Shortcuts

Xpanda Security Limited

Type: NZ Limited Company (Ltd)
9429037947378
NZBN
886813
Company Number
Registered
Company Status
C229922
Industry classification code
Fabricated Metal Product Mfg Nec
Industry classification description
Current address
4/ 227a Archers Rd
Glenfield
North Shore
Other address (Address For Share Register) used since 24 Mar 2009
1/28a Poland Road,
Wairau Valley
Auckland 0627
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 10 Mar 2020
1/28a Poland Road
Wairau Valley
Auckland 0627
New Zealand
Physical & registered & service address used since 18 Mar 2020

Xpanda Security Limited, a registered company, was launched on 27 Nov 1997. 9429037947378 is the business number it was issued. "Fabricated metal product mfg nec" (ANZSIC C229922) is how the company has been classified. This company has been managed by 3 directors: Christian Daniel Martin - an active director whose contract began on 27 Nov 1997,
Peter Novosad - an active director whose contract began on 08 Feb 2008,
Michael Patrick Brassey - an inactive director whose contract began on 01 Jun 2004 and was terminated on 01 Mar 2008.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 5 addresses the company uses, namely: Po Box 100301, North Shore, Auckland, 0745 (postal address),
1/28A Poland Road, Wairau Valley, Auckland, 0627 (office address),
1/28A Poland Road, Wairau Valley, Auckland, 0627 (delivery address),
1/28A Poland Road, Wairau Valley, Auckland, 0627 (physical address) among others.
Xpanda Security Limited had been using 4/227A Archer Road, Wairau Valley, Auckland as their physical address up to 18 Mar 2020.
Former names for the company, as we identified at BizDb, included: from 22 Jun 2004 to 24 Sep 2005 they were called Australasian Security Group Limited, from 27 Nov 1997 to 22 Jun 2004 they were called Abbott Martin Import & Export Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 77 shares (77%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 23 shares (23%).

Addresses

Other active addresses

Address #4: Po Box 100301, North Shore, Auckland, 0745 New Zealand

Postal address used from 26 Mar 2021

Address #5: 1/28a Poland Road, Wairau Valley, Auckland, 0627 New Zealand

Office & delivery address used from 26 Mar 2021

Principal place of activity

1/28a Poland Road, Wairau Valley, Auckland, 0627 New Zealand


Previous addresses

Address #1: 4/227a Archer Road, Wairau Valley, Auckland, 0627 New Zealand

Physical address used from 15 Mar 2019 to 18 Mar 2020

Address #2: 4/ 227a Archers Rd., Wairau Valley, Auckland, 0627 New Zealand

Registered address used from 15 Mar 2019 to 18 Mar 2020

Address #3: 4/ 227a Archers Rd., Glenfield, North Shore New Zealand

Registered & physical address used from 31 Mar 2009 to 15 Mar 2019

Address #4: 10 Maheke Street, St Heliers, Auckland

Physical & registered address used from 05 Jul 2006 to 31 Mar 2009

Address #5: Unit 4, 227a Archers Rd, Glenfield, Auckland

Registered address used from 13 May 2005 to 05 Jul 2006

Address #6: Unit 5, 227a Archers Rd, Glenfield, Auckland

Registered address used from 12 May 2005 to 13 May 2005

Address #7: Unit 4, 227a Archers Rd, Glenfield, Auckland

Physical address used from 12 May 2005 to 05 Jul 2006

Address #8: 1/11 Eric Paton Way, Mt Wellington, Auckland

Registered address used from 01 Apr 2003 to 12 May 2005

Address #9: Unit 17/80 Elizabeth Knox Place, Mt Wellington, Auckland

Registered address used from 13 Mar 2002 to 01 Apr 2003

Address #10: 34/3 Pupuke Road, Takapuna, Auckland

Registered address used from 12 Apr 2000 to 13 Mar 2002

Address #11: 3/38 Bracken Avenue, Takapuna, Auckland

Registered address used from 07 Mar 2000 to 12 Apr 2000

Address #12: 3/38 Brucken Avenue, Takapuna, Auckland

Registered address used from 11 Mar 1999 to 07 Mar 2000

Address #13: 3/38 Brucken Avenue, Takapuna, Auckland

Physical address used from 12 Oct 1998 to 12 Oct 1998

Address #14: 34/3 Pupuke Road, Takapuna, Auckland

Registered address used from 12 Oct 1998 to 11 Mar 1999

Address #15: 3/38 Bracken Avenue, Takapuna, Auckland

Physical address used from 12 Oct 1998 to 12 Oct 1998

Address #16: 34/3 Pupuke Road, Takapuna, Auckland

Physical address used from 12 Oct 1998 to 12 Oct 1998

Address #17: Unit 17/80 Elizabeth Knox Place, Mt Wellington, Auckland

Physical address used from 12 Oct 1998 to 12 Oct 1998

Address #18: Unit 17/80 Elizabeth Kura Place, Mt Wellington, Auckland

Physical address used from 12 Oct 1998 to 12 Oct 1998

Address #19: 1/11 Eric Paton Way, Mt Wellington, Auckland

Physical address used from 12 Oct 1998 to 12 May 2005

Contact info
64 9 4437021
07 Mar 2019 Phone
accounts@xpanda.co.nz
26 Mar 2021 nzbn-reserved-invoice-email-address-purpose
accounts@xpanda.co.nz
07 Mar 2019 Email
www.xpanda.co.nz
07 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 17 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 77
Individual Martin, Christian Daniel Northcote
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 23
Individual Novosad, Peter Unsworth Heights
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Christian Daniel Kohimarama
Individual Brassey, Michael Patrick Torbay
Auckland
Directors

Christian Daniel Martin - Director

Appointment date: 27 Nov 1997

Address: Northcote, North Shore, 0627 New Zealand

Address used since 24 Mar 2009


Peter Novosad - Director

Appointment date: 08 Feb 2008

Address: Unsworth Heights, Auckland, 0632 New Zealand

Address used since 01 Aug 2022

Address: Oteha, Auckland, 0632 New Zealand

Address used since 05 Apr 2016

Address: Oteha, Auckland, 0632 New Zealand

Address used since 07 Mar 2018


Michael Patrick Brassey - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 01 Mar 2008

Address: Torbay, Auckland,

Address used since 01 Jun 2004

Nearby companies

Ligare Limited
235 Archers Road

Koura Holdings Limited
1/229a Archers Road

Hanlon Trust Limited
1/229a Archers Road

Hanlon Excavation Limited
1/229a Archers Road

Hanlon Environmental Limited
1/229a Archers Road

Certified Timber Systems Limited
227 Archers Road

Similar companies

Community Asset Management Nz Limited
1/50 Ellice Rd

Marine Metal Fabrications (2014) Limited
122 Sunnybrae Road

Metal-fusion Limited
11 Philip Keith Rise

Onemount Limited
4 Fifeshire Street

Precision Stainless Limited
47 Calypso Way

Spec Fabrication Limited
9 Spinella Drive