Guardian Alarms Christchurch Limited (issued an NZBN of 9429040867991) was launched on 26 Nov 1971. 5 addresess are in use by the company: 15 Barker Street, Te Aro, Wellington, 6011 (type: physical, service). 73 Rugby Street, Wellington had been their physical address, up until 26 Jul 2019. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Cathran Properties Limited (an entity) located at Te Aro, Wellington postcode 6011. "Alarm system installation" (ANZSIC E323410) is the classification the Australian Bureau of Statistics issued Guardian Alarms Christchurch Limited. Our database was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Barker Street, Te Aro, Wellington, 6011 | Postal & office & delivery | 18 Jul 2019 |
15 Barker Street, Te Aro, Wellington, 6011 | Physical & service & registered | 26 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
John David Urie
Mount Cook, Wellington, 6011
Address used since 18 Jul 2019
Mt Cook, Wellington, 6021
Address used since 24 Jun 2013 |
Director | 03 Mar 2004 - current |
Donald Bruce Cathro
Johnsonville, Wellington, 6037
Address used since 18 Jul 2019
Johnsonville, Wellington, 6037
Address used since 01 Feb 2016 |
Director | 03 Mar 2004 - current |
Grant Leslie Cathro
Paraparaumu Beach, Paraparaumu, 5032
Address used since 12 Mar 2021 |
Director | 12 Mar 2021 - current |
Justin Donald Takarangi Cathro
Newlands, Wellington, 6037
Address used since 06 Apr 2021 |
Director | 06 Apr 2021 - current |
Glenys Mona Cathro
Johnsonville, Wellington, 6037
Address used since 07 Aug 2015 |
Director | 29 Oct 1991 - 01 Apr 2021 |
Bruce Norman Cathro
Johnsonville, Wellington, 6037
Address used since 07 Aug 2015 |
Director | 29 Oct 1991 - 01 Apr 2021 |
Margaret Anne O'sullivan
Kington Heights, Wellington 6002,
Address used since 03 Mar 2004 |
Director | 03 Mar 2004 - 31 Jan 2007 |
15 Barker Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
73 Rugby Street, Wellington | Physical | 30 Apr 1997 - 26 Jul 2019 |
73 Rugby Street, Wellington | Registered | 26 Mar 1997 - 26 Jul 2019 |
20 Vivian Street, Wellington | Registered | 26 Mar 1997 - 26 Mar 1997 |
Shareholder Name | Address | Period |
---|---|---|
Cathran Properties Limited Shareholder NZBN: 9429040897103 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
27 Feb 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Cathro, Bruce Norman Individual |
Johnsonville |
26 Nov 1971 - 27 Feb 2008 |
Cathro, Glenys Mona Individual |
Johnsonville |
26 Nov 1971 - 27 Feb 2008 |
Effective Date | 21 Jul 1991 |
Name | Cathran Properties Limited |
Type | Ltd |
Ultimate Holding Company Number | 19955 |
Country of origin | NZ |
Address |
73 Rugby Street Wellington |
Wilson Commercial Limited Suite 8, 6 Belfast Street |
|
Wilson Building (wgtn) Limited Suite 8, 6 Belfast Street |
|
Gsquared Properties Limited Suite 8, 6 Belfast Street |
|
New Zealand Deerstalkers' Association (wellington Branch) Incorporated 1st Floor |
|
Te Kainganui Incorporated 64 Tasman Street |
|
Matresa Limited 45a Rugby Street |
Fire Preventors Limited Gault Mitchell Lawyers (john Meo) |
Astream Security Limited 69d Heke Street |
Alarmco Limited 10 Cottle Park Drive |
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 |