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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Hockly, Matthew Guy |
St Heliers Auckland 1071 New Zealand |
25 Jul 2022 - |
| Shares Allocation #2 Number of Shares: 998 | |||
| Director | Hockly, Matthew Guy |
St Heliers Auckland 1071 New Zealand |
25 Jul 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mortimer, Rae Donald |
Epsom Auckland |
19 Jul 1983 - 17 Jul 2007 |
| Individual | Ferguson, Melinda Louise |
Mission Bay Auckland 1071 New Zealand |
17 Jul 2007 - 25 Jul 2022 |
| Individual | Ferguson, Melinda Louise |
Mission Bay Auckland 1071 New Zealand |
17 Jul 2007 - 25 Jul 2022 |
| Individual | Ferguson, David Meredith |
Mission Bay Auckland 1071 New Zealand |
17 Jul 2007 - 25 Jul 2022 |
| Individual | Ferguson, David Meredith |
Mission Bay Auckland 1071 New Zealand |
17 Jul 2007 - 25 Jul 2022 |
| Individual | Patterson, Bruce Reginald |
Kohimarama New Zealand |
17 Jul 2007 - 25 Jul 2022 |
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
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
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