National Guards Limited, a registered company, was started on 20 Mar 2015. 9429041667248 is the business number it was issued. "Security service" (business classification O771245) is how the company is classified. The company has been managed by 6 directors: Yousef Abdullah Rashed Aqel Alshemari - an active director whose contract began on 26 Apr 2021,
Yousef Alshemari - an active director whose contract began on 26 Apr 2021,
Hiba Al-Khafaji - an inactive director whose contract began on 31 Aug 2017 and was terminated on 26 Apr 2021,
Yousef Alshemari - an inactive director whose contract began on 01 Jul 2017 and was terminated on 01 Oct 2017,
Hiba Al-Khafaji - an inactive director whose contract began on 01 May 2016 and was terminated on 01 Jul 2017.
Last updated on 22 Apr 2024, our data contains detailed information about 1 address: 31A Elliot Street, Howick, Auckland, 2014 (types include: registered, physical).
National Guards Limited had been using Suite 8285, 17B Farnham Street, Parnell, Auckland as their registered address up until 24 Aug 2022.
Previous names used by the company, as we identified at BizDb, included: from 21 Dec 2020 to 14 Mar 2021 they were named National Guards Limited, from 22 Jun 2020 to 21 Dec 2020 they were named Alarm Force Limited and from 10 Feb 2020 to 22 Jun 2020 they were named National Guards Limited.
A single entity controls all company shares (exactly 100 shares) - Alshemari, Yousef Abdullah Rashed Aqel - located at 2014, Howick, Auckland.
Principal place of activity
Level 31, 48 Shortland Street, Auckland, 1010 New Zealand
Previous addresses
Address: Suite 8285, 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 01 Jul 2022 to 24 Aug 2022
Address: 31a Elliot Street, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 02 Aug 2021 to 01 Jul 2022
Address: Flat 1, 17 Marriott Road, Pakuranga, Auckland, 2010 New Zealand
Registered & physical address used from 13 Oct 2017 to 02 Aug 2021
Address: Level 31, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 13 Jun 2017 to 13 Oct 2017
Address: 43 High Street, Flat Di, Level 9, Auckland, 1010 New Zealand
Physical & registered address used from 19 May 2016 to 13 Jun 2017
Address: 6 Clayton Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 08 Apr 2016 to 19 May 2016
Address: Flat 1, 17 Marriott Road, Pakuranga, Auckland, 2010 New Zealand
Physical & registered address used from 07 Apr 2016 to 08 Apr 2016
Address: 43 High Street, Level 9di, Auckland, 1010 New Zealand
Registered & physical address used from 21 Dec 2015 to 07 Apr 2016
Address: 438 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 20 Mar 2015 to 21 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Alshemari, Yousef Abdullah Rashed Aqel |
Howick Auckland 2014 New Zealand |
19 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Alshemari, Yousef |
Howick Auckland 2014 New Zealand |
14 Mar 2022 - 19 Aug 2022 |
Individual | Al-khafaji, Hiba |
Howick Auckland 2014 New Zealand |
13 Oct 2017 - 14 Mar 2022 |
Individual | Alshemari, Yousef |
Auckland Central Auckland 1010 New Zealand |
20 Mar 2015 - 11 May 2016 |
Individual | Al-khafaji, Hiba |
Level 9, Flat Di, Auckland Central Auckland 1010 New Zealand |
11 May 2016 - 09 Aug 2017 |
Individual | Alshemari, Yousef |
Pakuranga Auckland 2010 New Zealand |
09 Aug 2017 - 13 Oct 2017 |
Director | Yousef Alshemari |
Auckland Central Auckland 1010 New Zealand |
20 Mar 2015 - 11 May 2016 |
Director | Hiba Al-khafaji |
Level 9, Flat Di, Auckland Central Auckland 1010 New Zealand |
11 May 2016 - 09 Aug 2017 |
Director | Yousef Alshemari |
Pakuranga Auckland 2010 New Zealand |
09 Aug 2017 - 13 Oct 2017 |
Yousef Abdullah Rashed Aqel Alshemari - Director
Appointment date: 26 Apr 2021
Address: Howick, Auckland, 2014 New Zealand
Address used since 26 Apr 2021
Yousef Alshemari - Director
Appointment date: 26 Apr 2021
Address: Howick, Auckland, 2014 New Zealand
Address used since 26 Apr 2021
Hiba Al-khafaji - Director (Inactive)
Appointment date: 31 Aug 2017
Termination date: 26 Apr 2021
Address: Howick, Auckland, 2014 New Zealand
Address used since 23 Jul 2021
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 31 Aug 2017
Yousef Alshemari - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 01 Oct 2017
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Aug 2017
Hiba Al-khafaji - Director (Inactive)
Appointment date: 01 May 2016
Termination date: 01 Jul 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2017
Yousef Alshemari - Director (Inactive)
Appointment date: 20 Mar 2015
Termination date: 30 Apr 2016
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 30 Mar 2016
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Advanced Security Group (wgtn) Limited
C/o Inspired Business Solutions Limited
Ara Group Nz Limited
Australis Nathan Building
Asgspl Limited
C/o Inspired Business Solutions Limited
Key Code Key Security Limited
L3, 13 O'connell Street
Matrix Security Group Limited
The Offices Of Glaister Ennor
Saraband Group Limited
C/-level 6