Naviti Products Limited (issued an NZ business identifier of 9429037073930) was launched on 16 Nov 2000. 3 addresses are in use by the company: 20 Athelstan Street, Spreydon, Christchurch, 8024 (type: registered, physical). 28 Burwood Road, Burwood, Christchurch had been their registered address, up to 19 May 2022. Naviti Products Limited used more aliases, namely: Security One Limited from 19 Apr 2002 to 30 Aug 2022, Affordable Alarms Limited (16 Nov 2000 to 19 Apr 2002). 100 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 100 shares (100 per cent of shares), namely:
Graham Clifford Larson and Landsborough Trustee Services No 12 Limited (an other) located at Upper Riccarton, Christchurch postcode 8041,
Larson, Graham Clifford (an individual) located at Whitecliffs, Glentunnel postcode 7673. "Wood product mfg nec" (ANZSIC C149960) is the category the ABS issued Naviti Products Limited. The Businesscheck database was last updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 8967, Riccarton, Christchurch, 8440 | Postal | 06 May 2019 |
20 Athelstan Street, Spreydon, Christchurch, 8024 | Registered & physical & service | 19 May 2022 |
Name and Address | Role | Period |
---|---|---|
Graham Clifford Larson
Hororata, 7673
Address used since 04 May 2021
Hornby, Christchurch, 8042
Address used since 12 May 2010 |
Director | 16 Nov 2000 - current |
31 West Street , Hororata , 7673 |
Previous address | Type | Period |
---|---|---|
28 Burwood Road, Burwood, Christchurch, 8083 | Registered & physical | 12 May 2021 - 19 May 2022 |
9 Begonia Lane, Wigram, Christchurch, 8042 | Physical & registered | 15 May 2017 - 12 May 2021 |
4b/295 Blenheim Road, Middleton, Christchurch, 8041 | Registered | 19 Jun 2013 - 15 May 2017 |
4b/295 Blenheim Road, Middleton, Christchurch, 8041 | Physical | 01 Jun 2011 - 15 May 2017 |
P O Box 8967, Riccarton, Christchurch | Physical | 12 Jul 2002 - 01 Jun 2011 |
262 Oxford Terrace, Christchurch | Registered | 12 Jul 2002 - 19 Jun 2013 |
119 Deans Avenue, Christchurch | Registered | 30 Apr 2002 - 12 Jul 2002 |
Level 1, 75 Riccarton Road, Christchurch | Registered | 16 Nov 2000 - 30 Apr 2002 |
Level 1, 75 Riccarton Road, Christchurch | Physical | 16 Nov 2000 - 12 Jul 2002 |
Shareholder Name | Address | Period |
---|---|---|
Graham Clifford Larson And Landsborough Trustee Services No 12 Limited Other (Other) |
Upper Riccarton Christchurch 8041 |
16 Oct 2019 - current |
Larson, Graham Clifford Individual |
Whitecliffs Glentunnel 7673 |
16 Nov 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Gover, Michaela Barbara Individual |
Christchurch |
02 Mar 2006 - 02 Aug 2011 |
Landsborough Trustee Services No 12 Limited Shareholder NZBN: 9429031426688 Company Number: 3059386 Entity |
16 Oct 2019 - 16 Oct 2019 | |
Landsborough Trustee Services No 12 Limited Shareholder NZBN: 9429031426688 Company Number: 3059386 Entity |
16 Oct 2019 - 16 Oct 2019 | |
Landsborough Trustee Services No 12 Limited Shareholder NZBN: 9429031426688 Company Number: 3059386 Entity |
02 Aug 2011 - 06 Sep 2016 | |
Landsborough Trustee Services No 12 Limited Shareholder NZBN: 9429031426688 Company Number: 3059386 Entity |
02 Aug 2011 - 06 Sep 2016 |
Herculeanz Limited 15 Sioux Avenue |
|
Spark Electrical Solutions Limited 19 Dufek Crescent |
|
Baua Holdings Limited 19 Dufek Crescent |
|
Scollas Limited 7 Sioux Avenue |
|
King Fabrication Limited 1 Dufek Crescent |
|
Property Transfer Office Limited 17 Robinia Place |
Craftmenco Limited Unit 1b, 55 Epsom Road |
Trophy Components NZ Limited Level 1, 136 Ilam Road |
Rose Lakewood Estates Limited 39 Ellesmere Road |
Trellis Warehouse Limited 16a Clarence Street South |
Budpac Si Limited Level 1 |
Southern Pallet Recycling Limited 100 Moorhouse Avenue |