Lock Stock & Barrel Limited was incorporated on 07 Jan 2004 and issued an NZ business number of 9429035594116. This removed LTD company has been supervised by 4 directors: Margaret June Weir - an active director whose contract began on 07 Jan 2004,
David John Weir - an inactive director whose contract began on 07 Jan 2004 and was terminated on 01 Nov 2013,
Kerry Michael Weir - an inactive director whose contract began on 28 Mar 2008 and was terminated on 31 Mar 2013,
Christine Anne Weir - an inactive director whose contract began on 28 Mar 2008 and was terminated on 31 Mar 2013.
According to our database (updated on 01 Aug 2023), this company uses 1 address: 3 Riley Crescent, Redwoodtown, Blenheim, 7201 (types include: physical, service).
Up until 30 Aug 2022, Lock Stock & Barrel Limited had been using 2G Amera Place, Huntington Park, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Weir, Margaret June (an individual) located at Redwoodtown, Blenheim postcode 7201. Lock Stock & Barrel Limited has been categorised as "Security system installation" (ANZSIC E323430).
Previous addresses
Address: 2g Amera Place, Huntington Park, Auckland, 2013 New Zealand
Physical & registered address used from 09 Jan 2012 to 30 Aug 2022
Address: Peters Doig Limited, 59 High Street, Blenheim New Zealand
Physical address used from 17 Feb 2005 to 09 Jan 2012
Address: Lock Stock & Barrel, 33 Scott Street, Blenheim
Physical address used from 07 Jan 2004 to 17 Feb 2005
Address: Peters Doig Limited, 59 High Street, Blenheim New Zealand
Registered address used from 07 Jan 2004 to 09 Jan 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 22 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Weir, Margaret June |
Redwoodtown Blenheim 7201 New Zealand |
07 Jan 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weir, David John |
Manurewa Manukau 2102 New Zealand |
07 Jan 2004 - 01 Nov 2013 |
Individual | Weir, Christine Anne |
Pakuranga Heights Auckland 2010 New Zealand |
03 Apr 2008 - 22 Aug 2013 |
Individual | Weir, Kerry Michael |
Pakuranga Heights Auckland 2010 New Zealand |
03 Apr 2008 - 22 Aug 2013 |
Margaret June Weir - Director
Appointment date: 07 Jan 2004
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 22 Aug 2022
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 26 Feb 2019
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 28 Feb 2015
David John Weir - Director (Inactive)
Appointment date: 07 Jan 2004
Termination date: 01 Nov 2013
Address: Manurewa, Manukau, 2102 New Zealand
Address used since 02 Feb 2010
Kerry Michael Weir - Director (Inactive)
Appointment date: 28 Mar 2008
Termination date: 31 Mar 2013
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 15 Feb 2011
Christine Anne Weir - Director (Inactive)
Appointment date: 28 Mar 2008
Termination date: 31 Mar 2013
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 15 Feb 2011
Newview Tours Limited
Unit C, 2 Amera Place
Lions Den Limited
2g Amera Place
Lochkerr Enterprises Limited
2g Amera Place
Sarich Properties Limited
2g Amera Place
Winnie Hair Studio Limited
Unit H, 2 Amera Place
Wae Trustee (donovan) Limited
371 Ti Rakau Drive
Blackadder Security 2012 Limited
Level 1, 320 Ti Rakau Drive
Expertech Security Limited
532 Chapel Road
Precision Locksmiths 2012 Limited
57 Fernbrook Close
Secure Communications Limited
Level 1, 320 Ti Rakau Drive
Skopik Limited
Bdo Spicers
Smart Eye Security Limited
Unit 10, 7 Torrens Road