Northland Cctv Limited was launched on 11 Dec 2013 and issued an NZBN of 9429041026236. The registered LTD company has been managed by 4 directors: Simon John Kent - an active director whose contract began on 11 Dec 2013,
Matthew Terrance Pickles - an active director whose contract began on 30 Oct 2015,
Ann Kent - an inactive director whose contract began on 11 Dec 2013 and was terminated on 01 Jul 2014,
John Stephen Kent - an inactive director whose contract began on 11 Dec 2013 and was terminated on 20 Dec 2013.
As stated in our information (last updated on 06 Jun 2025), the company uses 5 addresess: 34 Mission Road, Kerikeri, Kerikeri, 0230 (postal address),
34 Mission Road, Kerikeri, Kerikeri, 0230 (office address),
34 Mission Road, Kerikeri, Kerikeri, 0230 (delivery address),
292 Kerikeri Inlet Road, Kerikeri, Kerikeri, 0230 (other address) among others.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Pickles, Matthew Terrance (a director) located at Kerikeri, Kerikeri postcode 0293.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Kent, Simon John - located at Rd 3, Kerikeri. Northland Cctv Limited is classified as "Alarm system installation" (ANZSIC E323410).
Other active addresses
Address #4: 292 Kerikeri Inlet Road, Kerikeri, Kerikeri, 0230 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 25 Sep 2017
Address #5: 34 Mission Road, Kerikeri, Kerikeri, 0230 New Zealand
Postal & office & delivery address used from 26 Sep 2019
Principal place of activity
1329 Bulls Road, Rd 3, Kerikeri, 0293 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Pickles, Matthew Terrance |
Kerikeri Kerikeri 0293 New Zealand |
08 Jan 2016 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Kent, Simon John |
Rd 3 Kerikeri 0293 New Zealand |
11 Dec 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kent, John Stephen |
Kerikeri Kerikeri 0230 New Zealand |
11 Dec 2013 - 05 May 2023 |
| Individual | Kent, Ann |
Kerikeri Kerikeri 0230 New Zealand |
11 Dec 2013 - 05 May 2023 |
Simon John Kent - Director
Appointment date: 11 Dec 2013
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 01 Jul 2014
Matthew Terrance Pickles - Director
Appointment date: 30 Oct 2015
Address: Kerikeri, Kerikeri, 0293 New Zealand
Address used since 30 Oct 2015
Ann Kent - Director (Inactive)
Appointment date: 11 Dec 2013
Termination date: 01 Jul 2014
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 11 Dec 2013
John Stephen Kent - Director (Inactive)
Appointment date: 11 Dec 2013
Termination date: 20 Dec 2013
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 11 Dec 2013
Web Aesthetics Limited
34 Mission Road
Hirecorp Limited
34 Mission Road
Cricklewood Holdings Limited
34 Mission Road
David W Harrison Trustee Limited
34 Mission Road
Goodwill Construction Limited
34 Mission Road
Structural Engineers Nz Limited
34 Mission Road
Albany City Alarms Limited
13 Awaruku Road
Clearview Technology Limited
13 Shakespear Road
Dynafire Limited
41 Madison Terrace
Home Safe Security Limited
125 Prictor Road
Management, Security And Cabling Services Limited
84 Young Access
Syseng Nz Limited
17 Crimson Park