Locke Products Limited, a registered company, was registered on 08 Oct 1970. 9429040585321 is the NZ business identifier it was issued. "Rental of commercial property" (business classification L671250) is how the company has been classified. The company has been managed by 3 directors: Peter Neilson - an active director whose contract began on 12 Dec 2022,
Kevin Podmore - an inactive director whose contract began on 22 Jul 2021 and was terminated on 12 Dec 2022,
David Boehm Locke - an inactive director whose contract began on 09 Apr 1991 and was terminated on 22 Jul 2021.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 5 addresses this company uses, namely: Level 2, 22 Willeston Street, Wellington Central, Wellington, 6011 (registered address),
Level 2, 22 Willeston Street, Wellington Central, Wellington, 6011 (service address),
Private Bag 5902, Wellington, 6140 (postal address),
Level 2, 22 Willeston Street, Wellington Central, Wellington, 6011 (office address) among others.
Locke Products Limited had been using 99 Runciman Road, Rd 2, Pukekohe as their physical address up to 19 Oct 2021.
One entity owns all company shares (exactly 45000 shares) - Locke, David Boehm - located at 6011, Greenlane, Auckland.
Other active addresses
Address #4: Level 2, 22 Willeston Street, Wellington Central, Wellington, 6011 New Zealand
Office & delivery address used from 04 Mar 2024
Address #5: Level 2, 22 Willeston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 12 Mar 2024
Previous addresses
Address #1: 99 Runciman Road, Rd 2, Pukekohe, 2677 New Zealand
Physical & registered address used from 12 Mar 2015 to 19 Oct 2021
Address #2: 73 David Avenue, Manurewa, Auckland, 2102 New Zealand
Physical & registered address used from 09 Jun 2011 to 12 Mar 2015
Address #3: C/- Slight Lala & Co, 15 Jack Conway Ave, Manukau City New Zealand
Physical address used from 01 Jul 1997 to 09 Jun 2011
Address #4: C/- Slight Lala & Co, 15 Jack Conway Ave, Manukau City New Zealand
Registered address used from 22 Jul 1992 to 09 Jun 2011
Address #5: 6 Osterley Way, Manukau City, Auckland
Registered address used from 21 Jul 1992 to 22 Jul 1992
Address #6: C/o Slight-mazur & Co, 157 Great South Rd, Manurewa
Registered address used from 02 Jun 1992 to 21 Jul 1992
Basic Financial info
Total number of Shares: 45000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 45000 | |||
Individual | Locke, David Boehm |
Greenlane Auckland 1051 New Zealand |
23 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Public Trust Limited Shareholder NZBN: 9429037756253 Company Number: 926556 |
08 Jul 2021 - 23 Dec 2021 | |
Entity | Public Trust Limited Shareholder NZBN: 9429037756253 Company Number: 926556 |
151 Queen Street Auckland 1010 New Zealand |
08 Jul 2021 - 23 Dec 2021 |
Individual | Locke, David Boehm |
R D 2 Pukekohe East, Pukekohe New Zealand |
31 May 2004 - 08 Jul 2021 |
Individual | Lala, Sumant |
Glendowie |
08 Oct 1970 - 04 Mar 2015 |
Peter Neilson - Director
Appointment date: 12 Dec 2022
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 12 Dec 2022
Kevin Podmore - Director (Inactive)
Appointment date: 22 Jul 2021
Termination date: 12 Dec 2022
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 22 Jul 2021
David Boehm Locke - Director (Inactive)
Appointment date: 09 Apr 1991
Termination date: 22 Jul 2021
Address: Rd 2, Pukekohe East, Pukekohe, 2677 New Zealand
Address used since 09 Mar 2016
Progress Taxation Limited
73 David Avenue
Amaka Beauty Care Limited
75 David Avenue
Manukau Natural Health Limited
97 David Ave
Caring Accounting And Management Services Limited
46 Collie Street
Bce Services Limited
57 David Avenue
Kiwi Cambo Properties Limited
70 Grande Vue Road
Acumen Holdings Limited
34 Dennis Avenue
Commercial Centre Limited
24a Maich Road
G H Enterprise Limited
73 Charles Prevost Drive
H.d.masters Limited
157 Great South Road
Jba Properties Limited
12 Cantua Close
Lazy Dynamite Property Holdings Limited
C/o Slight Mazur & Co