Shortcuts

Securitease International Limited

Type: NZ Limited Company (Ltd)
9429034514498
NZBN
1702906
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 8
25 Victoria Street
Petone, Lower Hutt 5810
New Zealand
Delivery address used since 03 Feb 2021
Level 8
25 Victoria Street
Petone 5801
New Zealand
Office address used since 03 Feb 2021
38490
Wellington 5045
New Zealand
Postal address used since 03 Feb 2021

Securitease International Limited, a registered company, was launched on 10 Oct 2005. 9429034514498 is the NZ business number it was issued. "Software development service nec" (business classification M700050) is how the company was classified. The company has been managed by 5 directors: William Tonkin - an active director whose contract started on 10 Oct 2005,
Brian Leigh Thomas - an active director whose contract started on 27 Jun 2023,
Wayne Philip Simpson - an inactive director whose contract started on 10 Oct 2005 and was terminated on 21 Oct 2020,
Michael Edward Elston - an inactive director whose contract started on 10 Oct 2005 and was terminated on 21 Oct 2020,
David Alexander Hinkley - an inactive director whose contract started on 05 Aug 2010 and was terminated on 17 Oct 2017.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 9 addresses this company uses, specifically: 25 Victoria Street, Petone, Lower Hutt, 5012 (service address),
25 Victoria Street, Petone, Lower Hutt, 5012 (registered address),
Flat 301 Chaffers Dock, 22 Herd Street, Te Aro, Wellington, 6011 (registered address),
Flat 301 Chaffers Dock, 22 Herd Street, Te Aro, Wellington, 6011 (service address) among others.
Securitease International Limited had been using Level 8, 25 Victoria Street, Petone as their registered address up to 14 Apr 2023.
One entity controls all company shares (exactly 120 shares) - Securitease Holdings Limited - located at 5012, Petone, Lower Hutt.

Addresses

Other active addresses

Address #4: Level 8, 25 Victoria Street, Alicetown, Lower Hutt, 5010 New Zealand

Other address (Address For Share Register) used from 03 Feb 2021

Address #5: Level 8, 25 Victoria Street, Petone, Lower Hutt, 5012 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 05 Feb 2022

Address #6: Level 8, 25 Victoria Street, Petone, 5012 New Zealand

Physical address used from 15 Feb 2022

Address #7: Flat 301 Chaffers Dock, 22 Herd Street, Te Aro, Wellington, 6011 New Zealand

Shareregister address used from 04 Apr 2023

Address #8: Flat 301 Chaffers Dock, 22 Herd Street, Te Aro, Wellington, 6011 New Zealand

Registered & service address used from 14 Apr 2023

Address #9: 25 Victoria Street, Petone, Lower Hutt, 5012 New Zealand

Service & registered address used from 13 Jul 2023

Principal place of activity

Level 8, 25 Victoria Street, Petone, 5801 New Zealand


Previous addresses

Address #1: Level 8, 25 Victoria Street, Petone, 5012 New Zealand

Registered & service address used from 15 Feb 2022 to 14 Apr 2023

Address #2: Level 8, 25 Victoria Street, Petone, 5810 New Zealand

Registered & physical address used from 12 Feb 2021 to 15 Feb 2022

Address #3: Level 8 Ibm Tower, 25 Victoria Street, Petone, Lower Hutt, 5045 New Zealand

Registered address used from 12 Feb 2013 to 12 Feb 2021

Address #4: Level 8 Ibm Tower, 25 Victoria Street, Petone, Lower Hutt New Zealand

Registered address used from 11 Dec 2009 to 12 Feb 2013

Address #5: Level 8 Ibm Tower, 25 Victoria Street, Petone, Lower Hutt New Zealand

Physical address used from 11 Dec 2009 to 12 Feb 2021

Address #6: Level 4, The Securitease Bldg, 75 The, Esplanade, Petone, Lower Hutt, New, Zealand

Physical & registered address used from 10 Oct 2005 to 11 Dec 2009

Contact info
64 4 9122100
Phone
64 4 9122160
Phone
gerald.ross@sss.co.nz
Email
william.tonkin@securitease.com
Email
No website
Website
www.securitease.com
03 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Securitease Holdings Limited
Shareholder NZBN: 9429051217150
Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Scientific Software & Systems Limited
Shareholder NZBN: 9429039796837
Company Number: 286883
Petone
Lower Hutt
5012
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Scientific Software & Systems Limited
Name
Ltd
Type
286883
Ultimate Holding Company Number
NZ
Country of origin
Directors

William Tonkin - Director

Appointment date: 10 Oct 2005

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Aug 2016


Brian Leigh Thomas - Director

Appointment date: 27 Jun 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 27 Jun 2023


Wayne Philip Simpson - Director (Inactive)

Appointment date: 10 Oct 2005

Termination date: 21 Oct 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 10 Oct 2005


Michael Edward Elston - Director (Inactive)

Appointment date: 10 Oct 2005

Termination date: 21 Oct 2020

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 03 Jul 2018

Address: 27 Mawson Street, Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 11 Mar 2010


David Alexander Hinkley - Director (Inactive)

Appointment date: 05 Aug 2010

Termination date: 17 Oct 2017

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 05 Aug 2010

Nearby companies
Similar companies

Black Pearl Group Limited
Ground Floor 25 Victoria Street

Knowberry Limited
Level 4, 75 The Esplanade

Radium Limited
Level 3, 10 Hutt Road

Rocket 240 Limited
240 Jackson Street

Scientific Software & Systems Limited
25 Victoria Street

Spiral Web Solutions Limited
240 Jackson Street