Lateral Security (It) Services Limited was launched on 12 Mar 2008 and issued an NZ business identifier of 9429032859997. This registered LTD company has been managed by 5 directors: Nicholas Halford Von Dadelszen - an active director whose contract started on 12 Mar 2008,
Kurt Andrew Hansen - an active director whose contract started on 12 Feb 2021,
Hamish Jeffrey Soper - an active director whose contract started on 02 Dec 2021,
Ratu Mason - an inactive director whose contract started on 12 Mar 2008 and was terminated on 07 Dec 2021,
Julian Gordon Challingsworth - an inactive director whose contract started on 12 Feb 2021 and was terminated on 22 Nov 2021.
As stated in BizDb's data (updated on 22 Mar 2024), the company registered 3 addresses: 69 The Terrace, Wellington Central, Wellington, 6011 (office address),
69-71 The Terrace, Wellington, 6011 (physical address),
69-71 The Terrace, Wellington, 6011 (service address),
69-71 The Terrace, Wellington, 6011 (registered address) among others.
Until 30 Sep 2014, Lateral Security (It) Services Limited had been using 38-42 Waring Taylor Street, Petherick Tower (Level 7), Wellington as their registered address.
A total of 12000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 12000 shares are held by 1 entity, namely:
632 539 167 - Tnt Cyber Services Pty Limited (an other) located at Box Hill, Victoria postcode 3128. Lateral Security (It) Services Limited has been classified as "Security or intelligence organisation operation (government)" (business classification O771120).
Principal place of activity
69 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 38-42 Waring Taylor Street, Petherick Tower (level 7), Wellington, 6143 New Zealand
Registered address used from 01 Jul 2014 to 30 Sep 2014
Address #2: 38-42 Waring Taylor Street, Patherick Tower (level 7), Wellington, 6143 New Zealand
Registered address used from 10 Oct 2013 to 01 Jul 2014
Address #3: C/- Munro Benge Chartered Accountants, Level 5 / 104 The Terrace, Wellington, 6140 New Zealand
Registered address used from 03 Jul 2012 to 10 Oct 2013
Address #4: 38-42 Waring Taylor Street, Petherick Tower (level 7), Wellington, 6143 New Zealand
Registered address used from 30 Aug 2010 to 03 Jul 2012
Address #5: 38-42 Waring Taylor Street, Petherick Tower (level 7), Wellington, 6143 New Zealand
Physical address used from 30 Aug 2010 to 30 Sep 2014
Address #6: 38-42 Waring Taylor Street, Level 7, Wellington New Zealand
Physical address used from 19 May 2010 to 30 Aug 2010
Address #7: 38-42 Waring Taylor Street, Level 7 New Zealand
Registered address used from 19 May 2010 to 30 Aug 2010
Address #8: 2 Woodward Street (level 5), Prime Property House, Wellington
Physical & registered address used from 12 Mar 2008 to 19 May 2010
Basic Financial info
Total number of Shares: 12000
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12000 | |||
Other (Other) | 632 539 167 - Tnt Cyber Services Pty Limited |
Box Hill Victoria 3128 Australia |
16 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Von Dadelszen, Nicholas Halford |
Whitby Porirua 5024 New Zealand |
12 Mar 2008 - 16 Feb 2021 |
Individual | Breese, Nicholas James |
Otaihanga Paraparaumu 5032 New Zealand |
15 Apr 2014 - 23 Dec 2016 |
Individual | Mason, Ratu David |
Maungaraki Lower Hutt New Zealand |
12 Mar 2008 - 16 Feb 2021 |
Individual | Von Dadelszen, Nicholas Halford |
Whitby Porirua 5024 New Zealand |
12 Aug 2008 - 16 Feb 2021 |
Individual | Mcgrath, Jacey Karryn |
Paremata Porirua 5024 New Zealand |
12 Aug 2008 - 16 Feb 2021 |
Individual | Von Dadelszen, Nicholas Halford |
Whitby Porirua 5024 New Zealand |
12 Mar 2008 - 16 Feb 2021 |
Individual | Mcgrath, Jacey Karryn |
Paremata Porirua 5024 New Zealand |
12 Aug 2008 - 16 Feb 2021 |
Individual | Bahlman, Joshua David Willem |
Beach Haven Auckland 0626 New Zealand |
15 Apr 2014 - 29 Sep 2014 |
Individual | Mason, Ratu David |
Maungaraki Lower Hutt New Zealand |
12 Mar 2008 - 16 Feb 2021 |
Individual | Von Dadelszen, Nicholas Halford |
Whitby Porirua 5024 New Zealand |
12 Mar 2008 - 16 Feb 2021 |
Individual | Brooker, Tracey |
Wellington Central Wellington 6011 New Zealand |
23 Dec 2016 - 16 Feb 2021 |
Individual | Ravji, Rajesh |
Wellington Central Wellington 6011 New Zealand |
06 Sep 2016 - 01 Nov 2019 |
Individual | Mason, Ratu David |
Maungaraki Lower Hutt New Zealand |
12 Mar 2008 - 16 Feb 2021 |
Individual | Mason, Elisabeth Clara |
Maungaraki Lower Hutt New Zealand |
12 Aug 2008 - 16 Feb 2021 |
Individual | Mason, Elisabeth Clara |
Maungaraki Lower Hutt New Zealand |
12 Aug 2008 - 16 Feb 2021 |
Individual | Mason, Ratu David |
Maungaraki Lower Hutt New Zealand |
12 Mar 2008 - 16 Feb 2021 |
Individual | Mason, Ratu David |
Maungaraki Lower Hutt New Zealand |
12 Mar 2008 - 16 Feb 2021 |
Individual | Mason, Ratu David |
Maungaraki Lower Hutt New Zealand |
12 Mar 2008 - 16 Feb 2021 |
Individual | Von Dadelszen, Nicholas Halford |
Whitby Porirua 5024 New Zealand |
12 Aug 2008 - 16 Feb 2021 |
Individual | Von Dadelszen, Nicholas Halford |
Whitby Porirua 5024 New Zealand |
12 Mar 2008 - 16 Feb 2021 |
Individual | Brodie, Joshua Laurence |
Parklands Christchurch 8083 New Zealand |
19 Aug 2020 - 16 Feb 2021 |
Individual | Mcgrath, Jacey Karryn |
Paremata Porirua 5024 New Zealand |
12 Aug 2008 - 16 Feb 2021 |
Individual | Mcgrath, Jacey Karryn |
Paremata Porirua 5024 New Zealand |
12 Aug 2008 - 16 Feb 2021 |
Individual | Mcgrath, Jacey Karryn |
Paremata Porirua 5024 New Zealand |
12 Aug 2008 - 16 Feb 2021 |
Individual | Mason, Elisabeth Clara |
Maungaraki Lower Hutt New Zealand |
12 Aug 2008 - 16 Feb 2021 |
Individual | Mason, Elisabeth Clara |
Maungaraki Lower Hutt New Zealand |
12 Aug 2008 - 16 Feb 2021 |
Individual | Mason, Elisabeth Clara |
Maungaraki Lower Hutt New Zealand |
12 Aug 2008 - 16 Feb 2021 |
Individual | Kearns, Benjamin |
Wellington Central Wellington 6011 New Zealand |
06 Sep 2016 - 16 Feb 2021 |
Individual | Sanson, Aaron |
Wellington Central Wellington 6011 New Zealand |
23 Dec 2016 - 16 Feb 2021 |
Individual | Singh, Niresh |
Wellington Central Wellington 6011 New Zealand |
22 Feb 2017 - 13 Mar 2019 |
Individual | Alexander, Kevin |
Henderson Auckland 0612 New Zealand |
14 Nov 2019 - 23 Jul 2020 |
Individual | Logan, Paul Gregory |
Maungaraki Lower Hutt New Zealand |
12 Aug 2008 - 21 Nov 2014 |
Individual | Menzies, Christy Noelle |
20 Clarence Street Brooklyn, Wellington New Zealand |
12 Aug 2008 - 01 Mar 2011 |
Nicholas Halford Von Dadelszen - Director
Appointment date: 12 Mar 2008
Address: Whitby, Porirua, 5024 New Zealand
Address used since 09 Jun 2020
Address: Paremata, Porirua, 5024 New Zealand
Address used since 21 Feb 2011
Kurt Andrew Hansen - Director
Appointment date: 12 Feb 2021
ASIC Name: Tesserent Limited
Address: Box Hill, Victoria, 3128 Australia
Address: Donvale, Victoria, 3111 Australia
Address used since 12 Feb 2021
Hamish Jeffrey Soper - Director
Appointment date: 02 Dec 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Dec 2021
Ratu Mason - Director (Inactive)
Appointment date: 12 Mar 2008
Termination date: 07 Dec 2021
Address: Lower Hutt, 5010 New Zealand
Address used since 08 Jun 2016
Julian Gordon Challingsworth - Director (Inactive)
Appointment date: 12 Feb 2021
Termination date: 22 Nov 2021
ASIC Name: Tesserent Limited
Address: Melbourne, Victoria, 3004 Australia
Address used since 12 Feb 2021
Address: Box Hill, Victoria, 3128 Australia
Resolution Institute
Level 4 Gleneagles House
New Zealand Resuscitation Council Incorporated
Level 4, Gleneagles Building
New Zealand Institute Of Surveyors Incorporated
Level 3, Gleneagles Building
New Zealand Screen Council - Purangiaho Aotearoa Trust
Level 5, Gleneagles Building
Beacon Rock Limited
Gordon Stone
Financial Dispute Resolution Limited
142 Lambton Quay
Cloudmind Limited
42 Cranwell Street
Newzealand Marine Corps Limited
6 Dee Street
Ntiti Limited
40 Evelyn Road
P1p0 Limited
24 Pinewood Grove
Quantum Security Services Limited
3/227 The Terrace
Vest International Limited
119 Blenheim Road