All Star Locksmiths Limited was launched on 02 Jul 1997 and issued a number of 9429038071829. The registered LTD company has been managed by 5 directors: Byron Roy Walmsley - an active director whose contract began on 12 Sep 2017,
Patricia Walmsley - an inactive director whose contract began on 02 Jul 1997 and was terminated on 29 Oct 2018,
Trevor Alan Walmsley - an inactive director whose contract began on 02 Jul 1997 and was terminated on 29 Oct 2018,
Byron Roy Walmsley - an inactive director whose contract began on 01 May 2004 and was terminated on 31 Mar 2010,
Gary Charles Nightingale - an inactive director whose contract began on 02 Jul 1997 and was terminated on 02 Jul 1997.
According to BizDb's database (last updated on 03 Apr 2024), this company uses 1 address: 37 Winter Road, Rd 5, Rangiora, 7475 (category: postal, office).
Up to 03 May 2010, All Star Locksmiths Limited had been using 37 Winter Road, Rangiora Rd5, North Canterbury 7475 as their registered address.
BizDb identified previous names for this company: from 23 Feb 2001 to 27 Apr 2004 they were named Agima Computers Limited, from 02 Jul 1997 to 23 Feb 2001 they were named Swannanoa Internet Services Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Walmsley, Byron Roy (an individual) located at Rd 2, Swannanoa postcode 7692. All Star Locksmiths Limited has been classified as "Internet only retailing" (business classification G431050).
Principal place of activity
37 Winter Road, Rd 5, Rangiora, 7475 New Zealand
Previous addresses
Address #1: 37 Winter Road, Rangiora Rd5, North Canterbury 7475 New Zealand
Registered address used from 03 May 2010 to 03 May 2010
Address #2: 247 Greers Road, Christchurch
Registered address used from 11 Apr 2000 to 03 May 2010
Address #3: 247 Greers Road, Christchurch
Registered address used from 28 Jul 1998 to 11 Apr 2000
Address #4: 37 Winter Road, Swannanoa, R D 1, Rangiora New Zealand
Physical address used from 28 Jul 1998 to 14 Mar 2011
Address #5: 247 Greers Road, Christchurch
Physical address used from 28 Jul 1998 to 28 Jul 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 03 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Walmsley, Byron Roy |
Rd 2 Swannanoa 7692 New Zealand |
12 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walmsley, Andrew Thomas |
Rd 2 Swannanoa 7692 New Zealand |
01 Feb 2019 - 01 Apr 2021 |
Individual | Walmsley, Trevor Alan |
Rd 5 Rangiora 7475 New Zealand |
02 Jul 1997 - 01 Apr 2021 |
Individual | Walmsley, Patricia |
Rd 5 Rangiora 7475 New Zealand |
02 Jul 1997 - 01 Apr 2021 |
Byron Roy Walmsley - Director
Appointment date: 12 Sep 2017
Address: Rd 2, Swannanoa, 7692 New Zealand
Address used since 12 Sep 2017
Patricia Walmsley - Director (Inactive)
Appointment date: 02 Jul 1997
Termination date: 29 Oct 2018
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 01 Mar 2011
Trevor Alan Walmsley - Director (Inactive)
Appointment date: 02 Jul 1997
Termination date: 29 Oct 2018
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 01 Mar 2011
Byron Roy Walmsley - Director (Inactive)
Appointment date: 01 May 2004
Termination date: 31 Mar 2010
Address: Rangiora, 7400 New Zealand
Address used since 01 Apr 2008
Gary Charles Nightingale - Director (Inactive)
Appointment date: 02 Jul 1997
Termination date: 02 Jul 1997
Address: Christchurch,
Address used since 02 Jul 1997
Laboratory Computing Limited
37 Winter Road
Stebexcavations (sbx) Limited
76 Winter Road
Front Row Media Limited
104 Winter Road
Graeme Burnett Accountants Limited
104 Winter Rd
Tamarack Consulting Limited
128 Winter Road
Carter's Trade Services Limited
962 Two Chain Road
Kaboodle Bags Limited
1081 Downs Road
Kiwisouvenirs.com Limited
4 Robinia Mews
Neil Wootten Enterprises Limited
281 Heywards Road
Nz Design Living Limited
59 Cullen Avenue
Rushmore Motors Nz Limited
132b King Street
Swiftdry Clotheslines Nz Limited
19 Holly Place