Shortcuts

All Secure Self Storage (auckland) Limited

Type: NZ Limited Company (Ltd)
9429032237931
NZBN
2246384
Company Number
Registered
Company Status
Current address
9th Floor, 45 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Apr 2019
26a Whiteley Street
Moturoa
New Plymouth 4310
New Zealand
Other (Address for Records) & records address (Address for Records) used since 06 Sep 2019

All Secure Self Storage (Auckland) Limited, a registered company, was started on 29 May 2009. 9429032237931 is the NZBN it was issued. This company has been managed by 7 directors: Keith Douglas Edwards - an active director whose contract started on 08 Jun 2021,
Peter James - an active director whose contract started on 08 Jun 2021,
Lynley Doris Edwards - an inactive director whose contract started on 29 May 2009 and was terminated on 11 Jun 2021,
Jacquline Anne Brennand - an inactive director whose contract started on 09 Jan 2012 and was terminated on 11 Jun 2021,
Margaret Fiona James - an inactive director whose contract started on 09 Jan 2012 and was terminated on 11 Jun 2021.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: an address for records at 26A Whiteley Street, Moturoa, New Plymouth, 4310 (types include: other, records).
All Secure Self Storage (Auckland) Limited had been using 9Th Floor, 45 Queen Street, Auckland as their registered address up until 10 Apr 2019.
A total of 4065 shares are allocated to 14 shareholders (7 groups). The first group is comprised of 275 shares (6.77%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 135 shares (3.32%). Finally there is the 3rd share allotment (200 shares 4.92%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Feb 2016 to 10 Apr 2019

Address #2: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt New Zealand

Registered & physical address used from 29 May 2009 to 29 Feb 2016

Financial Data

Basic Financial info

Total number of Shares: 4065

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 275
Individual Ray, Valda Irene Christchurch
Ray Family Trust

New Zealand
Shares Allocation #2 Number of Shares: 135
Individual Brennand, Jacquline Anne Lower Hutt
Nilaca Trust

New Zealand
Individual Brennand, Anthony Lower Hutt

New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Green, Anthony James Lower Hutt
Green Family Trust

New Zealand
Individual Green, Carol Ann Lower Hutt
Green Family Trust

New Zealand
Shares Allocation #4 Number of Shares: 2531
Entity (NZ Limited Company) Sr Kotuku Trustee Limited
Shareholder NZBN: 9429042204473
45 Queen Street
Auckland
1010
New Zealand
Individual Edwards, Lynley Doris Maraetai
Auckland
2018
New Zealand
Individual Edwards, Keith Douglas Maraetai
Auckland
2018
New Zealand
Shares Allocation #5 Number of Shares: 100
Entity (NZ Limited Company) Waima Investments Limited
Shareholder NZBN: 9429032330540
Te Atatu South
Auckland
0610
New Zealand
Shares Allocation #6 Number of Shares: 624
Entity (NZ Limited Company) Sr Ava Trustee Limited
Shareholder NZBN: 9429042204565
45 Queen Street
Auckland
1010
New Zealand
Individual James, Peter Moturoa
New Plymouth
4310
New Zealand
Individual James, Fiona Margaret Moturoa
New Plymouth
4310
New Zealand
Shares Allocation #7 Number of Shares: 200
Individual Lindsay, Vanessa Raewyn Stokes Valley
Kamahi Trust

New Zealand
Individual Lindsay, James Robert Stokes Valley
Kamahi Trust

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ray, Steven Robert Christchurch
Ray Family Trust
8052
New Zealand
Entity Scw Trustees Limited
Shareholder NZBN: 9429038193149
Company Number: 835890
Entity Scw Trustees Limited
Shareholder NZBN: 9429038193149
Company Number: 835890
Directors

Keith Douglas Edwards - Director

Appointment date: 08 Jun 2021

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 08 Jun 2021


Peter James - Director

Appointment date: 08 Jun 2021

Address: Moturoa, New Plymouth, 4310 New Zealand

Address used since 08 Jun 2021


Lynley Doris Edwards - Director (Inactive)

Appointment date: 29 May 2009

Termination date: 11 Jun 2021

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 01 Mar 2018

Address: Woburn, Lower Hutt, 5011 New Zealand

Address used since 01 Sep 2009


Jacquline Anne Brennand - Director (Inactive)

Appointment date: 09 Jan 2012

Termination date: 11 Jun 2021

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 09 Jan 2012


Margaret Fiona James - Director (Inactive)

Appointment date: 09 Jan 2012

Termination date: 11 Jun 2021

Address: Moturoa, New Plymouth, 4310 New Zealand

Address used since 01 Mar 2018

Address: Woburn, Lower Hutt, 5011 New Zealand

Address used since 09 Jan 2012


Steven Robert Ray - Director (Inactive)

Appointment date: 29 May 2009

Termination date: 09 Jan 2012

Address: Christchurch, 8052 New Zealand

Address used since 29 May 2009


Keith Douglas Edwards - Director (Inactive)

Appointment date: 29 May 2009

Termination date: 09 Jan 2012

Address: Lower Hutt, 5011 New Zealand

Address used since 29 May 2009