Hsm Monitoring Limited, a registered company, was registered on 25 Aug 1986. 9429039701909 is the number it was issued. The company has been managed by 10 directors: Mathew Frederick William Stevenson - an active director whose contract started on 06 May 2008,
Frederick Gordon Stevenson - an inactive director whose contract started on 24 Jan 2000 and was terminated on 30 Jun 2021,
Luke Andrew Stevenson - an inactive director whose contract started on 06 May 2008 and was terminated on 01 Jul 2011,
Diana Frances Stevenson - an inactive director whose contract started on 31 Mar 2006 and was terminated on 03 Nov 2010,
Kim Adrian Weeks - an inactive director whose contract started on 19 Dec 2007 and was terminated on 19 Jun 2008.
Updated on 01 May 2024, our data contains detailed information about 1 address: 803 Caroline Road, Hastings, 4122 (category: physical, service).
Hsm Monitoring Limited had been using 313 Hastings Street North, Hastings, Hastings as their registered address up until 19 Feb 2021.
Old names used by this company, as we found at BizDb, included: from 10 Aug 2005 to 29 May 2007 they were named Hsm Holdings Limited, from 09 Aug 2005 to 10 Aug 2005 they were named Hsm (Hawkes Bay) Limited and from 26 Feb 2003 to 09 Aug 2005 they were named Havelock Security Managers Limited.
A single entity controls all company shares (exactly 100 shares) - Hsm Group Holdings Limited - located at 4122, Hastings.
Previous addresses
Address: 313 Hastings Street North, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 22 Feb 2018 to 19 Feb 2021
Address: 313 Hastings Street, North, Hastings, 4122 New Zealand
Physical & registered address used from 22 Mar 2016 to 22 Feb 2018
Address: 205 Hastings Street South, Hastings New Zealand
Registered & physical address used from 07 Apr 2006 to 22 Mar 2016
Address: 301 Queen Street East, Hastings
Registered & physical address used from 07 Mar 2003 to 07 Apr 2006
Address: 810 Karamu Road, Hastings
Physical address used from 07 Aug 2001 to 07 Aug 2001
Address: 117 Queen Street East, Hastings
Physical address used from 07 Aug 2001 to 07 Mar 2003
Address: 301 Queen Street East, Hastings
Registered address used from 07 Aug 2001 to 07 Mar 2003
Address: 159 Gloucester Street, Christchurch
Physical address used from 11 Dec 2000 to 07 Aug 2001
Address: 159 Gloucester Street, Christchurch
Registered address used from 18 Jul 1997 to 07 Aug 2001
Address: 193 Havelock Road, Havelock North
Registered address used from 27 May 1996 to 18 Jul 1997
Address: 91 James Cook Street, Havelock North
Registered address used from 10 Apr 1995 to 27 May 1996
Address: C/- Mr F G Stevenson, Paretai, Rd2, Hastings
Registered address used from 10 Oct 1991 to 10 Apr 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Hsm Group Holdings Limited Shareholder NZBN: 9429036150113 |
Hastings 4122 New Zealand |
27 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevenson, Diana Frances |
Hastings New Zealand |
17 Aug 2005 - 20 Apr 2016 |
Individual | Stevenson, Fredrick Gordon |
Hastings New Zealand |
17 Aug 2005 - 20 Apr 2016 |
Individual | Stevenson, Fredrick Gordon |
Hastings |
25 Aug 1986 - 21 Mar 2005 |
Individual | Stevenson, Mathew Fredrick William |
R D 12 Havelock North New Zealand |
17 Jun 2008 - 12 Sep 2013 |
Individual | Masters, Anthony Harold |
Hastings |
29 Oct 2003 - 21 Mar 2005 |
Individual | Stevenson, Luke Andrew |
Hastings |
17 Jun 2008 - 05 Aug 2011 |
Individual | Weeks, Kim Adrian |
Napier |
14 Apr 2008 - 17 Jun 2008 |
Individual | Mcadam, Glenn |
Napier |
14 Apr 2008 - 17 Jun 2008 |
Individual | Sawers, William David |
Havelock North New Zealand |
29 Oct 2003 - 20 Apr 2016 |
Ultimate Holding Company
Mathew Frederick William Stevenson - Director
Appointment date: 06 May 2008
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 01 Dec 2015
Frederick Gordon Stevenson - Director (Inactive)
Appointment date: 24 Jan 2000
Termination date: 30 Jun 2021
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 01 Dec 2015
Luke Andrew Stevenson - Director (Inactive)
Appointment date: 06 May 2008
Termination date: 01 Jul 2011
Address: Hastings,
Address used since 06 May 2008
Diana Frances Stevenson - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 03 Nov 2010
Address: Hastings,
Address used since 31 Mar 2006
Kim Adrian Weeks - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 19 Jun 2008
Address: Napier,
Address used since 19 Dec 2007
Glenn Mcadam - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 19 Jun 2008
Address: Napier,
Address used since 19 Dec 2007
Mathew Fredrick William Stevenson - Director (Inactive)
Appointment date: 15 May 1996
Termination date: 29 Jun 2001
Address: Hastings,
Address used since 15 May 1996
Andrea Louise Stevenson - Director (Inactive)
Appointment date: 15 May 1996
Termination date: 24 Jan 2000
Address: Hastings,
Address used since 15 May 1996
Dianna Frances Stevenson - Director (Inactive)
Appointment date: 16 Apr 1987
Termination date: 15 May 1996
Address: Hastings,
Address used since 16 Apr 1987
Fredrick Gordon Stevenson - Director (Inactive)
Appointment date: 16 Apr 1987
Termination date: 15 May 1996
Address: Hastings,
Address used since 16 Apr 1987
Youth Impact Trust
405 St Aubyn Street East
Cartridge World Hastings Limited
Unit 6, 302 Hastings Street North
Cole Murray Premium Funding Limited
310 Avenue Road East
Cml Financial Planning Limited
310 Avenue Road
Bureau Specialised Insurance Agency Limited
310 Avenue Road East
Pimp My Lawn (hibiscus Coast) Limited
405 Avenue Road East