Adt Security Limited (issued an NZBN of 9429040916057) was started on 23 Jun 1939. 2 addresses are in use by the company: 8 Henderson Place, Onehunga, Auckland, 1061 (type: registered, service). 80 Queen Street, Auckland Central, Auckland had been their registered address, up to 10 Aug 2023. Adt Security Limited used other aliases, namely: Armourguard Security Limited from 24 Jun 1981 to 06 Dec 2013, Armoured Freightways Limited (15 Feb 1968 to 24 Jun 1981) and Armoured Transport-Mayne Nickless Limited (25 Aug 1964 - 15 Feb 1968). 10914945 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10914945 shares (100 per cent of shares), namely:
Adt Security Group Pty Ltd (an other) located at Rydalmere, New South Wales postcode 2116. Businesscheck's database was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
80 Queen Street, Auckland Central, Auckland, 1010 | Physical | 26 May 2022 |
8 Henderson Place, Onehunga, Auckland, 1061 | Registered & service | 10 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Dennison Edward Hambling
Bulimba, Queensland, 4171
Address used since 16 Feb 2024
Bulimba, Queensland, 4171
Address used since 01 Aug 2023 |
Director | 01 Aug 2023 - current |
Peter David Kennan
Vandoeuvres, 1253
Address used since 01 Aug 2023 |
Director | 01 Aug 2023 - current |
Peter Ferguson
Reflections At Keppel Bay, Reflections At Keppel Bay, #05-61
Address used since 11 Apr 2023
Sydney Nsw, 2000
Address used since 01 Jan 1970
Vic, 3073
Address used since 19 Apr 2022 |
Director | 19 Apr 2022 - 01 Aug 2023 |
Craig Buettel
Sydney Nsw, 2000
Address used since 01 Jan 1970
Qld, 4053
Address used since 19 Apr 2022 |
Director | 19 Apr 2022 - 01 Aug 2023 |
Bei Fu
Waitara, Nsw, 2077
Address used since 27 Mar 2023 |
Director | 27 Mar 2023 - 01 Aug 2023 |
Sunthareswarar Mylvaganam Ramanathan
Nsw, 2070
Address used since 04 Mar 2022 |
Director | 04 Mar 2022 - 24 Feb 2023 |
David Wanyoike Kirubi
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Indooroopilly, Qld, 4068
Address used since 23 Nov 2020 |
Director | 23 Nov 2020 - 19 Apr 2022 |
Elton Lancini
Bangkok, 10110
Address used since 31 Mar 2021 |
Director | 31 Mar 2021 - 04 Mar 2022 |
Sanjeev Karippail
Blockhouse Bay, Auckland, 0600
Address used since 01 Feb 2019 |
Director | 01 Feb 2019 - 31 Mar 2021 |
Gerhardus Stefanus Venter
Somerville, Auckland, 2014
Address used since 11 Sep 2017 |
Director | 11 Sep 2017 - 26 Nov 2020 |
Brian Walker Cohalan
Mellons Bay, Auckland, 2014
Address used since 21 Aug 2017 |
Director | 10 Aug 2016 - 30 Apr 2020 |
Richard Mark Shaw
North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Seaforth, Nsw, 2092
Address used since 01 Feb 2018
Northbridge, Nsw, 2063
Address used since 03 Aug 2017 |
Director | 03 Aug 2017 - 28 Nov 2019 |
Leana Gaye Rosevear
Orakei, Auckland, 1071
Address used since 29 Jan 2016 |
Director | 29 Jan 2016 - 03 Aug 2017 |
Andrew John Ellis
Paddington, Nsw, 2021
Address used since 21 Apr 2016
38-46 South Street, Rydalmere, Nsw, 2116
Address used since 01 Jan 1970 |
Director | 31 Mar 2016 - 10 Aug 2016 |
Peter Kevin Fermor
Albany, Auckland, 0632
Address used since 08 Feb 2013 |
Director | 08 Feb 2013 - 31 Mar 2016 |
Christopher Joseph O'sullivan
38-46 South Street, Rydalmere, New South Wales, 2116
Address used since 01 Jan 1970
Beecroft, Nsw, 2119
Address used since 05 Jul 2012 |
Director | 05 Jul 2012 - 29 Jan 2016 |
Andrew Michael Lee
Carlton, NSW 2218
Address used since 25 Mar 2015
38-46 South Street, Rydalmere, New South Wales, 2116
Address used since 01 Jan 1970 |
Director | 25 Mar 2015 - 29 Jan 2016 |
Phillip Craig Mcvey
Sydney, Nsw, 2000
Address used since 27 Jul 2012 |
Director | 27 Jul 2012 - 11 Feb 2013 |
Anil Kumar Singh
Singapore,
Address used since 03 Jul 2008 |
Director | 03 Jul 2008 - 02 Aug 2012 |
Ian James Anderson
Oratia, Auckland, 0604
Address used since 01 Feb 2009 |
Director | 01 Feb 2009 - 27 Jul 2012 |
Richard Olivier Kelleway
Parkdale, Victoria 3195, Australia,
Address used since 01 Apr 2006 |
Director | 01 Apr 2006 - 02 Feb 2009 |
Norman John Pack
Alfords Point Nsw 2234, Australia,
Address used since 07 Mar 2007 |
Director | 07 Mar 2007 - 04 Jul 2008 |
David Eugene Robinson
Delray Beach, Florida 33446, United States Of America,
Address used since 17 Sep 2003 |
Director | 17 Sep 2003 - 05 Sep 2007 |
Karl Robert Davies
Killara, New South Wales, Australia,
Address used since 26 Feb 2004 |
Director | 06 Nov 2003 - 15 Mar 2007 |
Ian Stanley Milne
Mississauga, Ontario L5g 3c8, Canada,
Address used since 20 Apr 2006 |
Director | 07 Nov 2002 - 12 Oct 2006 |
Michael Withers Ford
Linfield, Nsw 2070, Australia,
Address used since 15 Dec 2000 |
Director | 15 Dec 2000 - 20 Oct 2003 |
Jerry Boggess
Boca Raton, Florida 33432, U S A,
Address used since 31 May 2000 |
Director | 31 May 2000 - 12 Mar 2003 |
Tracey Roper
Concord, Nsw 2137, Australia,
Address used since 01 Mar 2002 |
Director | 01 Mar 2002 - 12 Mar 2003 |
Glenn Patterson Wallace
Brookby, Auckland 1750,
Address used since 31 Dec 1998 |
Director | 31 Dec 1998 - 07 Nov 2002 |
Robert Charles Nixey
South Yarra, Vic 3151, Australia,
Address used since 31 May 2000 |
Director | 31 May 2000 - 30 Apr 2001 |
Thomas John Meehan
St Ives N.s.w2075, Australia,
Address used since 25 Mar 1998 |
Director | 25 Mar 1998 - 15 Dec 2000 |
Mark H Swartz
Rye, New Hampshire, U.s.a,
Address used since 25 Sep 1997 |
Director | 25 Sep 1997 - 31 May 2000 |
Edward Federman
Boca Raton, Florida, United States Of America,
Address used since 11 Jul 1997 |
Director | 11 Jul 1997 - 31 Jan 2000 |
Leo Alfred John Browne
West Pennant Hills, Nsw, Australia,
Address used since 06 Oct 1997 |
Director | 06 Oct 1997 - 31 Jan 2000 |
Warwick John Russell
Whenuapai,
Address used since 28 May 1993 |
Director | 28 May 1993 - 11 Jul 1997 |
Trevor Michael Farmer
Orakei,
Address used since 01 Jan 1994 |
Director | 01 Jan 1994 - 11 Jul 1997 |
Warwick Edward Lewis
Glendowie, Auckland,
Address used since 10 May 1994 |
Director | 10 May 1994 - 11 Jul 1997 |
Maurice George Kidd
Remuera, Auckland,
Address used since 04 Oct 1985 |
Director | 04 Oct 1985 - 28 May 1993 |
Previous address | Type | Period |
---|---|---|
80 Queen Street, Auckland Central, Auckland, 1010 | Registered & service | 26 May 2022 - 10 Aug 2023 |
The Offices Of Russell Mcveagh, Lvl 30, Vero Centre,48 Shortland St,, Auckland, 1140 | Physical & registered | 09 Mar 2017 - 26 May 2022 |
The Offices Of Russell Mcveagh, Level, 30, Vero Centre, 48 Shortland St, Akl, Attn: Graeme Quigley/ Philippa Novell | Physical & registered | 24 Feb 2005 - 24 Feb 2005 |
The Offices Of Russell Mcveagh, Lvl 30, Vero Centre,48 Shortland St, Akl, Attn: Graeme Quigley/ Philippa Novell | Registered & physical | 24 Feb 2005 - 09 Mar 2017 |
The Offices Of Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland | Physical & registered | 08 Mar 2004 - 24 Feb 2005 |
Russell Mcveagh, Level 30, Royal &, Sunalliance Centre, 48 Shortland St, Auckland Attn: Fleur Young | Physical & registered | 07 Mar 2003 - 08 Mar 2004 |
Central Business Park - Building 2, Level 5, 666 Great South Road, Green Lane, Auckland | Physical | 22 Apr 2002 - 22 Apr 2002 |
666 Great South Road, Building 2, Level 5, Green Lane, Auckland | Physical | 22 Apr 2002 - 07 Mar 2003 |
C/- Tyco New Zealand Ltd, 26 Timothy Pl, Avondale, Auckland | Physical | 06 Aug 1999 - 22 Apr 2002 |
6 Portage Road, New Lynn, Auckland | Physical | 06 Aug 1999 - 06 Aug 1999 |
Level 10, Eden House, 44 Khyber Pass Road, Auckland | Physical | 13 Mar 1998 - 06 Aug 1999 |
Level 10, Eden House, 44 Khyber Pass Road, Auckland | Registered | 14 Oct 1997 - 07 Mar 2003 |
143 Nelson Street, Auckland | Registered | 29 Aug 1995 - 14 Oct 1997 |
Shareholder Name | Address | Period |
---|---|---|
Adt Security Group Pty Ltd Other (Other) |
Rydalmere, New South Wales 2116 |
24 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Bluesky Holdco Limited Shareholder NZBN: 9429048867757 Company Number: 8147462 Entity |
19 Jul 2023 - 24 Jul 2023 | |
Tyco International Holding S.a.r.l Other |
09 Feb 2021 - 19 Jul 2023 | |
Tyco International Holding S.a.r.l. Other |
07 Feb 2007 - 27 Jul 2011 | |
Red Wolf Security Limited Shareholder NZBN: 9429040381930 Company Number: 106885 Entity |
27 Jul 2011 - 09 Feb 2021 | |
Red Wolf Security Limited Shareholder NZBN: 9429040381930 Company Number: 106885 Entity |
27 Jul 2011 - 09 Feb 2021 | |
Sensormatic New Zealand Limited Shareholder NZBN: 9429040381930 Company Number: 106885 Entity |
Lvl 30, Vero Centre,48 Shortland St Auckland 1140 |
27 Jul 2011 - 09 Feb 2021 |
Sensormatic New Zealand Limited Shareholder NZBN: 9429040381930 Company Number: 106885 Entity |
Lvl 30, Vero Centre,48 Shortland St Auckland 1140 |
27 Jul 2011 - 09 Feb 2021 |
Sensormatic New Zealand Limited Shareholder NZBN: 9429040381930 Company Number: 106885 Entity |
Lvl 30, Vero Centre,48 Shortland St Auckland 1140 |
27 Jul 2011 - 09 Feb 2021 |
Sensormatic New Zealand Limited Shareholder NZBN: 9429040381930 Company Number: 106885 Entity |
Lvl 30, Vero Centre,48 Shortland St Auckland 1140 |
27 Jul 2011 - 09 Feb 2021 |
Tyco Group S.a.r.l. Other |
23 Jun 1939 - 07 Feb 2007 | |
Null - Tyco International Finance Holding Gmbh Other |
02 Jul 2010 - 27 Jul 2011 | |
Null - Tyco Group S.a.r.l. Other |
23 Jun 1939 - 07 Feb 2007 | |
Null - Tyco International Holding S.a.r.l. Other |
07 Feb 2007 - 27 Jul 2011 | |
Tyco Group S.a.r.l. Other |
23 Jun 1939 - 07 Feb 2007 | |
Tyco International Finance Holding Gmbh Other |
02 Jul 2010 - 27 Jul 2011 |
Effective Date | 04 Sep 2016 |
Name | Johnson Controls International Plc |
Type | Company |
Ultimate Holding Company Number | 543654 |
Country of origin | IE |
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 |