Shortcuts

Access Self Storage Limited

Type: NZ Limited Company (Ltd)
9429038500787
NZBN
671699
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 01 Sep 2022

Access Self Storage Limited, a registered company, was launched on 20 Mar 1995. 9429038500787 is the business number it was issued. This company has been managed by 9 directors: Roger Francis Albion Bridge - an active director whose contract began on 29 Jun 2005,
Craig Robin Myles - an inactive director whose contract began on 05 Aug 2003 and was terminated on 02 Sep 2013,
Bruce John Fisher - an inactive director whose contract began on 26 Jul 2006 and was terminated on 30 Aug 2006,
Roger Francis Albion Bridge - an inactive director whose contract began on 26 Mar 1997 and was terminated on 04 Jun 2004,
Neil Owen Tisch - an inactive director whose contract began on 26 Mar 1997 and was terminated on 28 May 2003.
Last updated on 29 Apr 2024, our data contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8011 (types include: registered, physical).
Access Self Storage Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up until 01 Sep 2022.
Previous names used by this company, as we established at BizDb, included: from 20 Mar 1995 to 11 Jul 2008 they were named Allsafe Self Storage Limited.
A single entity owns all company shares (exactly 100 shares) - Bridge, Roger Francis Albion - located at 8011, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand

Registered & physical address used from 17 Aug 2017 to 01 Sep 2022

Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 30 Sep 2013 to 17 Aug 2017

Address: Level 10, Otago House, Cnr Moray Place & Princes Street, Dunedin, 9016 New Zealand

Physical address used from 23 Jul 2012 to 30 Sep 2013

Address: 44 York Place, Dunedin, 9016 New Zealand

Registered address used from 23 Jul 2012 to 30 Sep 2013

Address: Level 2, 480 Moray Pl, Dunedin New Zealand

Physical & registered address used from 02 Jul 2009 to 23 Jul 2012

Address: Level 2, 480 George St, Dunedin

Physical address used from 02 Jul 2009 to 02 Jul 2009

Address: 10 George Street, Level 4, Dunedin

Registered & physical address used from 07 Nov 2003 to 02 Jul 2009

Address: Level 6, Harrington House, Harrington Street, Tauranga

Registered address used from 01 Jan 1999 to 07 Nov 2003

Address: 379 Rosebank Road, Avondale, Auckland

Physical address used from 01 Jan 1999 to 07 Nov 2003

Address: Level 6, Harrington House, Harrington Street, Tauranga

Physical address used from 01 Jan 1999 to 01 Jan 1999

Address: C/- Myles Planning Limited, 52 York Place, Dunedin

Physical & registered address used from 26 Sep 1997 to 01 Jan 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Bridge, Roger Francis Albion Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Victoria Properties Consolidated Limited
Shareholder NZBN: 9429038116827
Company Number: 851278
Entity Lucky Strike Storage Limited
Shareholder NZBN: 9429038413391
Company Number: 697623
Entity Lucky Strike Storage Limited
Shareholder NZBN: 9429038413391
Company Number: 697623
Entity Victoria Properties Consolidated Limited
Shareholder NZBN: 9429038116827
Company Number: 851278
Directors

Roger Francis Albion Bridge - Director

Appointment date: 29 Jun 2005

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 05 Dec 2012


Craig Robin Myles - Director (Inactive)

Appointment date: 05 Aug 2003

Termination date: 02 Sep 2013

Address: Dunedin, 9010 New Zealand

Address used since 05 Aug 2003


Bruce John Fisher - Director (Inactive)

Appointment date: 26 Jul 2006

Termination date: 30 Aug 2006

Address: Christchurch,

Address used since 26 Jul 2006


Roger Francis Albion Bridge - Director (Inactive)

Appointment date: 26 Mar 1997

Termination date: 04 Jun 2004

Address: Apartment 3, 78 Park Terrace, Christchurch,

Address used since 01 Jan 2004


Neil Owen Tisch - Director (Inactive)

Appointment date: 26 Mar 1997

Termination date: 28 May 2003

Address: St Heliers, Auckland,

Address used since 26 Mar 1997


Garry David Melville-smith - Director (Inactive)

Appointment date: 26 Mar 1997

Termination date: 28 May 2003

Address: Papatoetoe, R D 1,

Address used since 26 Mar 1997


Roland John Bell - Director (Inactive)

Appointment date: 26 Mar 1997

Termination date: 28 May 2003

Address: Waverley, Dunedin,

Address used since 26 Mar 1997


Gavin James Kennedy - Director (Inactive)

Appointment date: 26 Mar 1997

Termination date: 05 Sep 2000

Address: Tauranga,

Address used since 26 Mar 1997


Craig Robin Myles - Director (Inactive)

Appointment date: 20 Mar 1995

Termination date: 26 Mar 1997

Address: Opoho, Dunedin,

Address used since 20 Mar 1995

Nearby companies

Montreal 248 Limited
Level 2, Building One

Kaikoura Music Festival Limited
Level 2, Building One

Cai Residential Limited
Level 2, Building One

M & S Bradley Limited
Level 2, Building One

880 Main North Road Limited
Level 2, Building One

Win Sor 45 Limited
Level 2, Building One