Northland Cctv Limited (issued an NZBN of 9429041026236) was incorporated on 11 Dec 2013. 10 addresess are in use by the company: 34 Mission Road, Kerikeri, Kerikeri, 0230 (type: postal, office). 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Pickles, Matthew Terrance (a director) located at Kerikeri, Kerikeri postcode 0293. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Kent, Simon John (a director) - located at Rd 3, Kerikeri. "Alarm system installation" (ANZSIC E323410) is the category the Australian Bureau of Statistics issued Northland Cctv Limited. The Businesscheck information was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 26a Rainbow Falls Road, Rd 2, Kerikeri, 0295 | Other (Address For Share Register) | 11 Dec 2013 |
| 1329 Bulls Road, Rd 3, Kerikeri, 0293 | Other (Address for Records) & records (Address for Records) | 11 Dec 2013 |
| 34 Mission Road, Kerikeri, Kerikeri, 0230 | Physical & registered & service | 11 Dec 2013 |
| 292 Kerikeri Inlet Road, Kerikeri, Kerikeri, 0230 | Other (Address For Share Register) & shareregister (Address For Share Register) | 25 Sep 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon John Kent
Rd 3, Kerikeri, 0293
Address used since 01 Jul 2014 |
Director | 11 Dec 2013 - current |
|
Matthew Terrance Pickles
Kerikeri, Kerikeri, 0293
Address used since 30 Oct 2015 |
Director | 30 Oct 2015 - current |
|
Ann Kent
Rd 2, Kerikeri, 0295
Address used since 11 Dec 2013 |
Director | 11 Dec 2013 - 01 Jul 2014 |
|
John Stephen Kent
Rd 2, Kerikeri, 0295
Address used since 11 Dec 2013 |
Director | 11 Dec 2013 - 20 Dec 2013 |
| Type | Used since | |
|---|---|---|
| 292 Kerikeri Inlet Road, Kerikeri, Kerikeri, 0230 | Other (Address For Share Register) & shareregister (Address For Share Register) | 25 Sep 2017 |
| 34 Mission Road, Kerikeri, Kerikeri, 0230 | Postal & office & delivery | 26 Sep 2019 |
| 1329 Bulls Road , Rd 3 , Kerikeri , 0293 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pickles, Matthew Terrance Director |
Kerikeri Kerikeri 0293 |
08 Jan 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kent, Simon John Director |
Rd 3 Kerikeri 0293 |
11 Dec 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kent, John Stephen Individual |
Kerikeri Kerikeri 0230 |
11 Dec 2013 - 05 May 2023 |
|
Kent, Ann Individual |
Kerikeri Kerikeri 0230 |
11 Dec 2013 - 05 May 2023 |
![]() |
Web Aesthetics Limited 34 Mission Road |
![]() |
Hirecorp Limited 34 Mission Road |
![]() |
Cricklewood Holdings Limited 34 Mission Road |
![]() |
David W Harrison Trustee Limited 34 Mission Road |
![]() |
Goodwill Construction Limited 34 Mission Road |
![]() |
Structural Engineers NZ Limited 34 Mission Road |
|
Home Safe Security Limited 125 Prictor Road |
|
Management, Security And Cabling Services Limited 346 Pine Valley Road |
|
Syseng NZ Limited 17 Crimson Park |
|
Albany City Alarms Limited 36 Spencer Road |
|
Northern Security Systems Limited Flat 1, 75b Corinthian Drive |
|
Fire Protection Systems Limited 50 Blakeborough Drive |