9429040381930
NZBN
106885
Company Number
Registered
Company Status
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 26 Jul 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

Red Wolf Security Limited, a registered company, was started on 24 Oct 1979. 9429040381930 is the NZ business number it was issued. The company has been supervised by 35 directors: Craig Buettel - an active director whose contract started on 14 Apr 2022,
Bei Fu - an active director whose contract started on 20 Mar 2023,
Sunthareswarar Mylvaganam Ramanathan - an inactive director whose contract started on 31 Mar 2021 and was terminated on 24 Feb 2023,
Brian Slater - an inactive director whose contract started on 14 Apr 2022 and was terminated on 16 Jan 2023,
David Wanyoike Kirubi - an inactive director whose contract started on 19 Nov 2020 and was terminated on 14 Apr 2022.
Last updated on 30 Mar 2024, our data contains detailed information about 1 address: Level 20, 1 Queen Street, Auckland, 1010 (category: registered, service).
Red Wolf Security 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 identified at BizDb, included: from 02 Aug 1991 to 18 Mar 2022 they were called Sensormatic New Zealand Limited, from 24 Oct 1979 to 02 Aug 1991 they were called Senelco (N.z.) Limited.
A single entity controls all company shares (exactly 64641589 shares) - Bluesky Holdco Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 26 Jul 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 26 Jul 2022

Address #3: The Offices Of Russell Mcveagh, Level, 30, Vero Centre, 48 Shortland Centre, Auckland, Attn: Graeme Quigley/ Philippa

Physical address used from 24 Feb 2005 to 24 Feb 2005

Address #4: The Offices Of Russell Mcveagh, Level, 30, Vero Centre, 48 Shortland Str, Auckland, Attn: Graeme Quigley/ Philippa

Registered address used from 24 Feb 2005 to 24 Feb 2005

Address #5: 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 #6: The Offices Of Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Centre, Auckland

Registered address used from 08 Mar 2004 to 24 Feb 2005

Address #7: The Offices Of Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland

Physical address used from 08 Mar 2004 to 24 Feb 2005

Address #8: Russell Mcveagh, Level 30, Royal & Sun, Alliance Centre, 48 Shortland Str, Auckland, Attn: Fleur Young

Physical address used from 10 Jun 2002 to 08 Mar 2004

Address #9: Russell Mcveagh, Level 30, Royal &, Sunalliance Centre, 48 Shortland Str, Auckland, Attn: Fleur Young

Registered address used from 10 Jun 2002 to 08 Mar 2004

Address #10: Russell Mcveagh, Royal & Sunalliance Centre, 48 Shortland Street, Auckland

Registered & physical address used from 04 Jun 2002 to 10 Jun 2002

Address #11: 31 Cheshire Street, Parnell

Registered address used from 30 Jun 1997 to 04 Jun 2002

Address #12: 31 Cheshire Street, Parnell, Auckland

Physical address used from 30 Jun 1997 to 04 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 64641589

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: 64641589
Entity (NZ Limited Company) Bluesky Holdco Limited
Shareholder NZBN: 9429048867757
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sensormatic Bv
Other Null - Sensormatic (uk) Limited
Other Sensormatic (uk) Limited

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: 14 Apr 2022

ASIC Name: Adt Wireless Pty Limited

Address: Qld, 4053 Australia

Address used since 14 Apr 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: 14 Apr 2022

Termination date: 16 Jan 2023

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 14 Apr 2022


David Wanyoike Kirubi - Director (Inactive)

Appointment date: 19 Nov 2020

Termination date: 14 Apr 2022

ASIC Name: Tyco Australia Group Pty Limited

Address: Indooroopilly, Qld, 4068 Australia

Address used since 19 Nov 2020

Address: Sydney, Nsw, 2000 Australia


Sanjeev Karippail - Director (Inactive)

Appointment date: 12 Feb 2019

Termination date: 31 Mar 2021

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 12 Feb 2019


Gerhardus Stefanus Venter - Director (Inactive)

Appointment date: 07 Sep 2017

Termination date: 26 Nov 2020

Address: Somerville, Auckland, 2014 New Zealand

Address used since 07 Sep 2017


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: Seaforth, Nsw, 2092 Australia

Address used since 01 Feb 2018

Address: North Ryde, Nsw, 2113 Australia

Address: Northbridge, Nsw, 2063 Australia

Address used since 03 Aug 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: 23 Mar 2015

Termination date: 29 Jan 2016

ASIC Name: Tyco Australia Pty Limited

Address: Carlton, NSW 2218 Australia

Address used since 23 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: 27 Jun 2012

Termination date: 11 Feb 2013

Address: Sydney, Nsw, 2000 Australia

Address used since 27 Jun 2012


Anil Kumar Singh - Director (Inactive)

Appointment date: 03 Jul 2008

Termination date: 02 Aug 2012

Address: Singapore,

Address used since 03 Jul 2008


Ian James Anderson - Director (Inactive)

Appointment date: 11 Feb 2011

Termination date: 27 Jun 2012

Address: Oratia, Waitakere, 0604 New Zealand

Address used since 11 Feb 2011


Richard Olivier Kelleway - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 11 Feb 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: 22 May 2002

Termination date: 20 Oct 2003

Address: Linfield, N.s.w. 2070, Australia,

Address used since 22 May 2002


Jerry Boggess - Director (Inactive)

Appointment date: 22 May 2002

Termination date: 12 Mar 2003

Address: Boca Raton, Florida 33432, United States Of America,

Address used since 22 May 2002


Tracey Roper - Director (Inactive)

Appointment date: 01 Jun 2002

Termination date: 12 Mar 2003

Address: Concord, N.s.w. 2137, Australia,

Address used since 01 Jun 2002


Glenn Patterson Wallace - Director (Inactive)

Appointment date: 22 May 2002

Termination date: 07 Nov 2002

Address: Brookby, Auckland,

Address used since 22 May 2002


Gary Sim Kien Chan - Director (Inactive)

Appointment date: 27 Sep 1997

Termination date: 30 May 2002

Address: Singapore 547038,

Address used since 27 Sep 1997


Rex Kirk Gillette - Director (Inactive)

Appointment date: 27 Sep 1997

Termination date: 30 May 2002

Address: 16-34 Highpoint, Singapore 228519,

Address used since 27 Sep 1997


Garrett Edward Pierce - Director (Inactive)

Appointment date: 16 Jul 1999

Termination date: 08 Aug 2000

Address: Boca Raton, Florida 33496, Usa,

Address used since 16 Jul 1999


Ronald F Premuroso - Director (Inactive)

Appointment date: 16 Jul 1999

Termination date: 13 Dec 1999

Address: Palm Beach Gardens, Florida 33418, Usa,

Address used since 16 Jul 1999


Christopher John O'brien - Director (Inactive)

Appointment date: 17 Feb 1989

Termination date: 29 Jun 1999

Address: Epsom, Auckland,

Address used since 17 Feb 1989


Ronald Frank Premuroso - Director (Inactive)

Appointment date: 13 Jun 1989

Termination date: 31 Aug 1998

Address: 16 34 High Point, Singapore 0922,

Address used since 13 Jun 1989


Melvin Thomas King - Director (Inactive)

Appointment date: 15 Sep 1993

Termination date: 20 Sep 1994

Address: North Sydney 2060, New South Wales,

Address used since 15 Sep 1993


Linda Ann Millsteed - Director (Inactive)

Appointment date: 23 May 1989

Termination date: 30 Jul 1993

Address: Auckland,

Address used since 23 May 1989


Edward Patrick Mctighe - Director (Inactive)

Appointment date: 23 May 1989

Termination date: 27 Nov 1989

Address: Old Woodhouse, Leicestershire, England,

Address used since 23 May 1989

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