Alarmco Limited (issued a New Zealand Business Number of 9429033621029) was launched on 01 Mar 2007. 9 addresess are in use by the company: 46 Buddle Road, Trentham, Upper Hutt, 5018 (type: other, shareregister). 3-11 Hunter Street, Wellington had been their registered address, up to 20 Apr 2015. Alarmco Limited used other aliases, namely: Security Network Alarms Limited from 01 Mar 2007 to 02 Dec 2008. 30 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 15 shares (50 per cent of shares), namely:
Nicholson, Mark Steven (a director) located at Normandale, Lower Hutt postcode 5010. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (15 shares); it includes
Nicholson, Vari Jane (a director) - located at Normandale, Lower Hutt. "Alarm system installation" (ANZSIC E323410) is the classification the Australian Bureau of Statistics issued Alarmco Limited. The Businesscheck database was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
3-11 Hunter Street, Wellington, 6011 | Other (Address For Share Register) | 03 Apr 2013 |
10 Cottle Park Drive, Normandale, Lower Hutt, 5010 | Physical & service & registered | 20 Apr 2015 |
10 Cottle Park Drive, Lower Hutt, 6011 | Other (Address For Share Register) | 09 May 2017 |
10 Cottle Park Drive, Normandale, Lower Hutt, 5010 | Delivery & postal & office | 21 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Mark Steven Nicholson
Normandale, Lower Hutt, 5010
Address used since 18 Nov 2012 |
Director | 01 Mar 2007 - current |
Marc Steven Nicholson
Normandale, Lower Hutt, 5010
Address used since 18 Nov 2012 |
Director | 01 Mar 2007 - current |
Vari Jane Nicholson
Normandale, Lower Hutt, 5010
Address used since 18 Nov 2012 |
Director | 01 Mar 2007 - current |
Wayne Ronald Mcdermott
Island Bay, 6023
Address used since 01 Mar 2007 |
Director | 01 Mar 2007 - 01 Apr 2010 |
Type | Used since | |
---|---|---|
10 Cottle Park Drive, Normandale, Lower Hutt, 5010 | Delivery & postal & office | 21 Apr 2019 |
46 Buddle Road, Trentham, Upper Hutt, 5018 | Other (Address For Share Register) & shareregister (Address For Share Register) | 24 May 2021 |
10 Cottle Park Drive , Normandale , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
3-11 Hunter Street, Wellington, 6011 | Registered & physical | 11 Apr 2013 - 20 Apr 2015 |
17 Beach Street, Petone | Physical & registered | 01 Mar 2007 - 11 Apr 2013 |
Shareholder Name | Address | Period |
---|---|---|
Nicholson, Mark Steven Director |
Normandale Lower Hutt 5010 |
28 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicholson, Vari Jane Director |
Normandale Lower Hutt 5010 |
28 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicholson, Vari Jane Individual |
Normandale Lower Hutt 5010 |
01 Mar 2007 - 28 Sep 2021 |
Nicholson, Marc Steven Individual |
Normandale Lower Hutt 5010 |
01 Mar 2007 - 28 Sep 2021 |
Mcdermott, Wayne Ronald Individual |
Island Bay |
01 Mar 2007 - 24 Aug 2010 |
Techtonics Group Limited Level 11 Jackson Stone House |
|
New Zealand Association Of Bakers Incorporated Level 6, Jacksonstone House |
|
New Zealand Employers Federation Incorporated Level 6, Jacksonstone House |
|
New Zealand Manufacturers Federation Incorporated Level 6, Jacksonstone House |
|
Drycleaners & Launderers Association Of New Zealand Incorporated Level 06, Microsoft House |
|
Employers And Manufacturers Association (central) Incorporated 3-11 Hunter Street |
Fire Preventors Limited Gault Mitchell Lawyers (john Meo) |
Astream Security Limited 69d Heke Street |
Central Alarm Security Services Limited 38b The Parade |
B's Service Consultancy Limited 48 Eatwell Avenue |
Michael And Colleen Hayes Limited 62 Avenue North Road |
Powerex Limited 484 Main St |