Sprinkler & Alarm Inspections Limited, a registered company, was incorporated on 19 Jun 2017. 9429046193414 is the number it was issued. "Inspecting (field) and advisory service (excluding meat inspection)" (business classification M692520) is how the company was categorised. This company has been supervised by 2 directors: Brent James Houston - an active director whose contract started on 19 Jun 2017,
Jason Richard Murray - an active director whose contract started on 19 Jun 2017.
Last updated on 07 Mar 2024, BizDb's database contains detailed information about 1 address: 17 Tyne Street, Addington, Christchurch, 8011 (type: postal, office).
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group consists of 12 shares (12 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 12 shares (12 per cent). Finally we have the 3rd share allocation (38 shares 38 per cent) made up of 1 entity.
Principal place of activity
17 Tyne Street, Addington, Christchurch, 8011 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Individual | Dempsey, Andrew |
Kaiapoi Kaiapoi 7630 New Zealand |
12 May 2022 - |
Shares Allocation #2 Number of Shares: 12 | |||
Individual | Carney, Sonya Anne |
Papanui Christchurch 8052 New Zealand |
19 Jun 2017 - |
Shares Allocation #3 Number of Shares: 38 | |||
Director | Houston, Brent James |
Leeston 7682 New Zealand |
19 Jun 2017 - |
Shares Allocation #4 Number of Shares: 38 | |||
Director | Murray, Jason Richard |
Rd 1 Amberley 7481 New Zealand |
19 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kumar, Suresh |
Hillsborough Christchurch 8022 New Zealand |
19 Jun 2017 - 05 Apr 2023 |
Brent James Houston - Director
Appointment date: 19 Jun 2017
Address: Leeston, 7682 New Zealand
Address used since 19 Jun 2017
Jason Richard Murray - Director
Appointment date: 19 Jun 2017
Address: Amberley, Rd1, 7481 New Zealand
Address used since 02 Jun 2023
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 19 Jun 2017
Address: Rd1, Amberley, 7481 New Zealand
Address used since 05 Jun 2018
Address: Leithfield, 7481 New Zealand
Address used since 05 Jun 2019
All About Car Rental Limited
16-18 Lowe Street
Paul Ash Investments Limited
5 Lowe Street
Vast Digital Signage Limited
Unit 7, 27 Tyne Street
New Nicer Tour Limited
6/27 Tyne Street
Canterbury Chess Club Incorporated
9/27 Tyne Street
All Electrical Inspections Limited
99 Clarence Street
Buildqual Nz Limited
16 Magdala Place
Invert Robotics Services Limited
Unit A, 235 Annex Road
Peace Of Mind House Inspections Limited
46 Acheron Drive
Road King Tag & Test Limited
1/149 Victoria Street