Tauranga Locksmith Limited, a registered company, was launched on 11 Sep 1989. 9429039291462 is the NZ business number it was issued. The company has been managed by 4 directors: Stephen Donald Edser - an active director whose contract started on 11 Sep 1989,
Jennifer Ann Edser - an active director whose contract started on 24 Mar 1999,
Sylvia Joan Edser - an inactive director whose contract started on 11 Sep 1989 and was terminated on 20 Jul 1999,
Donald Herbert Edser - an inactive director whose contract started on 11 Sep 1989 and was terminated on 20 Jul 1999.
Last updated on 09 May 2025, BizDb's database contains detailed information about 1 address: Second Floor, 60 Durham Street, Tauranga, 3110 (type: registered, physical).
Tauranga Locksmith Limited had been using Ingham Mora Limited, Second Floor Realty House, 60 Durham Street, Tauranga 3110 as their physical address up until 02 May 2013.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group consists of 998 shares (99.8 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Lastly we have the third share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: Ingham Mora Limited, Second Floor Realty House, 60 Durham Street, Tauranga 3110 New Zealand
Physical address used from 07 May 2010 to 02 May 2013
Address: Ingham Mora Limited, 2nd Floor Realty House, 60 Durham Street, Tauranga 3110 New Zealand
Registered address used from 07 May 2010 to 07 May 2010
Address: 14 Grange Road, Tauranga
Registered address used from 02 May 2000 to 07 May 2010
Address: 12b Grange Road, Otumoetai, Tauranga
Physical address used from 08 Feb 2000 to 08 Feb 2000
Address: 14 Grange Road, Tauranga
Physical address used from 08 Feb 2000 to 08 Feb 2000
Address: 25 Norton Road, Tauranga
Physical address used from 08 Feb 2000 to 07 May 2010
Address: 12b Grange Road, Otumoetai, Tauranga
Registered address used from 08 Feb 2000 to 02 May 2000
Address: State Insurance Building,, Spring Street,, Tauranga.
Registered & physical address used from 07 May 1998 to 08 Feb 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Individual | Edser, Stephen Donald |
Tauranga 3110 New Zealand |
17 May 2004 - |
| Individual | Edser, Jennifer Ann |
Tauranga 3110 New Zealand |
17 May 2004 - |
| Entity (NZ Limited Company) | Michael G Stuart Trustee Co (no.4) Limited Shareholder NZBN: 9429046856906 |
60 Durham Street Tauranga 3110 New Zealand |
27 Feb 2020 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Edser, Jennifer Ann |
Tauranga 3110 New Zealand |
17 May 2004 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Edser, Stephen Donald |
Tauranga 3110 New Zealand |
17 May 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Shaw, Sylvia Joan |
Tauranga |
17 May 2004 - 17 May 2004 |
| Entity | Htt 2004 Limited Shareholder NZBN: 9429035582052 Company Number: 1475355 |
Tauranga |
04 May 2005 - 27 Feb 2020 |
| Individual | Harris, Ross Peter |
Tauranga |
17 May 2004 - 17 May 2004 |
| Entity | Htt 2004 Limited Shareholder NZBN: 9429035582052 Company Number: 1475355 |
Tauranga Tauranga 3110 New Zealand |
04 May 2005 - 27 Feb 2020 |
Stephen Donald Edser - Director
Appointment date: 11 Sep 1989
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 01 Aug 2015
Jennifer Ann Edser - Director
Appointment date: 24 Mar 1999
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 01 Aug 2015
Sylvia Joan Edser - Director (Inactive)
Appointment date: 11 Sep 1989
Termination date: 20 Jul 1999
Address: Tauranga,
Address used since 11 Sep 1989
Donald Herbert Edser - Director (Inactive)
Appointment date: 11 Sep 1989
Termination date: 20 Jul 1999
Address: Tauranga,
Address used since 11 Sep 1989
Kiwipharma Limited
Second Floor, 60 Durham Street
Ezyneezy Limited
Second Floor, 60 Durham Street
Cad Marketing Solutions Limited
Second Floor, 60 Durham Street
Green Vista Limited
Second Floor, 60 Durham Street
Kumar And Pal Limited
Second Floor, 60 Durham Street
Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street