Shortcuts

Adt Security Limited

Type: NZ Limited Company (Ltd)
9429040916057
NZBN
16540
Company Number
Registered
Company Status
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 26 May 2022
8 Henderson Place
Onehunga
Auckland 1061
New Zealand
Registered & service address used since 10 Aug 2023

Adt Security Limited, a registered company, was launched on 23 Jun 1939. 9429040916057 is the NZBN it was issued. This company has been run by 38 directors: Dennison Edward Hambling - an active director whose contract started on 01 Aug 2023,
Peter David Kennan - an active director whose contract started on 01 Aug 2023,
Peter Ferguson - an inactive director whose contract started on 19 Apr 2022 and was terminated on 01 Aug 2023,
Craig Buettel - an inactive director whose contract started on 19 Apr 2022 and was terminated on 01 Aug 2023,
Bei Fu - an inactive director whose contract started on 27 Mar 2023 and was terminated on 01 Aug 2023.
Last updated on 01 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 8 Henderson Place, Onehunga, Auckland, 1061 (registered address),
8 Henderson Place, Onehunga, Auckland, 1061 (service address),
80 Queen Street, Auckland Central, Auckland, 1010 (physical address).
Adt Security Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address until 10 Aug 2023.
Previous names for the company, as we found at BizDb, included: from 24 Jun 1981 to 06 Dec 2013 they were named Armourguard Security Limited, from 15 Feb 1968 to 24 Jun 1981 they were named Armoured Freightways Limited and from 25 Aug 1964 to 15 Feb 1968 they were named Armoured Transport-Mayne Nickless Limited.
A single entity controls all company shares (exactly 10914945 shares) - Adt Security Group Pty Ltd - located at 1061, Rydalmere, New South Wales.

Addresses

Previous addresses

Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 26 May 2022 to 10 Aug 2023

Address #2: The Offices Of Russell Mcveagh, Lvl 30, Vero Centre,48 Shortland St,, Auckland, 1140 New Zealand

Physical & registered address used from 09 Mar 2017 to 26 May 2022

Address #3: The Offices Of Russell Mcveagh, Level, 30, Vero Centre, 48 Shortland St, Akl, Attn: Graeme Quigley/ Philippa Novell New Zealand

Physical & registered address used from 24 Feb 2005 to 24 Feb 2005

Address #4: The Offices Of Russell Mcveagh, Lvl 30, Vero Centre,48 Shortland St, Akl, Attn: Graeme Quigley/ Philippa Novell New Zealand

Registered & physical address used from 24 Feb 2005 to 09 Mar 2017

Address #5: The Offices Of Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland New Zealand

Physical & registered address used from 08 Mar 2004 to 24 Feb 2005

Address #6: Russell Mcveagh, Level 30, Royal &, Sunalliance Centre, 48 Shortland St, Auckland Attn: Fleur Young New Zealand

Physical & registered address used from 07 Mar 2003 to 08 Mar 2004

Address #7: Central Business Park - Building 2, Level 5, 666 Great South Road, Green Lane, Auckland New Zealand

Physical address used from 22 Apr 2002 to 22 Apr 2002

Address #8: 666 Great South Road, Building 2, Level 5, Green Lane, Auckland New Zealand

Physical address used from 22 Apr 2002 to 07 Mar 2003

Address #9: C/- Tyco New Zealand Ltd, 26 Timothy Pl, Avondale, Auckland New Zealand

Physical address used from 06 Aug 1999 to 22 Apr 2002

Address #10: 6 Portage Road, New Lynn, Auckland New Zealand

Physical address used from 06 Aug 1999 to 06 Aug 1999

Address #11: Level 10, Eden House, 44 Khyber Pass Road, Auckland New Zealand

Physical address used from 13 Mar 1998 to 06 Aug 1999

Address #12: Level 10, Eden House, 44 Khyber Pass Road, Auckland New Zealand

Registered address used from 14 Oct 1997 to 07 Mar 2003

Address #13: 143 Nelson Street, Auckland New Zealand

Registered address used from 29 Aug 1995 to 14 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 10914945

Annual return filing month: February

Financial report filing month: September

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10914945
Other (Other) Adt Security Group Pty Ltd Rydalmere, New South Wales
2116
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bluesky Holdco Limited
Shareholder NZBN: 9429048867757
Company Number: 8147462
Other Tyco International Holding S.a.r.l
Other Tyco International Holding S.a.r.l.
Entity Red Wolf Security Limited
Shareholder NZBN: 9429040381930
Company Number: 106885
Entity Red Wolf Security Limited
Shareholder NZBN: 9429040381930
Company Number: 106885
Entity Sensormatic New Zealand Limited
Shareholder NZBN: 9429040381930
Company Number: 106885
Lvl 30, Vero Centre,48 Shortland St
Auckland
1140
New Zealand
Entity Sensormatic New Zealand Limited
Shareholder NZBN: 9429040381930
Company Number: 106885
Lvl 30, Vero Centre,48 Shortland St
Auckland
1140
New Zealand
Entity Sensormatic New Zealand Limited
Shareholder NZBN: 9429040381930
Company Number: 106885
Lvl 30, Vero Centre,48 Shortland St
Auckland
1140
New Zealand
Entity Sensormatic New Zealand Limited
Shareholder NZBN: 9429040381930
Company Number: 106885
Lvl 30, Vero Centre,48 Shortland St
Auckland
1140
New Zealand
Other Tyco Group S.a.r.l.
Other Null - Tyco International Finance Holding Gmbh
Other Null - Tyco Group S.a.r.l.
Other Null - Tyco International Holding S.a.r.l.
Other Tyco Group S.a.r.l.
Other Tyco International Finance Holding Gmbh

Ultimate Holding Company

04 Sep 2016
Effective Date
Johnson Controls International Plc
Name
Company
Type
543654
Ultimate Holding Company Number
IE
Country of origin
Directors

Dennison Edward Hambling - Director

Appointment date: 01 Aug 2023

ASIC Name: Intelligent Monitoring Group Limited

Address: Bulimba, Queensland, 4171 Australia

Address used since 16 Feb 2024

Address: Bulimba, Queensland, 4171 Australia

Address used since 01 Aug 2023


Peter David Kennan - Director

Appointment date: 01 Aug 2023

Address: Vandoeuvres, 1253 Switzerland

Address used since 01 Aug 2023


Peter Ferguson - Director (Inactive)

Appointment date: 19 Apr 2022

Termination date: 01 Aug 2023

ASIC Name: Adt Wireless Pty Limited

Address: Reflections At Keppel Bay, Reflections At Keppel Bay, #05-61 Singapore

Address used since 11 Apr 2023

Address: Sydney Nsw, 2000 Australia

Address: Vic, 3073 Australia

Address used since 19 Apr 2022


Craig Buettel - Director (Inactive)

Appointment date: 19 Apr 2022

Termination date: 01 Aug 2023

ASIC Name: Adt Wireless Pty Limited

Address: Sydney Nsw, 2000 Australia

Address: Qld, 4053 Australia

Address used since 19 Apr 2022


Bei Fu - Director (Inactive)

Appointment date: 27 Mar 2023

Termination date: 01 Aug 2023

Address: Waitara, Nsw, 2077 Australia

Address used since 27 Mar 2023


Sunthareswarar Mylvaganam Ramanathan - Director (Inactive)

Appointment date: 04 Mar 2022

Termination date: 24 Feb 2023

Address: Nsw, 2070 Australia

Address used since 04 Mar 2022


David Wanyoike Kirubi - Director (Inactive)

Appointment date: 23 Nov 2020

Termination date: 19 Apr 2022

ASIC Name: Tyco Australia Group Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Indooroopilly, Qld, 4068 Australia

Address used since 23 Nov 2020


Elton Lancini - Director (Inactive)

Appointment date: 31 Mar 2021

Termination date: 04 Mar 2022

Address: Bangkok, 10110 Thailand

Address used since 31 Mar 2021


Sanjeev Karippail - Director (Inactive)

Appointment date: 01 Feb 2019

Termination date: 31 Mar 2021

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 01 Feb 2019


Gerhardus Stefanus Venter - Director (Inactive)

Appointment date: 11 Sep 2017

Termination date: 26 Nov 2020

Address: Somerville, Auckland, 2014 New Zealand

Address used since 11 Sep 2017


Brian Walker Cohalan - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 30 Apr 2020

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 21 Aug 2017


Richard Mark Shaw - Director (Inactive)

Appointment date: 03 Aug 2017

Termination date: 28 Nov 2019

ASIC Name: Johnson Controls Holding Australia Pty. Ltd.

Address: North Ryde, Nsw, 2113 Australia

Address: Seaforth, Nsw, 2092 Australia

Address used since 01 Feb 2018

Address: Northbridge, Nsw, 2063 Australia

Address used since 03 Aug 2017


Leana Gaye Rosevear - Director (Inactive)

Appointment date: 29 Jan 2016

Termination date: 03 Aug 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 29 Jan 2016


Andrew John Ellis - Director (Inactive)

Appointment date: 31 Mar 2016

Termination date: 10 Aug 2016

ASIC Name: Tyco Australia Group Pty Limited

Address: Paddington, Nsw, 2021 Australia

Address used since 21 Apr 2016

Address: 38-46 South Street, Rydalmere, Nsw, 2116 Australia


Peter Kevin Fermor - Director (Inactive)

Appointment date: 08 Feb 2013

Termination date: 31 Mar 2016

Address: Albany, Auckland, 0632 New Zealand

Address used since 08 Feb 2013


Christopher Joseph O'sullivan - Director (Inactive)

Appointment date: 05 Jul 2012

Termination date: 29 Jan 2016

ASIC Name: Tyco Australia Pty Limited

Address: 38-46 South Street, Rydalmere, New South Wales, 2116 Australia

Address: Beecroft, Nsw, 2119 Australia

Address used since 05 Jul 2012


Andrew Michael Lee - Director (Inactive)

Appointment date: 25 Mar 2015

Termination date: 29 Jan 2016

ASIC Name: Tyco Australia Pty Limited

Address: Carlton, NSW 2218 Australia

Address used since 25 Mar 2015

Address: 38-46 South Street, Rydalmere, New South Wales, 2116 Australia


Phillip Craig Mcvey - Director (Inactive)

Appointment date: 27 Jul 2012

Termination date: 11 Feb 2013

Address: Sydney, Nsw, 2000 Australia

Address used since 27 Jul 2012


Anil Kumar Singh - Director (Inactive)

Appointment date: 03 Jul 2008

Termination date: 02 Aug 2012

Address: Singapore,

Address used since 03 Jul 2008


Ian James Anderson - Director (Inactive)

Appointment date: 01 Feb 2009

Termination date: 27 Jul 2012

Address: Oratia, Auckland, 0604 New Zealand

Address used since 01 Feb 2009


Richard Olivier Kelleway - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 02 Feb 2009

Address: Parkdale, Victoria 3195, Australia,

Address used since 01 Apr 2006


Norman John Pack - Director (Inactive)

Appointment date: 07 Mar 2007

Termination date: 04 Jul 2008

Address: Alfords Point Nsw 2234, Australia,

Address used since 07 Mar 2007


David Eugene Robinson - Director (Inactive)

Appointment date: 17 Sep 2003

Termination date: 05 Sep 2007

Address: Delray Beach, Florida 33446, United States Of America,

Address used since 17 Sep 2003


Karl Robert Davies - Director (Inactive)

Appointment date: 06 Nov 2003

Termination date: 15 Mar 2007

Address: Killara, New South Wales, Australia,

Address used since 26 Feb 2004


Ian Stanley Milne - Director (Inactive)

Appointment date: 07 Nov 2002

Termination date: 12 Oct 2006

Address: Mississauga, Ontario L5g 3c8, Canada,

Address used since 20 Apr 2006


Michael Withers Ford - Director (Inactive)

Appointment date: 15 Dec 2000

Termination date: 20 Oct 2003

Address: Linfield, Nsw 2070, Australia,

Address used since 15 Dec 2000


Jerry Boggess - Director (Inactive)

Appointment date: 31 May 2000

Termination date: 12 Mar 2003

Address: Boca Raton, Florida 33432, U S A,

Address used since 31 May 2000


Tracey Roper - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 12 Mar 2003

Address: Concord, Nsw 2137, Australia,

Address used since 01 Mar 2002


Glenn Patterson Wallace - Director (Inactive)

Appointment date: 31 Dec 1998

Termination date: 07 Nov 2002

Address: Brookby, Auckland 1750,

Address used since 31 Dec 1998


Robert Charles Nixey - Director (Inactive)

Appointment date: 31 May 2000

Termination date: 30 Apr 2001

Address: South Yarra, Vic 3151, Australia,

Address used since 31 May 2000


Thomas John Meehan - Director (Inactive)

Appointment date: 25 Mar 1998

Termination date: 15 Dec 2000

Address: St Ives N.s.w2075, Australia,

Address used since 25 Mar 1998


Mark H Swartz - Director (Inactive)

Appointment date: 25 Sep 1997

Termination date: 31 May 2000

Address: Rye, New Hampshire, U.s.a,

Address used since 25 Sep 1997


Edward Federman - Director (Inactive)

Appointment date: 11 Jul 1997

Termination date: 31 Jan 2000

Address: Boca Raton, Florida, United States Of America,

Address used since 11 Jul 1997


Leo Alfred John Browne - Director (Inactive)

Appointment date: 06 Oct 1997

Termination date: 31 Jan 2000

Address: West Pennant Hills, Nsw, Australia,

Address used since 06 Oct 1997


Warwick John Russell - Director (Inactive)

Appointment date: 28 May 1993

Termination date: 11 Jul 1997

Address: Whenuapai,

Address used since 28 May 1993


Trevor Michael Farmer - Director (Inactive)

Appointment date: 01 Jan 1994

Termination date: 11 Jul 1997

Address: Orakei,

Address used since 01 Jan 1994


Warwick Edward Lewis - Director (Inactive)

Appointment date: 10 May 1994

Termination date: 11 Jul 1997

Address: Glendowie, Auckland,

Address used since 10 May 1994


Maurice George Kidd - Director (Inactive)

Appointment date: 04 Oct 1985

Termination date: 28 May 1993

Address: Remuera, Auckland,

Address used since 04 Oct 1985

Nearby companies

Nzsf Aotea Limited
Vero Centre, 48 Shortland Street

Aai Limited
Vero Centre

Hach Lange Nz
Vero Centre, 48 Shortland Street

Ozkleen New Zealand Limited
Vero Centre, 48 Shortland Street

Deutsche (aotearoa) Capital Holdings New Zealand
48 Shortland Street

Whirlpool (australia) Pty. Limited
Vero Centre, 48 Shortland Street