Mainland Security Systems Limited (issued an NZ business number of 9429036426928) was registered on 01 Jul 2002. 5 addresess are currently in use by the company: Po Box 7328, Sydenham, Christchurch, 8240 (type: postal, office). Unit 1B 55 Epsome Road, Sockburn, Christchurch had been their registered address, up until 25 May 2012. Mainland Security Systems Limited used other aliases, namely: Rhino Security Systems Limited from 01 Jul 2002 to 17 Jul 2002. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 5 shares (5 per cent of shares), namely:
Briggs, Terence Ross (an individual) located at Pegasus, Pegasus postcode 7612. In the second group, a total of 1 shareholder holds 45 per cent of all shares (exactly 45 shares); it includes
Francis, Jessica Ann (an individual) - located at Pegasus, Pegasus. Moving on to the 3rd group of shareholders, share allocation (45 shares, 45%) belongs to 1 entity, namely:
Briggs, Gregory Huriwai, located at Shirley, Christchurch (an individual). Businesscheck's information was updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 | Registered | 25 May 2012 |
| Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 | Physical & service | 22 May 2018 |
| 41 Sandyford Street, Sydenham, Christchurch, 8023 | Office & delivery | 24 May 2020 |
| Po Box 7328, Sydenham, Christchurch, 8240 | Postal | 04 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Terrence Ross Briggs
New Brighton, Christchurch, 8061
Address used since 01 Jul 2002 |
Director | 01 Jul 2002 - current |
|
Terence Ross Briggs
Pegasus, Pegasus, 7612
Address used since 24 May 2020
Pegasus, Pegasus, 7612
Address used since 16 May 2017 |
Director | 01 Jul 2002 - current |
|
Jessica Ann Francis
Pegasus, Pegasus, 7612
Address used since 03 May 2023
Pegasus, Pegasus, 7612
Address used since 30 Apr 2021
Pegasus, Pegasus, 7612
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
|
Gregory Huriwai Briggs
Shirley, Christchurch, 8052
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
|
Tanya Suzanne Drummond
Rolleston, Christchurch,
Address used since 01 Jul 2002 |
Director | 01 Jul 2002 - 01 Jul 2002 |
| Type | Used since | |
|---|---|---|
| Po Box 7328, Sydenham, Christchurch, 8240 | Postal | 04 May 2021 |
| 41 Sandyford Street , Sydenham , Christchurch , 8023 |
| Previous address | Type | Period |
|---|---|---|
| Unit 1b 55 Epsome Road, Sockburn, Christchurch, 8443 | Registered | 27 Jun 2011 - 25 May 2012 |
| Unit 1b 55 Epsome Road, Sockburn, Christchurch, 8443 | Physical | 27 Jun 2011 - 22 May 2018 |
| C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch | Physical & registered | 05 Feb 2009 - 27 Jun 2011 |
| C/- Allott Reeves & Co, 192 Manchester Street, Christchurch | Physical & registered | 01 Jul 2002 - 05 Feb 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Briggs, Terence Ross Individual |
Pegasus Pegasus 7612 |
16 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Francis, Jessica Ann Individual |
Pegasus Pegasus 7612 |
01 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Briggs, Gregory Huriwai Individual |
Shirley Christchurch 8052 |
01 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robinson, Paul Alan Individual |
Woolston Christchurch 8023 |
06 May 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tapper, Andrew Individual |
Dallington Christchurch 8061 |
18 May 2015 - 18 Mar 2019 |
|
Briggs, Terrence Ross Individual |
New Brighton Christchurch 8061 |
01 Jul 2002 - 16 May 2017 |
|
Briggs, Nina Individual |
Pegasus Pegasus 7612 |
06 May 2004 - 01 May 2019 |
|
Harris, David John Individual |
Burwood Christchurch |
01 Jul 2002 - 08 Dec 2008 |
|
Davies, Jonathon Nigel Individual |
Rd 1 Kaiapoi 7691 |
06 May 2004 - 18 May 2015 |
![]() |
The Gold Group Limited Unit 1b, 55 Epsom Road |
![]() |
Cross Construction Limited Unit 1b, 55 Epsom Road |
![]() |
North Canterbury Collision Repair Centres Limited Unit 1b, 55 Epsom Road |
![]() |
Brett Stout Bricklaying Limited Unit 1b 55 Epsom Road |
![]() |
Goldfield Stone 2013 Limited Unit 1b, 55 Epsom Road |
![]() |
Pooman NZ Limited Unitl 1b, 55 Epsom Road |