Shortcuts

National Mini Storage Limited

Type: NZ Limited Company (Ltd)
9429039118264
NZBN
503751
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
42 Tawa Drive
Albany
Auckland 0632
New Zealand
Other address (Address For Share Register) used since 06 Nov 2017
Po Box 100155
North Shore 0745
New Zealand
Postal address used since 06 Nov 2019
Building B
42 Tawa Drive
Albany 0632
New Zealand
Office & delivery address used since 03 Nov 2021

National Mini Storage Limited, a registered company, was started on 25 Mar 1991. 9429039118264 is the NZBN it was issued. The company has been run by 9 directors: David Charles Tuke - an active director whose contract began on 01 Oct 1991,
Paul David Mcfadzien - an active director whose contract began on 29 Jun 2004,
Peter Drummond Ross - an active director whose contract began on 31 Oct 2011,
Anna Margaret Tuke - an active director whose contract began on 01 Apr 2015,
David John Spencer - an inactive director whose contract began on 15 Apr 2016 and was terminated on 16 Jun 2020.
Last updated on 04 Jun 2025, the BizDb database contains detailed information about 5 addresses this company registered, namely: Building B, 42 Tawa Drive, Albany, 0632 (registered address),
Building B, 42 Tawa Drive, Albany, 0632 (physical address),
Building B, 42 Tawa Drive, Albany, 0632 (service address),
42 Tawa Drive, Building B, Albany, Auckland, 0632 (other address) among others.
National Mini Storage Limited had been using Building C, 42 Tawa Drive, Albany as their physical address up to 11 Nov 2021.
Previous names used by this company, as we found at BizDb, included: from 25 Mar 1991 to 15 Oct 1991 they were named Lamton Holdings Limited.
A total of 12575795 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 2460635 shares (19.57%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 615159 shares (4.89%). Lastly the third share allocation (9500000 shares 75.54%) made up of 2 entities.

Addresses

Other active addresses

Address #4: 42 Tawa Drive, Building B, Albany, Auckland, 0632 New Zealand

Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 03 Nov 2021

Address #5: Building B, 42 Tawa Drive, Albany, 0632 New Zealand

Registered & physical & service address used from 11 Nov 2021

Principal place of activity

Building B, 42 Tawa Drive, Albany, 0632 New Zealand


Previous addresses

Address #1: Building C, 42 Tawa Drive, Albany, 0632 New Zealand

Physical & registered address used from 14 Nov 2017 to 11 Nov 2021

Address #2: Suite 15a The Strand Building, 125 The Strand, Auckland

Physical & registered address used from 15 Aug 2000 to 15 Aug 2000

Address #3: 4 Putiki St, Ponsonby, Auckland New Zealand

Registered & physical address used from 15 Aug 2000 to 14 Nov 2017

Address #4: Kenneth Alan Ralston, 2 Ngaire Ave, Epsom, Auckland

Registered address used from 30 Apr 1996 to 15 Aug 2000

Address #5: 1 Nile Road, Takapuna, Auckland

Registered address used from 23 Oct 1991 to 30 Apr 1996

Address #6: 15 Rushden Terrace, Red Beach

Registered address used from 17 Jul 1991 to 23 Oct 1991

Contact info
64 9 4154228
27 Feb 2019 Phone
caroline.plowman@nationalministorage.co.nz
Email
accounts@nationalministorage.co.nz
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.nationalministorage.co.nz
27 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 12575795

Annual return filing month: November

Annual return last filed: 03 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2460635
Individual Ross, Peter Drummond Remuera
Auckland
1050
New Zealand
Individual Tuke, David Charles Takapuna
Auckland, A Shares
0620
New Zealand
Shares Allocation #2 Number of Shares: 615159
Individual Tuke, David Charles Takapuna
Auckland, B Shares
0620
New Zealand
Individual Ross, Peter Drummond Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 9500000
Individual Tuke, David Charles Takapuna Nprp Shares
Auckland
0620
New Zealand
Individual Ross, Peter Drummond Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Tuke, David Charles Takapuna
North Shore City, A Share
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tuke, Mitchell Murrays Bay
(a Shares)
Individual Spencer, David John Grafton, Auckland
A Shares

New Zealand
Entity Tuke Trustees Limited
Shareholder NZBN: 9429031096492
Company Number: 3387334
Albany
Auckland
0632
New Zealand
Entity Tuke Trustees Limited
Shareholder NZBN: 9429031096492
Company Number: 3387334
Albany
Auckland
0632
New Zealand
Individual Spencer, David John Grafton, Auckland
B Shares

New Zealand
Entity Tuke Trustees Limited
Shareholder NZBN: 9429031096492
Company Number: 3387334
Entity Atlas Resources Limited
Shareholder NZBN: 9429040628363
Company Number: 72767
Entity Atlas Resources Limited
Shareholder NZBN: 9429040628363
Company Number: 72767
Individual Tuke, Spencer Murrays Bay
(b Shares)
Entity Atlas Resources Limited
Shareholder NZBN: 9429040628363
Company Number: 72767
Individual Tuke, Mitchell Murrays Bay
(b Shares)
Individual Tuke, Spencer Murrays Bay
(a Shares)
Directors

David Charles Tuke - Director

Appointment date: 01 Oct 1991

Address: Takapuna, North Shore City, A Share, 0620 New Zealand

Address used since 27 Nov 2009


Paul David Mcfadzien - Director

Appointment date: 29 Jun 2004

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 28 Jul 2021

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 29 Jun 2004


Peter Drummond Ross - Director

Appointment date: 31 Oct 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Oct 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Nov 2015


Anna Margaret Tuke - Director

Appointment date: 01 Apr 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 16 Nov 2022

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Jan 2019


David John Spencer - Director (Inactive)

Appointment date: 15 Apr 2016

Termination date: 16 Jun 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 15 Apr 2016


David John Spencer - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 30 Jun 2012

Address: 72 Grafton Road, Grafton, Auckland,

Address used since 20 Feb 2004


Kenneth Alan Ralston - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 31 Oct 2011

Address: Mahinepua, Northland,

Address used since 01 Oct 1991


Graham Lloyd Collie - Director (Inactive)

Appointment date: 18 Dec 2003

Termination date: 29 Jun 2004

Address: Whenuapai,

Address used since 18 Dec 2003


Wayne Melville Collie - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 18 Dec 2003

Address: Castor Bay, Auckland,

Address used since 01 Oct 1991