Fire Alarm Agencies Limited, a registered company, was registered on 18 Jul 1977. 9429040820071 is the number it was issued. The company has been supervised by 2 directors: David Noel Wilson - an active director whose contract began on 13 Sep 1984,
Lesley Helen Wilson - an active director whose contract began on 13 Sep 1984.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Fire Alarm Agencies Limited had been using Business H Q, 308 Queen Street East, Hastings as their physical address until 24 Oct 2019.
All shares (243000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Druzianic, Dan William (an individual) located at Rd 3, Napier postcode 4183,
Wilson, Lesley Helen (an individual) located at Plimmerton,
Wilson, David Noel (an individual) located at Plimmerton.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 07 Jun 2016 to 24 Oct 2019
Address #2: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 02 Aug 2013 to 07 Jun 2016
Address #3: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 07 Sep 2010 to 07 Jun 2016
Address #4: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 07 Sep 2010 to 02 Aug 2013
Address #5: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Physical & registered address used from 30 Jan 2009 to 07 Sep 2010
Address #6: Level 1, 5 Andrews Avenue, Lower Hutt
Physical & registered address used from 09 Oct 2007 to 30 Jan 2009
Address #7: Unit 2, 55 Kenepuru Drive, Porirua
Registered & physical address used from 02 Aug 2004 to 09 Oct 2007
Address #8: 14 Sages Lane, Wellington
Registered & physical address used from 06 Sep 2002 to 02 Aug 2004
Address #9: 9-11 Frederick Street, Wellington
Physical address used from 01 Jul 1997 to 06 Sep 2002
Address #10: Level 11, 105-109 The Terrace, Wellington
Registered address used from 10 Apr 1995 to 06 Sep 2002
Address #11: 128 Johnsonville Road, Wellington 4
Registered address used from 13 May 1992 to 10 Apr 1995
Address #12: Level 20, Majestic Centre, 100 Willis Street, Wellington
Registered address used from 13 Jun 1991 to 13 May 1992
Basic Financial info
Total number of Shares: 243000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 243000 | |||
Individual | Druzianic, Dan William |
Rd 3 Napier 4183 New Zealand |
20 Mar 2023 - |
Individual | Wilson, Lesley Helen |
Plimmerton |
18 Jul 1977 - |
Individual | Wilson, David Noel |
Plimmerton |
18 Jul 1977 - |
David Noel Wilson - Director
Appointment date: 13 Sep 1984
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 20 Aug 2015
Lesley Helen Wilson - Director
Appointment date: 13 Sep 1984
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 20 Aug 2015
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams