Shortcuts

Lockman Limited

Type: NZ Limited Company (Ltd)
9429036224128
NZBN
1259696
Company Number
Registered
Company Status
083909455
GST Number
Current address
14 Amber Drive
Tikipunga
Whangarei 0112
New Zealand
Physical & registered & service address used since 02 Aug 2022

Lockman Limited, a registered company, was launched on 26 Nov 2002. 9429036224128 is the NZ business number it was issued. This company has been managed by 2 directors: Philip Garfield Ogle - an active director whose contract began on 26 Nov 2002,
David Joseph Newton - an inactive director whose contract began on 26 Nov 2002 and was terminated on 13 Aug 2004.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: 14 Amber Drive, Tikipunga, Whangarei, 0112 (type: physical, registered).
Lockman Limited had been using 14 Amber Drive, Tikipunga, Whangarei as their registered address up until 02 Aug 2022.
A single entity owns all company shares (exactly 100 shares) - Ogle, Philip Garfield - located at 0112, Hobsonville, Auckland.

Addresses

Previous addresses

Address: 14 Amber Drive, Tikipunga, Whangarei, 0112 New Zealand

Registered & physical address used from 03 Aug 2020 to 02 Aug 2022

Address: 10 Roto View, One Tree Point, Paparoa, 0118 New Zealand

Physical & registered address used from 16 Aug 2019 to 03 Aug 2020

Address: 16 Bonham Street, Rd 1, Paparoa, 0571 New Zealand

Registered & physical address used from 04 Jul 2018 to 16 Aug 2019

Address: 99a Brightside Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand

Physical & registered address used from 18 Aug 2016 to 04 Jul 2018

Address: 47 Amorino Drive, Red Beach, 0932 New Zealand

Registered & physical address used from 26 Jun 2014 to 18 Aug 2016

Address: 7 Moffat Road, Red Beach, 0932 New Zealand

Registered & physical address used from 05 Feb 2013 to 26 Jun 2014

Address: 116b Wellington Street, Pukekohe, Ayckland, 2120 New Zealand

Registered & physical address used from 23 Mar 2011 to 05 Feb 2013

Address: 163a Seddon Street, Pukekohe New Zealand

Registered & physical address used from 12 Apr 2010 to 23 Mar 2011

Address: 30 Greig Place, Pukekohe

Physical & registered address used from 02 Apr 2009 to 12 Apr 2010

Address: Hms Group Accountants, 72 Lough Bourne Drive, Pukekohe

Physical & registered address used from 28 Aug 2006 to 02 Apr 2009

Address: 20 Hocken Place, Mangere Bridge, Auckland

Registered address used from 20 Aug 2004 to 28 Aug 2006

Address: 20 Hocken Place, Mangere Bridge, Auckland, New Zealand

Physical address used from 20 Aug 2004 to 28 Aug 2006

Address: 35 Esmeralda Ave, Avondale, Auckland, New Zealand

Registered & physical address used from 26 Nov 2002 to 20 Aug 2004

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Ogle, Philip Garfield Hobsonville
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Newton, David Joseph Avondale
Auckland, New Zealand
Directors

Philip Garfield Ogle - Director

Appointment date: 26 Nov 2002

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 30 Jun 2011


David Joseph Newton - Director (Inactive)

Appointment date: 26 Nov 2002

Termination date: 13 Aug 2004

Address: Avondale, Auckland, New Zealand,

Address used since 26 Nov 2002

Nearby companies

Hibiscus Coast Boating Club Incorporated
Stanmore Bay Reserve

The Dapper Gent Limited
100a Brightside Road

Jf Building Limited
16a Holiday Road

Te Tane Limited
5b Langton Road

Argh Limited
8 Francis Avenue

Northland Netting Solutions Limited
8 Francis Avenue