Marlborough Lock-Up Storage Limited, a registered company, was launched on 19 Oct 1998. 9429037752262 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Shirley Jane Hocquard - an active director whose contract began on 24 May 2021,
Helen Faye Van Helmond - an active director whose contract began on 24 May 2021,
Keith Abbott Woodham - an inactive director whose contract began on 19 Oct 1998 and was terminated on 22 Jun 2021,
Betty Winsome Woodham - an inactive director whose contract began on 13 Aug 2008 and was terminated on 15 Jul 2013,
Bruce Charles Morris - an inactive director whose contract began on 19 Oct 1998 and was terminated on 11 Nov 2005.
Updated on 08 May 2025, our database contains detailed information about 1 address: 59 High Street, Blenheim, 7201 (category: registered, physical).
Marlborough Lock-Up Storage Limited had been using 59 High Street, Blenheim as their registered address up until 08 Jun 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 59 High Street, Blenheim, 7201 New Zealand
Registered & physical address used from 12 Feb 2008 to 08 Jun 2021
Address: C/-alister Holden, Advanced Portable Technologies Ltd, 15 Jarden Mile, Ngauranga, Wellington
Physical address used from 10 May 2006 to 12 Feb 2008
Address: C/-alster Holden, Advanced Portable Technologies (1994) Lt, 15 Jarden Mile, Ngauranga Wellington
Physical address used from 09 May 2006 to 10 May 2006
Address: C/-alister Holden, Advanced Portable Technologies (1994) Lt, 15 Jarden Mile, Ngauranga Wellington
Registered address used from 09 May 2006 to 12 Feb 2008
Address: 29 Kings Crescent, Lower Hutt
Registered address used from 12 Apr 2000 to 09 May 2006
Address: 29 Kings Crescent, Lower Hutt
Registered address used from 19 Jun 1999 to 12 Apr 2000
Address: Gambitsis Partners Limited, Rear Suite Level 1, 29 Kings Crescent, Lower Hutt
Physical address used from 18 Jun 1999 to 18 Jun 1999
Address: Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt
Physical address used from 18 Jun 1999 to 09 May 2006
Address: 29 Kings Crescent, Lower Hutt
Physical address used from 08 Jun 1999 to 18 Jun 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 26 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Hocquard, Shirley Jane |
Rd 4 Blenheim 7274 New Zealand |
09 Jan 2014 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Director | Van Helmond, Helen Faye |
Gulf Harbour Whangaparaoa 0930 New Zealand |
07 Jun 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Woodham, Keith Abbott |
Mayfield Blenheim 7201 New Zealand |
19 Oct 1998 - 07 Jun 2022 |
| Individual | Woodham, Keith Abbott |
Mayfield Blenheim 7201 New Zealand |
19 Oct 1998 - 07 Jun 2022 |
| Individual | Morris, Bruce Charles |
Mt Victoria Wellington |
19 Oct 1998 - 04 Feb 2008 |
| Individual | Woodham, Betty Winsome |
Mayfield Blenheim 7201 New Zealand |
27 Aug 2008 - 09 Jan 2014 |
Shirley Jane Hocquard - Director
Appointment date: 24 May 2021
Address: Rd 4, Riverlands, 7274 New Zealand
Address used since 24 May 2021
Helen Faye Van Helmond - Director
Appointment date: 24 May 2021
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 24 May 2021
Keith Abbott Woodham - Director (Inactive)
Appointment date: 19 Oct 1998
Termination date: 22 Jun 2021
Address: Mayfield, Blenheim, 7201 New Zealand
Address used since 25 Jul 2012
Betty Winsome Woodham - Director (Inactive)
Appointment date: 13 Aug 2008
Termination date: 15 Jul 2013
Address: Mayfield, Blenheim, 7201 New Zealand
Address used since 25 Jul 2012
Bruce Charles Morris - Director (Inactive)
Appointment date: 19 Oct 1998
Termination date: 11 Nov 2005
Address: Mt Victoria, Wellington,
Address used since 19 Oct 1998
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
Vinoflow (new Zealand) Limited
59 High Street
Cejay Ventures Limited
59 High Street