Shortcuts

Self Storage Limited

Type: NZ Limited Company (Ltd)
9429039068897
NZBN
520248
Company Number
Registered
Company Status
Current address
42b Tawa Drive
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 12 Aug 2022

Self Storage Limited, a registered company, was registered on 30 Aug 1991. 9429039068897 is the New Zealand Business Number it was issued. The company has been run by 5 directors: David Charles Tuke - an active director whose contract started on 30 Aug 1991,
David John Spencer - an inactive director whose contract started on 30 Aug 1991 and was terminated on 22 Aug 2012,
Kenneth Alan Ralston - an inactive director whose contract started on 30 Aug 1991 and was terminated on 22 Aug 2012,
Graham Lloyd Collie - an inactive director whose contract started on 18 Dec 2003 and was terminated on 02 Sep 2004,
Wayne Melville Collie - an inactive director whose contract started on 30 Aug 1991 and was terminated on 18 Dec 2003.
Last updated on 06 May 2024, the BizDb database contains detailed information about 1 address: 42B Tawa Drive, Albany, Auckland, 0632 (category: registered, physical).
Self Storage Limited had been using Building C, 42 Tawa Drive, Albany as their physical address up to 12 Aug 2022.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group includes 900 shares (90 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 100 shares (10 per cent).

Addresses

Previous addresses

Address: Building C, 42 Tawa Drive, Albany, 0632 New Zealand

Physical & registered address used from 14 Nov 2017 to 12 Aug 2022

Address: 4 Putiki St, Ponsonby, Auckland

Registered address used from 05 Sep 2001 to 05 Sep 2001

Address: 4 Putiki Street, Ponsonby, Auckland New Zealand

Registered address used from 05 Sep 2001 to 14 Nov 2017

Address: Suite 15a, The Strand Building, 125 The Strand, Auckland

Registered address used from 15 Aug 2000 to 05 Sep 2001

Address: 4 Putiki Street, Ponsonby, Auckland New Zealand

Physical address used from 15 Aug 2000 to 14 Nov 2017

Address: 4 Putiki St, Ponsonby, Auckland

Physical address used from 15 Aug 2000 to 15 Aug 2000

Address: Suite 15 A, The Strand Building, 125 The Strand, Parnell, Auckland

Physical address used from 15 Aug 2000 to 15 Aug 2000

Address: 2nd Floor, 2 Ngaire Ave, Market Road, Auckland

Registered address used from 28 Aug 1995 to 15 Aug 2000

Address: K A Ralston, 2 Ngaire Avenue, Epsom, Auckland

Registered address used from 02 Aug 1993 to 28 Aug 1995

Address: -

Physical address used from 21 Feb 1992 to 15 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Individual Ross, Peter Drummond Remuera
Auckland
1050
New Zealand
Individual Tuke, David Charles Takapuna
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Ross, Peter Drummond Remuera
Auckland
1050
New Zealand
Individual Tuke, David Charles Takapuna
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Tuke Trustees Limited Albany
Auckland
0632
New Zealand
Other Tuke Trustees Limited Albany
Auckland
0632
New Zealand
Entity Atlas Resources Limited
Shareholder NZBN: 9429040628363
Company Number: 72767
Individual Mitchell, Duncan Veazey 72 Grafton Road
Grafton, Auckland

New Zealand
Entity Atlas Resources Limited
Shareholder NZBN: 9429040628363
Company Number: 72767
Individual Tuke, Shona Elizabeth 72 Grafton Road
Grafton, Auckland

New Zealand
Individual Spencer, David John 72 Grafton Road
Grafton, Auckland

New Zealand
Directors

David Charles Tuke - Director

Appointment date: 30 Aug 1991

Address: Milford, Auckland, 0620 New Zealand

Address used since 18 Aug 2015


David John Spencer - Director (Inactive)

Appointment date: 30 Aug 1991

Termination date: 22 Aug 2012

Address: 72 Grafton Road, Grafton, Auckland,

Address used since 20 Feb 2004


Kenneth Alan Ralston - Director (Inactive)

Appointment date: 30 Aug 1991

Termination date: 22 Aug 2012

Address: Mahinepua, Northland,

Address used since 30 Aug 1991


Graham Lloyd Collie - Director (Inactive)

Appointment date: 18 Dec 2003

Termination date: 02 Sep 2004

Address: Whenuapai,

Address used since 18 Dec 2003


Wayne Melville Collie - Director (Inactive)

Appointment date: 30 Aug 1991

Termination date: 18 Dec 2003

Address: Castor Bay, Auckland,

Address used since 30 Aug 1991