Shortcuts

Absolute Security & Electrical Limited

Type: NZ Limited Company (Ltd)
9429037974138
NZBN
881064
Company Number
Registered
Company Status
Current address
32a Sheridan Crescent
Upper Hutt
Other address (Address For Share Register) used since 22 May 2008
32a Sheriddan Crescent
Upper Hutt
Other address (Address for Records) used since 22 May 2008
32a Sheridan Crescent
Upper Hutt New Zealand
Physical & registered address used since 29 May 2008

Absolute Security & Electrical Limited, a registered company, was registered on 31 Oct 1997. 9429037974138 is the number it was issued. This company has been run by 5 directors: John William Balmforth - an active director whose contract began on 09 Apr 1999,
Anthony James Lynch - an active director whose contract began on 10 Jul 2008,
Robert John Grace Ferguson - an inactive director whose contract began on 31 Oct 1997 and was terminated on 21 May 2008,
Alan Lindsay Ferguson - an inactive director whose contract began on 31 Oct 1997 and was terminated on 20 Jan 2006,
David Gregory Murray - an inactive director whose contract began on 31 Oct 1997 and was terminated on 09 Apr 1999.
Last updated on 12 Nov 2021, the BizDb data contains detailed information about 3 addresses the company uses, namely: 32A Sheridan Crescent, Upper Hutt (physical address),
32A Sheridan Crescent, Upper Hutt (registered address),
32A Sheridan Crescent, Upper Hutt (other address),
32A Sheriddan Crescent, Upper Hutt (other address) among others.
Absolute Security & Electrical Limited had been using Level 1/171 Vivian Street, Te Aro, Wellington as their physical address until 29 May 2008.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 1/171 Vivian Street, Te Aro, Wellington

Physical & registered address used from 23 Jul 2003 to 29 May 2008

Address #2: Level 1, 171 Vivian Street, Te Aro, Wellington

Physical & registered address used from 31 Mar 2003 to 23 Jul 2003

Address #3: 79 Totara Road, Miramar, Wellington

Registered address used from 18 May 2000 to 31 Mar 2003

Address #4: Level 1, 14 Allen Street, Wellington

Physical address used from 18 May 2000 to 31 Mar 2003

Address #5: 79 Totara Road, Miramar, Wellington

Physical address used from 18 May 2000 to 18 May 2000

Address #6: 79 Totara Road, Miramar, Wellington

Registered address used from 12 Apr 2000 to 18 May 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 06 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual John William Balmforth Trentham
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Anthony James Lynch Waterloo
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robert John Ferguson Wellington
Directors

John William Balmforth - Director

Appointment date: 09 Apr 1999

Address: Trentham, Wellington, 5018 New Zealand

Address used since 20 Jan 2006


Anthony James Lynch - Director

Appointment date: 10 Jul 2008

Address: Waterloo, Lower Hutt, 5010 New Zealand

Address used since 07 May 2013


Robert John Grace Ferguson - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 21 May 2008

Address: Te Aro, Wellington,

Address used since 02 Oct 2006


Alan Lindsay Ferguson - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 20 Jan 2006

Address: Highland Park, Wellington,

Address used since 31 Oct 1997


David Gregory Murray - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 09 Apr 1999

Address: Miramar, Wellington,

Address used since 31 Oct 1997

Nearby companies