Securecom Limited (NZBN 9429036527557) was launched on 18 Apr 2002. 11 addresess are in use by the company: 600 Great South Road, Ellerslie, Auckland, 1051 (type: records, office). 3D Olive Road, Penrose, Auckland had been their registered address, up until 09 Apr 2020. 10000000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 2614970 shares (26.15 per cent of shares), namely:
Sbld Group Limited (an entity) located at Westmere, Auckland postcode 1022. As far as the second group is concerned, a total of 1 shareholder holds 33.83 per cent of all shares (3383034 shares); it includes
New, Christopher Patrick (an individual) - located at Remuera, Auckland. Moving on to the next group of shareholders, share allotment (998004 shares, 9.98%) belongs to 1 entity, namely:
Pursers Cross Investments Limited, located at Orakei, Auckland (an entity). "Computer consultancy service" (ANZSIC M700010) is the classification the Australian Bureau of Statistics issued Securecom Limited. The Businesscheck information was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
P. O. Box 11465, Ellerslie, Auckland, 1542 | Postal | 02 Apr 2019 |
Millennium Centre, Level 2 Building B, 602 Great South Road, Ellerslie, Auckland, 1051 | Delivery & office | 01 Apr 2020 |
602 Great South Road, Ellerslie, Auckland, 1051 | Records & other (Address for Records) | 01 Apr 2020 |
Millennium Centre Level 2, Building B, 602 Great South Road, Auckland, 1051 | Physical & registered | 09 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Gregory Terence Mikkelsen
St Heliers, Auckland, 1071
Address used since 01 Mar 2016 |
Director | 01 Mar 2016 - current |
Christopher Patrick New
Remuera, Auckland, 1050
Address used since 01 Mar 2016 |
Director | 01 Mar 2016 - current |
David Andrew Shennan
Westmere, Auckland, 1022
Address used since 18 Oct 2019 |
Director | 18 Oct 2019 - current |
Andrew Shaun Holding
Cockle Bay, Auckland, 2014
Address used since 31 Mar 2015 |
Director | 01 Aug 2002 - 29 Mar 2018 |
Jonathon Kalaugher
Parnell, Auckland,
Address used since 30 Apr 2007 |
Director | 18 Apr 2002 - 31 Oct 2009 |
Type | Used since | |
---|---|---|
Millennium Centre Level 2, Building B, 602 Great South Road, Auckland, 1051 | Physical & registered | 09 Apr 2020 |
600 Great South Road, Ellerslie, Auckland, 1051 | Service & registered | 09 Dec 2022 |
Millennium Centre, Level 2 Building A, 600 Great South Road, Ellerslie, Auckland, 1051 | Office & delivery | 03 Apr 2023 |
600 Great South Road, Ellerslie, Auckland, 1051 | Records | 03 Apr 2023 |
Millennium Centre, Level 2 Building B, 602 Great South Road , Ellerslie , Auckland , 1051 |
Previous address | Type | Period |
---|---|---|
3d Olive Road, Penrose, Auckland, 1061 | Registered & physical | 19 Sep 2014 - 09 Apr 2020 |
9 Burford Place, Bucklands Beach, Auckland | Physical & registered | 18 Feb 2005 - 19 Sep 2014 |
41 Tainui Road Devonport, Auckland | Physical & registered | 18 Apr 2002 - 18 Feb 2005 |
Shareholder Name | Address | Period |
---|---|---|
Sbld Group Limited Shareholder NZBN: 9429046353337 Entity (NZ Limited Company) |
Westmere Auckland 1022 |
21 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
New, Christopher Patrick Individual |
Remuera Auckland 1050 |
01 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Pursers Cross Investments Limited Shareholder NZBN: 9429048531580 Entity (NZ Limited Company) |
Orakei Auckland 1071 |
02 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Mikkelsen, Gregory Terence Individual |
St Heliers Auckland 1071 |
01 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Holding, Andrew Shaun Individual |
Cockle Bay Auckland 2014 |
28 Nov 2003 - 29 Mar 2018 |
Holding, Sandra Timperley Individual |
Cockle Bay Auckland 2014 |
28 Nov 2003 - 29 Mar 2018 |
Holding, Andrew Shaun Individual |
Cockle Bay Auckland 2014 |
28 Nov 2003 - 29 Mar 2018 |
Kalaugher, Jonathon Individual |
Parnell Auckland |
18 Apr 2002 - 27 Jun 2010 |
Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 Entity |
18 Mar 2009 - 17 Apr 2009 | |
Rowsell, Jennifer Edith Individual |
Bucklands Beach Auckland |
28 Nov 2003 - 29 Mar 2018 |
Khoo, Lai Ching Individual |
Parnell Auckland |
28 Nov 2003 - 17 Apr 2009 |
Simpson, Graham Ross Individual |
Mt Roskill Auckland |
14 Feb 2006 - 27 Jun 2010 |
Knight Coldicutt Trustees Limited Shareholder NZBN: 9429037649081 Company Number: 947814 Entity |
18 Mar 2009 - 17 Apr 2009 | |
Khoo, Lai Ching Individual |
Parnell Auckland |
09 May 2006 - 27 Jun 2010 |
The Enable Trust Board Unit C, 3c Olive Road |
|
Plastech International Limited 5b Olive Road |
|
Currey Financial Services Limited 1 A Olive Road |
|
Dacc Limited 7 Olive Road |
|
Kiwi Motor Group Limited 7 Olive Road |
|
Willnet Limited 101b Station Road,penrose |
Acumen Consulting Limited Floor 2,101 Station Road |
Acumen Online Limited 101 Station Road |
It Show Limited Suite 2, 710 Great South Road |
Wifi Plus Limited 657g Great South Road |
Dimension Software Limited Building 5, 666 Great South Road |
Inprogress Limited 50 Oranga Avenue |