Locktech Training Limited, a registered company, was launched on 18 Oct 2007. 9429033104904 is the NZBN it was issued. "Locksmith servicing" (ANZSIC O771230) is how the company was categorised. This company has been run by 5 directors: Fraser Neville Ralph Burns - an active director whose contract started on 18 Oct 2007,
Kimberley George Munden - an active director whose contract started on 24 Feb 2021,
Frances Anastasia Munden - an active director whose contract started on 24 Feb 2021,
Roger Keith Barriball - an inactive director whose contract started on 18 Oct 2007 and was terminated on 31 Mar 2016,
Jeremy Paul Phillips - an inactive director whose contract started on 18 Oct 2007 and was terminated on 31 Mar 2015.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 6 addresses the company registered, specifically: 26 Campbell Street, Tokoroa, Tokoroa, 3420 (registered address),
26 Campbell Street, Tokoroa, Tokoroa, 3420 (service address),
28 Campbell Street, Tokoroa, Tokoroa, 3420 (office address),
26 Campbell Street, Tokoroa, 3420 (registered address) among others.
Locktech Training Limited had been using 26 Campbell Street, Tokoroa, Tokoroa as their registered address up to 11 Nov 2021.
A total of 12000 shares are allocated to 3 shareholders (3 groups). The first group consists of 4000 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4000 shares (33.33 per cent). Finally we have the next share allotment (4000 shares 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: 28 Campbell Street, Tokoroa, Tokoroa, 3420 New Zealand
Office address used from 05 Jun 2023
Address #5: 26 Campbell Street, Tokoroa, Tokoroa, 3420 New Zealand
Service address used from 26 Jun 2023
Address #6: 26 Campbell Street, Tokoroa, Tokoroa, 3420 New Zealand
Registered address used from 27 Jun 2023
Principal place of activity
26 Campbell Street, Tokoroa, Tokoroa, 3420 New Zealand
Previous addresses
Address #1: 26 Campbell Street, Tokoroa, Tokoroa, 3420 New Zealand
Registered & physical address used from 11 Jun 2021 to 11 Nov 2021
Address #2: 111 King Street North, Hastings, 4122 New Zealand
Physical & registered address used from 18 Oct 2007 to 11 Jun 2021
Basic Financial info
Total number of Shares: 12000
Annual return filing month: June
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Director | Munden, Kimberley George |
Rd 1 Tokoroa 3491 New Zealand |
23 Mar 2021 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Director | Munden, Frances Anastasia |
Rd 1 Tokoroa 3491 New Zealand |
23 Mar 2021 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Individual | Burns, Fraser Neville Ralph |
Mahora Hastings 4120 New Zealand |
18 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barriball, Roger Keith |
Kaiapoi New Zealand |
18 Oct 2007 - 12 Sep 2016 |
Individual | Phillips, Jeremy Paul |
Flaxmere Hastings New Zealand |
18 Oct 2007 - 25 Jun 2015 |
Fraser Neville Ralph Burns - Director
Appointment date: 18 Oct 2007
Address: Mahora, Hastings, 4120 New Zealand
Address used since 07 Jul 2021
Address: Hastings, 4120 New Zealand
Address used since 18 Oct 2007
Kimberley George Munden - Director
Appointment date: 24 Feb 2021
Address: Rd 1, Tokoroa, 3491 New Zealand
Address used since 07 Jul 2021
Address: Tokoroa, 3491 New Zealand
Address used since 24 Feb 2021
Frances Anastasia Munden - Director
Appointment date: 24 Feb 2021
Address: Rd 1, Tokoroa, 3491 New Zealand
Address used since 07 Jul 2021
Address: Tokoroa, 3491 New Zealand
Address used since 24 Feb 2021
Roger Keith Barriball - Director (Inactive)
Appointment date: 18 Oct 2007
Termination date: 31 Mar 2016
Address: Kaiapoi, 7630 New Zealand
Address used since 18 Oct 2007
Jeremy Paul Phillips - Director (Inactive)
Appointment date: 18 Oct 2007
Termination date: 31 Mar 2015
Address: Flaxmere, Hastings, 4120 New Zealand
Address used since 18 Oct 2007
Hastings Rugby & Sports Club Incorporated
113 King Street North
Judge Estates Limited
115 King Street
Urban Retreat 2012 Limited
241 Heretaunga Street West
Hair Envy Limited
114 King Street North
Sleeping Giant Trustees (no.1) Limited
206 Queen Street
Sleeping Giant Trustees (no.2) Limited
206 Queen Street
Central Locksmiths Hastings Limited
405n King Street
Hb Auto Lock Limited
24 Dundee Drive
Loktouch Limited
1 Peel Street
Manawatu Locksmiths Limited
C/- Paul Pearce Esq
Paladin Locksmiths Limited
802 Freyberg Street
Safehaven Securities Limited
Corner Munroe Street & Raffles Street