North City Locksmiths Limited was started on 02 Oct 2000 and issued a business number of 9429037117016. The registered LTD company has been supervised by 3 directors: Wayne Bouzaid - an active director whose contract began on 02 Oct 2000,
Steve Karmawan - an inactive director whose contract began on 02 Oct 2000 and was terminated on 01 Apr 2004,
Tanya Suzanne Drummond - an inactive director whose contract began on 02 Oct 2000 and was terminated on 02 Oct 2000.
According to our information (last updated on 19 Mar 2024), this company uses 4 addresses: 27 Milne Drive, Paraparaumu, Paraparaumu, 5032 (postal address),
23 Milne Drive, Paraparaumu, Paraparaumu, 5032 (physical address),
23 Milne Drive, Paraparaumu, Paraparaumu, 5032 (service address),
23 Milne Drive, Paraparaumu, Paraparaumu, 5032 (office address) among others.
Up until 14 Aug 2019, North City Locksmiths Limited had been using 6 Burgess Road, Johnsonville, Wellington as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 550 shares are held by 1 entity, namely:
Bouzaid, Wayne (an individual) located at Waikanae Beach, Waikanae postcode 5036.
Another group consists of 1 shareholder, holds 45% shares (exactly 450 shares) and includes
Bouzaid, Anthea - located at Waikanae Beach, Waikanae. North City Locksmiths Limited is categorised as "Locksmith servicing" (business classification O771230).
Other active addresses
Address #4: 27 Milne Drive, Paraparaumu, Paraparaumu, 5032 New Zealand
Postal address used from 24 Jul 2020
Principal place of activity
6 Burgess Road, Johnsonville, Wellington, 6037 New Zealand
Previous addresses
Address #1: 6 Burgess Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 04 Aug 2010 to 14 Aug 2019
Address #2: 31 Johnsonville Road, Johnsonville, Wellington New Zealand
Physical address used from 27 Jul 2006 to 04 Aug 2010
Address #3: 104 Helston Road, Johnsonville, Wellington New Zealand
Registered address used from 14 Aug 2003 to 16 Jul 2015
Address #4: 104 Helston Road, Johnsonville, Wellington
Physical address used from 04 Aug 2003 to 27 Jul 2006
Address #5: 43 Chapman St, Johnsonville, Wellington
Physical address used from 02 Oct 2000 to 04 Aug 2003
Address #6: 43 Chapman St, Johnsonville, Wellington
Registered address used from 02 Oct 2000 to 14 Aug 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 550 | |||
Individual | Bouzaid, Wayne |
Waikanae Beach Waikanae 5036 New Zealand |
02 Oct 2000 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Bouzaid, Anthea |
Waikanae Beach Waikanae 5036 New Zealand |
22 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Karmawan, Steve |
Lower Hutt Wellington |
02 Oct 2000 - 22 Jan 2009 |
Wayne Bouzaid - Director
Appointment date: 02 Oct 2000
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 03 Dec 2014
Steve Karmawan - Director (Inactive)
Appointment date: 02 Oct 2000
Termination date: 01 Apr 2004
Address: Lower Hutt, Wellington,
Address used since 02 Oct 2000
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 02 Oct 2000
Termination date: 02 Oct 2000
Address: Rolleston Park, Rolleston, Christchurch,
Address used since 02 Oct 2000
Woodstone Holdings Limited
6 Burgess Road
Jubilee Property Solutions Limited
6 Burgess Road
Abode Homes Limited
6 Burgess Road
Riversdale Recreation Reserves Committee Incorporated
C/o Tania Shallard
Jville Fish Supply Limited
11 Johnsonville Road
Carevets Porirua Limited
31 Johnsonville Road
Ace Locksmith Limited
187 Featherston Street Level 3
Beveridge Locksmiths Limited
Level 1, Crowe Horwath House
Capital Locksmiths Limited
Level 1, 2 Pretoria Street
Master Locksmiths Services Limited
33 Oriel Avenue
Nz Locksmiths Supply Limited
33 Oriel Avenue
Resonance Holdings Limited
9 Rimu Road