Shortcuts

Security Hardware Co Limited

Type: NZ Limited Company (Ltd)
9429032027372
NZBN
117986
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
O771230
Industry classification code
Locksmith Servicing
Industry classification description
Current address
16 St Marks Road
Epsom
Auckland 1051
New Zealand
Registered & physical & service address used since 20 Jun 2013
16 St Marks Road
Epsom
Auckland 1051
New Zealand
Postal & office & delivery address used since 05 Jun 2019

Security Hardware Co Limited, a registered company, was launched on 19 Jul 1983. 9429032027372 is the number it was issued. "Locksmith servicing" (business classification O771230) is how the company has been classified. This company has been managed by 6 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 19 Jul 2022,
Melinda Louise Ferguson - an inactive director whose contract began on 01 May 2007 and was terminated on 01 Apr 2022,
Neilson Murdoch Harris - an inactive director whose contract began on 24 Oct 1984 and was terminated on 01 May 2007,
Jacqueline Mortimer - an inactive director whose contract began on 24 Oct 1984 and was terminated on 01 May 2007.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 16 St Marks Road, Epsom, Auckland, 1051 (types include: postal, office).
Security Hardware Co Limited had been using Duncan Cotterill, Level 1, Cpo Building, 12 Queen Street, Auckland as their physical address up until 20 Jun 2013.
A total of 12000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 120 shares (1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 6760 shares (56.33%). Lastly we have the third share allocation (5000 shares 41.67%) made up of 1 entity.

Addresses

Principal place of activity

16 St Marks Road, Epsom, Auckland, 1051 New Zealand


Previous addresses

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

Physical & registered address used from 24 Jul 2007 to 20 Jun 2013

Address #2: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 29 Jul 2003 to 24 Jul 2007

Address #3: Level 5, 50 Anzac Ave, Auckland

Physical address used from 08 Jul 1998 to 29 Jul 2003

Address #4: Level 5, 50 Anzac Ave, Auckland

Registered address used from 30 Jun 1997 to 29 Jul 2003

Contact info
64 9 5240718
05 Jun 2019 Phone
david@citylocks.co.nz
Email
matt@citylocks.co.nz
23 Jun 2022 Email
accounts@citylocks.co.nz
23 Jun 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: June

Annual return last filed: 23 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 120
Director Hockly, Matthew Guy St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 6760
Director Hockly, Matthew Guy St Heliers
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 5000
Director Hockly, Matthew Guy St Heliers
Auckland
1071
New Zealand

Previous Shareholders

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

New Zealand
Individual Patterson, Bruce Reginald Kohimarama

New Zealand
Individual Mortimer, Rae Donald Epsom
Auckland
Individual Mortimer, Jacqueline Epsom
Auckland
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: 19 Jul 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 12 Jun 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 12 Jun 2013


Neilson Murdoch Harris - Director (Inactive)

Appointment date: 24 Oct 1984

Termination date: 01 May 2007

Address: Takapuna,

Address used since 24 Oct 1984


Jacqueline Mortimer - Director (Inactive)

Appointment date: 24 Oct 1984

Termination date: 01 May 2007

Address: Epsom,

Address used since 24 Oct 1984


Rae Donald Mortimer - Director (Inactive)

Appointment date: 24 Oct 1984

Termination date: 01 May 2007

Address: Epsom,

Address used since 24 Oct 1984

Similar companies

Auckland Lock And Safe Limited
Level 5, 60 Parnell Road

Auckland Safe & Lock Limited
Level 5, 60 Parnell Road

David & Melinda Ferguson Limited
16 St Marks Road

Genesis Locksmiths Limited
Level 4, Cnr Kent & Crowhurst Streets

Super City Lock Services Limited
16 St Marks Road

Super City Locksmiths Limited
16 St Marks Road