Access Lock Specialists Limited was started on 27 Apr 2007 and issued a business number of 9429033430188. This registered LTD company has been supervised by 2 directors: Richard Graham Nind - an active director whose contract started on 27 Apr 2007,
Roger Keith Barriball - an active director whose contract started on 27 Sep 2007.
According to our information (updated on 21 Apr 2024), this company filed 1 address: 153 Waltham Road, Sydenham, Christchurch, 8023 (category: registered, physical).
Up until 14 Feb 2022, Access Lock Specialists Limited had been using Level 1, 149 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 49 shares are held by 1 entity, namely:
Nind, Richard Graham (an individual) located at Belfast, Christchurch postcode 8051.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Nind, Lisa Marie - located at Belfast, Christchurch.
The 3rd share allocation (49 shares, 49%) belongs to 1 entity, namely:
Barriball, Roger Keith, located at Rd 6, Rangiora (an individual). Access Lock Specialists Limited was classified as "Locksmith servicing" (ANZSIC O771230).
Principal place of activity
170 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 29 Apr 2020 to 14 Feb 2022
Address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 07 Mar 2012 to 29 Apr 2020
Address: Perriam And Partners Limited, 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch New Zealand
Registered & physical address used from 20 Apr 2010 to 07 Mar 2012
Address: C/-perriam & Partners Ltd, 4/35 Sir William Pickering Drive, Burnside, Christchurch
Registered address used from 30 Mar 2010 to 20 Apr 2010
Address: 170 Waterloo Road, Hornby, Christchurch
Registered address used from 07 May 2009 to 30 Mar 2010
Address: 170 Waterloo Road, Hornby, Christchurch
Physical address used from 07 May 2009 to 20 Apr 2010
Address: 33 Croziers Road, Christchurch
Registered & physical address used from 27 Apr 2007 to 07 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Nind, Richard Graham |
Belfast Christchurch 8051 New Zealand |
27 Apr 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Nind, Lisa Marie |
Belfast Christchurch 8051 New Zealand |
27 Apr 2007 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Barriball, Roger Keith |
Rd 6 Rangiora 7476 New Zealand |
27 Sep 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Barriball, Katherine Marie |
Rd 6 Rangiora 7476 New Zealand |
27 Sep 2007 - |
Richard Graham Nind - Director
Appointment date: 27 Apr 2007
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 05 Feb 2019
Address: Christchurch, 8052 New Zealand
Address used since 04 Mar 2016
Roger Keith Barriball - Director
Appointment date: 27 Sep 2007
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 15 Mar 2012
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Aero Nz (2012) Limited
Level 2, 329 Durham Street
Christchurch Lock And Key Limited
472 Papanui Road
Doors And More Limited
144 Tancred Street
Global Trade Service Limited
175 Durham Street
South Pacific Safe And Security Limited
268 Cranford Street
Xinying Limited
4 Fawdan Way