Locksley Holdings Limited was registered on 06 Jul 1998 and issued an NZ business number of 9429037809461. This registered LTD company has been supervised by 2 directors: Lester James Ballantine - an active director whose contract started on 06 Jul 1998,
Winifred Helen Ballantine - an inactive director whose contract started on 06 Jul 1998 and was terminated on 21 Oct 2021.
According to BizDb's database (updated on 30 Mar 2024), this company registered 4 addresses: Po Box 13141, Armagh, Christchurch, 8141 (postal address),
100 Moorehouse Avenue, Christchurch, 8011 (office address),
100 Moorehouse Avenue, Christchurch, 8011 (delivery address),
100 Moorehouse Avenue, Christchurch, 8011 (physical address) among others.
Up until 01 Oct 2015, Locksley Holdings Limited had been using Goldsmith Fox P K F, 100 Moorehouse Avenue, Christchurch as their physical address.
A total of 60 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Ballantine, Lester James (an individual) located at Lincoln, Christchurch postcode 7608. Locksley Holdings Limited is classified as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: 100 Moorehouse Avenue, Christchurch, 8011 New Zealand
Office & delivery address used from 26 Sep 2019
Principal place of activity
100 Moorehouse Avenue, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Goldsmith Fox P K F, 100 Moorehouse Avenue, Christchurch, 8011 New Zealand
Physical address used from 30 Sep 2015 to 01 Oct 2015
Address #2: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch, 8011 New Zealand
Physical address used from 12 Oct 2012 to 30 Sep 2015
Address #3: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch, 8011 New Zealand
Registered address used from 20 Sep 2011 to 23 Oct 2014
Address #4: Goldsmith Fox P K F, Level 1, 250 Ocford Terrace, Christchurch New Zealand
Registered address used from 21 Jul 2006 to 20 Sep 2011
Address #5: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch New Zealand
Physical address used from 21 Jul 2006 to 12 Oct 2012
Address #6: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 21 Jul 2006
Address #7: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered address used from 22 Sep 1999 to 12 Apr 2000
Address #8: Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Physical address used from 07 Jul 1998 to 21 Jul 2006
Address #9: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 07 Jul 1998 to 07 Jul 1998
Basic Financial info
Total number of Shares: 60
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Individual | Ballantine, Lester James |
Lincoln Christchurch 7608 New Zealand |
06 Jul 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ballantine, Winifred Helen |
Rd 6 Christchurch 7676 New Zealand |
06 Jul 1998 - 05 Sep 2022 |
Lester James Ballantine - Director
Appointment date: 06 Jul 1998
Address: Lincoln, Christchurch, 7608 New Zealand
Address used since 04 Sep 2023
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 05 Oct 2012
Winifred Helen Ballantine - Director (Inactive)
Appointment date: 06 Jul 1998
Termination date: 21 Oct 2021
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 05 Oct 2012
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Bearfoot Rentals Limited
Level 1
Davsar Investments Limited
Level 1
Jolinz Investments Limited
Level 1
Ppw Corporation (nz) Limited
100 Moorhouse Avenue
Putney Rentals Limited
Level 1
Shui Kwun Holdings Limited
Level 1