Sure-Lock Storage Limited was started on 08 Aug 2006 and issued a number of 9429033979021. This registered LTD company has been supervised by 4 directors: Anna Mabey - an active director whose contract began on 30 Nov 2020,
Kerry Spencer Jones - an inactive director whose contract began on 31 Jul 2013 and was terminated on 30 Nov 2020,
Vivienne Ngaire Jones - an inactive director whose contract began on 08 Aug 2006 and was terminated on 31 Jul 2013,
Kerry Spencer Jones - an inactive director whose contract began on 05 Nov 2012 and was terminated on 28 Jan 2013.
According to BizDb's database (updated on 17 Apr 2024), the company uses 5 addresess: Po Box 657, Paraparaumu, Paraparaumu, 5254 (postal address),
27 Birmingham Street, Paraparaumu, Paraparaumu, 5032 (delivery address),
27 Birmingham Street, Paraparaumu, Paraparaumu, 5032 (office address),
27 Birmingham Street, Paraparaumu, Paraparaumu, 5032 (registered address) among others.
Until 06 Dec 2013, Sure-Lock Storage Limited had been using C/-Wallis & Co. Chartered Accountants, Level 7, 49 Boulcott Street, Wellington 6011 as their physical address.
BizDb found past names used by the company: from 08 Aug 2006 to 24 Nov 2006 they were called Surelock Storage Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 98 shares are held by 1 entity, namely:
Spencer Trust (an other) located at Paraparaumu, Paraparaumu postcode 5032.
The 2nd group consists of 1 shareholder, holds 2 per cent shares (exactly 2 shares) and includes
Jones, Kerry - located at Paraparaumu. Sure-Lock Storage Limited has been categorised as "Furniture storage service" (business classification I530950).
Other active addresses
Address #4: Po Box 657, Paraparaumu, Paraparaumu, 5254 New Zealand
Postal address used from 08 Dec 2020
Address #5: 27 Birmingham Street, Paraparaumu, Paraparaumu, 5032 New Zealand
Delivery & office address used from 08 Dec 2020
Principal place of activity
27 Birmingham Street, Paraparaumu, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: C/-wallis & Co. Chartered Accountants, Level 7, 49 Boulcott Street, Wellington 6011 New Zealand
Physical & registered address used from 09 Dec 2009 to 06 Dec 2013
Address #2: C/-wallis & Co. Chartered Accountants, Ground Floor, 22 Glover Street, Wellington
Registered & physical address used from 09 Nov 2007 to 09 Dec 2009
Address #3: 363a Te Moana Road, Waikanae
Registered & physical address used from 08 Aug 2006 to 09 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 17 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Other (Other) | Spencer Trust |
Paraparaumu Paraparaumu 5032 New Zealand |
03 Sep 2020 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Jones, Kerry |
Paraparaumu 5032 New Zealand |
17 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallis, David Edmund Norman |
Te Aro Wellington New Zealand |
08 Aug 2006 - 11 Mar 2019 |
Individual | Wallis, David Edmund Norman |
Te Aro Wellington New Zealand |
08 Aug 2006 - 11 Mar 2019 |
Individual | Jones, Vivienne Ngaire |
Paraparaumu Paraparaumu 5032 New Zealand |
08 Aug 2006 - 23 Dec 2021 |
Individual | Jones, Vivienne Ngaire |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
08 Aug 2006 - 23 Dec 2021 |
Individual | Jones, Vivienne Ngaire |
Paraparaumu Paraparaumu 5032 New Zealand |
08 Aug 2006 - 23 Dec 2021 |
Director | Mabey, Anna |
Otaki Otaki 5512 New Zealand |
01 Feb 2021 - 17 Mar 2021 |
Individual | Jones, Kerry Spencer |
Paraparaumu Paraparaumu 5032 New Zealand |
31 Jul 2013 - 01 Feb 2021 |
Anna Mabey - Director
Appointment date: 30 Nov 2020
Address: Otaki, Otaki, 5512 New Zealand
Address used since 30 Nov 2020
Kerry Spencer Jones - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 30 Nov 2020
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 01 Dec 2016
Vivienne Ngaire Jones - Director (Inactive)
Appointment date: 08 Aug 2006
Termination date: 31 Jul 2013
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 05 Nov 2012
Kerry Spencer Jones - Director (Inactive)
Appointment date: 05 Nov 2012
Termination date: 28 Jan 2013
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 05 Nov 2012
Vikerius Holdings Limited
27 Birmingham Street
Kapiti Coast Home Builders Limited
27 Birmingham Street
Cubit Construction Limited
36 Campbell Avenue
Ascot Consultancy Services Limited
24a Dennis Taylor Court
Wild Horses Of Aotearoa Charitable Trust
C/o Finman Services (paraparaumu)
Wreck-king Limited
6-8 Birmingham St
Otaki Secure Storage Limited
13 Riverbank Road
Promack Property Limited
NZ Limited Company
Raven Storage And Lockup Limited
127 Waerenga Road
Tararua Storage Limited
46 Lyndfield Lane
Wairarapa Storage Limited
1 Waite St
Welly Movers Limited
116 Mana Esplanade