Alliance Fire and Security Limited, a registered company, was started on 01 Apr 2016. 9429042270416 is the NZ business identifier it was issued. "Video surveillance system installation" (ANZSIC E323440) is how the company was classified. This company has been run by 5 directors: Kerry John White - an active director whose contract started on 01 Apr 2016,
Shanan Philip Marsden - an inactive director whose contract started on 01 Apr 2016 and was terminated on 24 Mar 2023,
Christopher Ian Wyatt - an inactive director whose contract started on 01 Aug 2016 and was terminated on 28 Apr 2017,
Ronald Todd - an inactive director whose contract started on 01 Apr 2016 and was terminated on 04 Jul 2016,
Allison Frances Persico - an inactive director whose contract started on 01 Apr 2016 and was terminated on 04 Jul 2016.
Updated on 06 Feb 2024, BizDb's data contains detailed information about 1 address: Po Box 38-026, Wellington Mail Centre, Lower Hutt, 5045 (type: postal, office).
Alliance Fire and Security Limited had been using B1/25 Peterkin St, Taita, Lower Hutt as their registered address up to 09 Aug 2019.
More names used by this company, as we identified at BizDb, included: from 31 Mar 2016 to 04 Jul 2016 they were named Wellington Alarm Services (2016) Limited.
A total of 300000 shares are allocated to 8 shareholders (5 groups). The first group consists of 30000 shares (10 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 239999 shares (80 per cent). Finally the next share allocation (29999 shares 10 per cent) made up of 2 entities.
Principal place of activity
Unit C/25 Peterkin St, Taita, Lower Hutt, 5019 New Zealand
Previous addresses
Address #1: B1/25 Peterkin St, Taita, Lower Hutt, 5019 New Zealand
Registered & physical address used from 21 May 2018 to 09 Aug 2019
Address #2: 1c North Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 12 Dec 2016 to 21 May 2018
Address #3: 55 Ava Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 01 Apr 2016 to 12 Dec 2016
Basic Financial info
Total number of Shares: 300000
Annual return filing month: May
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Individual | Maulder, Danielle Claudine |
Havelock North Havelock North 4130 New Zealand |
18 Dec 2023 - |
Individual | Bredin, Jonathan Robin |
Havelock North Havelock North 4130 New Zealand |
18 Dec 2023 - |
Shares Allocation #2 Number of Shares: 239999 | |||
Entity (NZ Limited Company) | Mk Trustee 2023 Limited Shareholder NZBN: 9429051071370 |
Wellington Central Wellington 6011 New Zealand |
18 Apr 2023 - |
Director | White, Kerry John |
Greytown Greytown 5712 New Zealand |
01 Apr 2016 - |
Shares Allocation #3 Number of Shares: 29999 | |||
Individual | Robson, Jenna Louise Eleanor |
Riverstone Terraces Upper Hutt 5018 New Zealand |
12 May 2023 - |
Individual | Dissel, Guus Anton |
Riverstone Terraces Upper Hutt 5018 New Zealand |
12 May 2023 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Dissel, Guus Anton |
Riverstone Terraces Upper Hutt 5018 New Zealand |
12 May 2023 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | White, Kerry John |
Greytown Greytown 5712 New Zealand |
01 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robson, Jenna |
Riverstone Terraces Upper Hutt 5018 New Zealand |
04 Oct 2022 - 12 May 2023 |
Individual | Dissel, Guus |
Riverstone Terraces Upper Hutt 5018 New Zealand |
25 May 2017 - 12 May 2023 |
Individual | Dissel, Guus |
Riverstone Terraces Upper Hutt 5018 New Zealand |
25 May 2017 - 12 May 2023 |
Individual | Dissel, Guus |
Riverstone Terraces Upper Hutt 5018 New Zealand |
25 May 2017 - 12 May 2023 |
Individual | Rogers, Kim Maree |
Greytown Greytown 5712 New Zealand |
23 Mar 2023 - 18 Apr 2023 |
Individual | Marsden, Shanan Philip |
Rd 1 Upper Hutt 5371 New Zealand |
01 Apr 2016 - 24 Mar 2023 |
Individual | Marsden, Michelle |
Rd 1 Upper Hutt 5371 New Zealand |
04 Oct 2022 - 24 Mar 2023 |
Individual | Marsden, Michelle |
Rd 1 Upper Hutt 5371 New Zealand |
04 Oct 2022 - 24 Mar 2023 |
Individual | Rogers, Kim |
Greytown Greytown 5712 New Zealand |
04 Oct 2022 - 23 Mar 2023 |
Individual | Todd, Ronald |
Boulcott Lower Hutt 5010 New Zealand |
01 Apr 2016 - 04 Jul 2016 |
Individual | Wyatt, Christopher Ian |
Clouston Park Upper Hutt 5018 New Zealand |
01 Nov 2016 - 25 May 2017 |
Director | Allison Frances Persico |
Boulcott Lower Hutt 5010 New Zealand |
01 Apr 2016 - 04 Jul 2016 |
Director | Ronald Todd |
Boulcott Lower Hutt 5010 New Zealand |
01 Apr 2016 - 04 Jul 2016 |
Individual | Persico, Allison Frances |
Boulcott Lower Hutt 5010 New Zealand |
01 Apr 2016 - 04 Jul 2016 |
Kerry John White - Director
Appointment date: 01 Apr 2016
Address: Greytown, Greytown, 5712 New Zealand
Address used since 01 Jan 2022
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 01 Aug 2019
Address: Pinehaven, Upper Hutt, 5019 New Zealand
Address used since 21 Jan 2017
Shanan Philip Marsden - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 24 Mar 2023
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 18 Sep 2020
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 01 Apr 2016
Christopher Ian Wyatt - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 28 Apr 2017
Address: Clouston Park, Upper Hutt, 5018 New Zealand
Address used since 01 Aug 2016
Ronald Todd - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 04 Jul 2016
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2016
Allison Frances Persico - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 04 Jul 2016
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2016
Excel Switchgear Limited
5 Peterkin Street
Earthlink Incorporated
22 Eastern Hutt Road
Clives Car Parts Limited
22 Peterkin Street
Underwater Solutions Limited
Unit 16 80-82 Eastern Hutt Road
K.w Auto Service Limited
Unit 8, 80 Eastern Hutt Road
Aviat Networks (nz) Limited
20 Peterkin Street
Av Architects Limited
Flat 1, 22 Salisbury Road
Chubb New Zealand
78 Victoria Street
Concept Electrical & Security Services Limited
Rear Suite
Four Points Solar Limited
7 Russell Street
Powerex Limited
14 Vista Cres
Security Installation Services Limited
6 Bisley Street