Shortcuts

Wfa Alarms Limited

Type: NZ Limited Company (Ltd)
9429034931240
NZBN
1604329
Company Number
Registered
Company Status
O771205
Industry classification code
Alarm System Monitoring Service
Industry classification description
Current address
19 Davis Street
Pipitea
Wellington 6011
New Zealand
Office address used since 20 Nov 2019
19 Davis Street
Thorndon
Wellington 6140
New Zealand
Registered & physical address used since 15 Dec 2021
Po Box 6012
Thorndon
Wellington 6140
New Zealand
Postal address used since 30 Nov 2022

Wfa Alarms Limited, a registered company, was incorporated on 22 Feb 2005. 9429034931240 is the NZ business number it was issued. "Alarm system monitoring service" (ANZSIC O771205) is how the company is classified. This company has been managed by 14 directors: Ross Thomas Martin - an active director whose contract began on 30 Jun 2015,
David Anthony Robinson - an active director whose contract began on 20 May 2022,
Sarah Penelope Lewis - an inactive director whose contract began on 28 Jun 2021 and was terminated on 06 May 2022,
Michael Grant - an inactive director whose contract began on 29 May 2017 and was terminated on 28 Jun 2021,
Diana Crossan - an inactive director whose contract began on 24 May 2013 and was terminated on 01 Jun 2017.
Updated on 13 Feb 2024, our data contains detailed information about 7 addresses the company uses, namely: Po Box 6012, Thorndon, Wellington, 6140 (postal address),
19 Davis Street, Thorndon, Wellington, 6140 (delivery address),
19 Davis Street, Thorndon, Wellington, 6140 (registered address),
19 Davis Street, Thorndon, Wellington, 6140 (service address) among others.
Wfa Alarms Limited had been using 19 Davis Street, Wellington as their registered address up until 15 Dec 2021.
One entity owns all company shares (exactly 100 shares) - Cc31374 - Wellington Free Ambulance Service (Incorporated) - located at 6140, Thorndon, Wellington.

Addresses

Other active addresses

Address #4: 19 Davis Street, Thorndon, Wellington, 6140 New Zealand

Delivery address used from 30 Nov 2022

Address #5: 19 Davis Street, Thorndon, Wellington, 6140 New Zealand

Registered & service address used from 08 Dec 2022

Address #6: Po Box 6012, Thorndon, Wellington, 6140 New Zealand

Postal address used from 30 Nov 2023

Address #7: 19 Davis Street, Thorndon, Wellington, 6140 New Zealand

Delivery address used from 30 Nov 2023

Principal place of activity

19 Davis Street, Pipitea, Wellington, 6011 New Zealand


Previous address

Address #1: 19 Davis Street, Wellington New Zealand

Registered & physical address used from 22 Feb 2005 to 15 Dec 2021

Contact info
64 04 4999909
20 Nov 2019 Phone
accounts@wfa.org.nz
07 Dec 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Cc31374 - Wellington Free Ambulance Service (incorporated) Thorndon
Wellington
6140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wellington Free Ambulance Service Trust
Company Number: 562866
Entity Wellington Free Ambulance Service Trust
Company Number: 562866

Ultimate Holding Company

30 Jun 2015
Effective Date
Wellington Free Ambulance Service Incorporated
Name
Incorp_society
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

Ross Thomas Martin - Director

Appointment date: 30 Jun 2015

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 30 Jun 2015


David Anthony Robinson - Director

Appointment date: 20 May 2022

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 20 May 2022


Sarah Penelope Lewis - Director (Inactive)

Appointment date: 28 Jun 2021

Termination date: 06 May 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 28 Jun 2021


Michael Grant - Director (Inactive)

Appointment date: 29 May 2017

Termination date: 28 Jun 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 May 2017


Diana Crossan - Director (Inactive)

Appointment date: 24 May 2013

Termination date: 01 Jun 2017

Address: Northland, Wellington, 6012 New Zealand

Address used since 24 May 2013


Peter Allport - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 14 Oct 2016

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 30 Jun 2015


William Robert Day - Director (Inactive)

Appointment date: 09 Jul 2008

Termination date: 31 May 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 09 Jul 2008


Kathy Lee-anne Ertel - Director (Inactive)

Appointment date: 14 May 2010

Termination date: 27 Oct 2011

Address: Wellington, 6021 New Zealand

Address used since 14 May 2010


Alan Nigel O'beirne - Director (Inactive)

Appointment date: 18 Feb 2009

Termination date: 14 May 2010

Address: Ohau, Levin, Horowhenua,

Address used since 18 Feb 2009


John Douglas Britton - Director (Inactive)

Appointment date: 26 Apr 2005

Termination date: 17 Feb 2009

Address: Plimmerton, Porirua City,

Address used since 26 Apr 2005


Garry Maxwell Wilson - Director (Inactive)

Appointment date: 28 Apr 2006

Termination date: 10 Jun 2008

Address: Wellington City,

Address used since 28 Apr 2006


Andrea Michelle Pettett - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 28 Apr 2006

Address: Porirua City,

Address used since 01 Apr 2006


Gowan Herbert Pickering - Director (Inactive)

Appointment date: 22 Feb 2005

Termination date: 01 Apr 2006

Address: Roseneath, Wellington,

Address used since 22 Feb 2005


Steve Nickson - Director (Inactive)

Appointment date: 22 Feb 2005

Termination date: 26 Apr 2005

Address: Pauatahanui, Wellington,

Address used since 22 Feb 2005

Nearby companies
Similar companies

Automatic Fire Alarm Monitoring Limited
55 Peterhouse St

Concept Electrical & Security Services Limited
Rear Suite

Monitoring Iq Nz Limited
1 Cambridge Terrace

Stay Safe Systems Limited
120 Featherston Street

Tmjs Monitoring Limited
28 Downer Street

Tracecare Limited
Suite 4, 2 Woodward Street