Wellington Alarm Services (1996) Limited (issued a business number of 9429038277504) was registered on 27 Aug 1996. 2 addresses are currently in use by the company: Level 4 Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (type: registered, physical). 314A Neilson Street, Penrose, Auckland had been their physical address, up until 11 Jun 2019. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Bensemann, Jacqueline Mary (an individual) located at St Heliers, Auckland. Our information was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4 Smith & Caughey Building, 253 Queen Street, Auckland, 1010 | Registered & physical & service | 11 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Jacqueline Mary Bensemann
Newmarket, Auckland, 1023
Address used since 31 Aug 2021
St Heliers, Auckland, 1071
Address used since 27 Aug 1996 |
Director | 27 Aug 1996 - current |
|
Bruce Raymond Sheppard
Bucklands Beach, Auckland, 2012
Address used since 30 Nov 2005 |
Director | 30 Nov 2005 - current |
|
Clive John Bensemann
Remuera, Auckland, 1050
Address used since 08 Apr 2021
St Heliers, Auckland, 1071
Address used since 30 Nov 2005
Birkenhead, Auckland, 0626
Address used since 01 Jun 2017 |
Director | 30 Nov 2005 - current |
|
Paul Richard Smart
Murrays Bay, Auckland, 0630
Address used since 25 Jul 2017 |
Director | 25 Jul 2017 - current |
|
Samuel Walter Bishell
Raumati South, Paraparaumu, 5032
Address used since 03 Sep 2020 |
Director | 03 Sep 2020 - current |
|
Graeme Howard Mander
Khandallah, Wellington, 6035
Address used since 03 Sep 2009 |
Director | 30 Nov 2005 - 23 Oct 2020 |
|
Pekka Olavi Orpana
Rd 8, Palmerston North, 4478
Address used since 03 Sep 2009 |
Director | 30 Nov 2005 - 15 Feb 2020 |
| Previous address | Type | Period |
|---|---|---|
| 314a Neilson Street, Penrose, Auckland, 1061 | Physical | 01 Aug 2018 - 11 Jun 2019 |
| 314a Neilson Street, Penrose, Auckland, 1061 | Registered | 02 Jun 2015 - 11 Jun 2019 |
| 4th Floor, 253 Queen St, Auckland | Physical | 23 Jul 2001 - 01 Aug 2018 |
| C/-gilligan Sheppard, 4th Floor Smith & Caughey Bldg, 253 Queen St, Auckland | Physical | 23 Jul 2001 - 23 Jul 2001 |
| 34 Washington Ave, Glendowie, Auckland | Registered | 19 Jul 2000 - 19 Jul 2000 |
| 4 Goodman Place, Penrose, Auckland | Registered | 19 Jul 2000 - 02 Jun 2015 |
| 52a Creswick Terrace, Wellington | Registered | 11 Apr 2000 - 19 Jul 2000 |
| Sdf | Physical | 12 Jan 2000 - 23 Jul 2001 |
| 34 Washington Avenue, Glendowie, Auckland | Registered | 11 Jan 2000 - 11 Apr 2000 |
| 47 Creswick Terrace, Northland, Wellington | Registered | 22 Dec 1999 - 11 Jan 2000 |
| 47 Creswick Terrace, Northland, Wellington | Physical | 09 Sep 1998 - 12 Jan 2000 |
| 52a Creswick Terrace, Wellington | Registered | 09 Sep 1998 - 22 Dec 1999 |
| 52a Creswick Terrace, Wellington | Physical | 09 Sep 1998 - 09 Sep 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bensemann, Jacqueline Mary Individual |
St Heliers Auckland |
27 Aug 1996 - current |
![]() |
Mills Display N.z. Limited 327a Neilson Street |
![]() |
Furntech Plastics Limited 327a Neilson Street |
![]() |
Airpark Limited 327a Neilson Street |
![]() |
Rusty South Investments Limited 312a Neilson Street |
![]() |
Apost Global Forwarding Co. Limited 319c Neilson Street |
![]() |
Maraetai Land Development Limited 322 Neilson Street |