Shortcuts

Fire Alarm Agencies Limited

Type: NZ Limited Company (Ltd)
9429040820071
NZBN
33688
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical & service & registered address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 27 Oct 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 243000
Individual Druzianic, Dan William Rd 3
Napier
4183
New Zealand
Individual Wilson, Lesley Helen Plimmerton
Individual Wilson, David Noel Plimmerton
Directors

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

Nearby companies

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