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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 77 | |||
Individual | Martin, Christian Daniel |
Northcote Auckland 0627 New Zealand |
25 Sep 2007 - |
Shares Allocation #2 Number of Shares: 23 | |||
Individual | Novosad, Peter |
Unsworth Heights Auckland 0632 New Zealand |
18 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin, Christian Daniel |
Kohimarama |
27 Nov 1997 - 18 Sep 2007 |
Individual | Brassey, Michael Patrick |
Torbay Auckland |
19 Apr 2004 - 25 Sep 2007 |
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
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
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