Shortcuts

New Zealand Lock Company Limited

Type: NZ Limited Company (Ltd)
9429032026825
NZBN
117982
Company Number
Registered
Company Status
O771230
Industry classification code
Locksmith Servicing
Industry classification description
Current address
16 St Marks Road
Epsom
Auckland 1051
New Zealand
Shareregister & other (Address For Share Register) & records address used since 25 Jul 2022
Level 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 02 Aug 2022
65a Long Drive
St Heliers
Auckland 1071
New Zealand
Registered & service address used since 29 Mar 2023

New Zealand Lock Company Limited, a registered company, was launched on 19 Jul 1983. 9429032026825 is the NZBN it was issued. "Locksmith servicing" (business classification O771230) is how the company has been categorised. The company has been run by 5 directors: Matthew Guy Hockly - an active director whose contract began on 01 Apr 2022,
David Meredith Ferguson - an inactive director whose contract began on 01 May 2007 and was terminated on 25 Jul 2022,
Melinda Louise Ferguson - an inactive director whose contract began on 01 May 2007 and was terminated on 01 Apr 2022,
Rae Donald Mortimer - an inactive director whose contract began on 24 Oct 1984 and was terminated on 01 May 2007,
Laurence Peter Mills - an inactive director whose contract began on 24 Oct 1984 and was terminated on 31 Jan 2000.
Last updated on 02 Jun 2025, the BizDb database contains detailed information about 1 address: 65A Long Drive, St Heliers, Auckland, 1071 (category: registered, service).
New Zealand Lock Company Limited had been using Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland as their registered address up to 02 Aug 2022.
Past names used by this company, as we established at BizDb, included: from 19 Jul 1983 to 30 Jun 1997 they were called New Zealand Lock Co Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (0.1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 998 shares (99.8%).

Addresses

Previous addresses

Address #1: Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 New Zealand

Registered & physical address used from 24 Nov 2016 to 02 Aug 2022

Address #2: Duncan Cotterill, Level 1, Cpo Building, 12 Queen Street, Auckland New Zealand

Registered & physical address used from 24 Jul 2007 to 24 Nov 2016

Address #3: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Physical & registered address used from 10 Mar 2004 to 24 Jul 2007

Address #4: Level 5, Anzac Avenue, Auckland

Registered address used from 28 Feb 2001 to 10 Mar 2004

Address #5: Ross Melville Bridgman & Co, 5th Flr Achilles Hse, Customs St, Auckland 1

Registered address used from 07 Mar 2000 to 28 Feb 2001

Address #6: Level 50, Anzac Avenue, Auckland

Physical address used from 20 Feb 1998 to 20 Feb 1998

Address #7: Level 5, Anzac Avenue, Auckland

Physical address used from 20 Feb 1998 to 20 Feb 1998

Contact info
64 9 5240718
04 Feb 2019 Phone
david@citylocks.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 03 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Hockly, Matthew Guy St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 998
Director Hockly, Matthew Guy St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mortimer, Rae Donald Epsom
Auckland
Individual Ferguson, Melinda Louise Mission Bay
Auckland
1071
New Zealand
Individual Ferguson, Melinda Louise Mission Bay
Auckland
1071
New Zealand
Individual Ferguson, David Meredith Mission Bay
Auckland
1071
New Zealand
Individual Ferguson, David Meredith Mission Bay
Auckland
1071
New Zealand
Individual Patterson, Bruce Reginald Kohimarama

New Zealand
Directors

Matthew Guy Hockly - Director

Appointment date: 01 Apr 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Apr 2022


David Meredith Ferguson - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 25 Jul 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 21 Mar 2013


Melinda Louise Ferguson - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 01 Apr 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 21 Mar 2013


Rae Donald Mortimer - Director (Inactive)

Appointment date: 24 Oct 1984

Termination date: 01 May 2007

Address: Epsom, Auckland,

Address used since 24 Oct 1984


Laurence Peter Mills - Director (Inactive)

Appointment date: 24 Oct 1984

Termination date: 31 Jan 2000

Address: Northbridge, Sydney, Australia,

Address used since 24 Oct 1984

Nearby companies

Barrel Trustee Company Limited
Australis Nathan Building

Truman Trustee Limited
Australis Nathan Building

The Carsyl Trustee Company Limited
Australis Nathan Building

Newgrange Residential Investments Limited
Australis Nathan Building

Noble Investment Trustee Limited
Australis Nathan Building

Duncan Cotterill Auckland Trustee (2009) Limited
Australis Nathan Building

Similar companies

Auckland Lock And Safe Limited
Level 5, 60 Parnell Road

Auckland Safe & Lock Limited
Level 5, 60 Parnell Road

Chubb New Zealand
Level 35

Security Hardware Co Limited
Duncan Cotterill

The Lock Installers Limited
C/- Johnston Associates

Tj Locksmiths Limited
Suite 2b, 16 Liverpool Street