Shortcuts

Lateral Security (it) Services Limited

Type: NZ Limited Company (Ltd)
9429032859997
NZBN
2105671
Company Number
Registered
Company Status
O771120
Industry classification code
Security Or Intelligence Organisation Operation (government)
Industry classification description
Current address
69-71 The Terrace
Wellington 6011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 22 Sep 2014
69-71 The Terrace
Wellington 6011
New Zealand
Physical & service & registered address used since 30 Sep 2014

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).

Addresses

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

Contact info
64 4 4999756
14 Mar 2019 Phone
sas@lateralsecurity.com
14 Mar 2019 Email
www.lateralsecurity.com
14 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 12000
Other (Other) 632 539 167 - Tnt Cyber Services Pty Limited Box Hill
Victoria
3128
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Von Dadelszen, Nicholas Halford Whitby
Porirua
5024
New Zealand
Individual Breese, Nicholas James Otaihanga
Paraparaumu
5032
New Zealand
Individual Mason, Ratu David Maungaraki
Lower Hutt

New Zealand
Individual Von Dadelszen, Nicholas Halford Whitby
Porirua
5024
New Zealand
Individual Mcgrath, Jacey Karryn Paremata
Porirua
5024
New Zealand
Individual Von Dadelszen, Nicholas Halford Whitby
Porirua
5024
New Zealand
Individual Mcgrath, Jacey Karryn Paremata
Porirua
5024
New Zealand
Individual Bahlman, Joshua David Willem Beach Haven
Auckland
0626
New Zealand
Individual Mason, Ratu David Maungaraki
Lower Hutt

New Zealand
Individual Von Dadelszen, Nicholas Halford Whitby
Porirua
5024
New Zealand
Individual Brooker, Tracey Wellington Central
Wellington
6011
New Zealand
Individual Ravji, Rajesh Wellington Central
Wellington
6011
New Zealand
Individual Mason, Ratu David Maungaraki
Lower Hutt

New Zealand
Individual Mason, Elisabeth Clara Maungaraki
Lower Hutt

New Zealand
Individual Mason, Elisabeth Clara Maungaraki
Lower Hutt

New Zealand
Individual Mason, Ratu David Maungaraki
Lower Hutt

New Zealand
Individual Mason, Ratu David Maungaraki
Lower Hutt

New Zealand
Individual Mason, Ratu David Maungaraki
Lower Hutt

New Zealand
Individual Von Dadelszen, Nicholas Halford Whitby
Porirua
5024
New Zealand
Individual Von Dadelszen, Nicholas Halford Whitby
Porirua
5024
New Zealand
Individual Brodie, Joshua Laurence Parklands
Christchurch
8083
New Zealand
Individual Mcgrath, Jacey Karryn Paremata
Porirua
5024
New Zealand
Individual Mcgrath, Jacey Karryn Paremata
Porirua
5024
New Zealand
Individual Mcgrath, Jacey Karryn Paremata
Porirua
5024
New Zealand
Individual Mason, Elisabeth Clara Maungaraki
Lower Hutt

New Zealand
Individual Mason, Elisabeth Clara Maungaraki
Lower Hutt

New Zealand
Individual Mason, Elisabeth Clara Maungaraki
Lower Hutt

New Zealand
Individual Kearns, Benjamin Wellington Central
Wellington
6011
New Zealand
Individual Sanson, Aaron Wellington Central
Wellington
6011
New Zealand
Individual Singh, Niresh Wellington Central
Wellington
6011
New Zealand
Individual Alexander, Kevin Henderson
Auckland
0612
New Zealand
Individual Logan, Paul Gregory Maungaraki
Lower Hutt

New Zealand
Individual Menzies, Christy Noelle 20 Clarence Street
Brooklyn, Wellington

New Zealand
Directors

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

Nearby companies

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

Similar companies

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