Fortlock Holdings Limited was started on 09 Mar 2016 and issued an NZ business identifier of 9429042230564. This registered LTD company has been supervised by 9 directors: Mark Richard Lloyd - an active director whose contract started on 15 Apr 2021,
Jason Cherrington - an inactive director whose contract started on 29 Nov 2018 and was terminated on 15 Apr 2021,
Greogory Keith Ireland - an inactive director whose contract started on 29 Nov 2018 and was terminated on 31 Mar 2020,
Jan-Paul Mowat - an inactive director whose contract started on 09 Mar 2016 and was terminated on 21 Feb 2020,
Samuel Christopher Giufre - an inactive director whose contract started on 29 Nov 2018 and was terminated on 17 Jul 2019.
According to our data (updated on 30 Mar 2024), the company uses 1 address: 14 Amelia Earhart Avenue, Mangere, Auckland, 2022 (category: registered, physical).
Up until 23 Mar 2022, Fortlock Holdings Limited had been using 14 Amelia Earhart Avenue, Mangere, Auckland as their physical address.
A total of 2440196 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 2440196 shares are held by 1 entity, namely:
Optic Security 1 Limited (an entity) located at Mangere, Auckland postcode 2022. Fortlock Holdings Limited was classified as "Security system installation" (ANZSIC E323430).
Principal place of activity
14 Amelia Earhart Avenue, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address: 14 Amelia Earhart Avenue, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 08 Apr 2019 to 23 Mar 2022
Address: 14 Amelia Earhart Avenue, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 14 Dec 2016 to 08 Apr 2019
Address: 4 Henderson Place, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 09 Mar 2016 to 14 Dec 2016
Basic Financial info
Total number of Shares: 2440196
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2440196 | |||
Entity (NZ Limited Company) | Optic Security 1 Limited Shareholder NZBN: 9429046412874 |
Mangere Auckland 2022 New Zealand |
03 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evetts, Vanessa Ivy |
Tawa Wellington 5028 New Zealand |
23 Nov 2017 - 03 Dec 2018 |
Individual | Evetts, Matthew Zane |
Tawa Wellington 5028 New Zealand |
23 Nov 2017 - 03 Dec 2018 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
23 Nov 2017 - 03 Dec 2018 | |
Entity | Tstc Investments Limited Shareholder NZBN: 9429042232667 Company Number: 5910348 |
Cockle Bay Auckland 2014 New Zealand |
31 Mar 2016 - 03 Dec 2018 |
Entity | Teal Trustee Limited Shareholder NZBN: 9429033100050 Company Number: 2001594 |
23 Nov 2017 - 03 Dec 2018 | |
Other | Tpc Fortlock Lp Company Number: 2637451 |
Mount Albert Auckland 1025 New Zealand |
09 Mar 2016 - 03 Dec 2018 |
Entity | Teal Trustee Limited Shareholder NZBN: 9429033100050 Company Number: 2001594 |
Ohariu Wellington 6037 New Zealand |
23 Nov 2017 - 03 Dec 2018 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
23 Nov 2017 - 03 Dec 2018 |
Individual | Simkin, Amanda Eileen |
Aotea Porirua 5024 New Zealand |
23 Nov 2017 - 03 Dec 2018 |
Entity | Tstc Investments Limited Shareholder NZBN: 9429042232667 Company Number: 5910348 |
Cockle Bay Auckland 2014 New Zealand |
31 Mar 2016 - 03 Dec 2018 |
Individual | Simkin, Andrew Philip |
Aotea Porirua 5024 New Zealand |
23 Nov 2017 - 03 Dec 2018 |
Ultimate Holding Company
Mark Richard Lloyd - Director
Appointment date: 15 Apr 2021
ASIC Name: Optic Security Australia 1 Pty Limited
Address: Thornlands, Queensland, 4164 Australia
Address used since 25 Mar 2024
Address: Bundall, QLD 4217 Australia
Address: South Brisbane, QLD 4101 Australia
Address used since 15 Apr 2021
Jason Cherrington - Director (Inactive)
Appointment date: 29 Nov 2018
Termination date: 15 Apr 2021
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 29 Nov 2018
Greogory Keith Ireland - Director (Inactive)
Appointment date: 29 Nov 2018
Termination date: 31 Mar 2020
Address: 14 Salonika Street, Parap, Nt, 0820 Australia
Address used since 29 Nov 2018
Jan-paul Mowat - Director (Inactive)
Appointment date: 09 Mar 2016
Termination date: 21 Feb 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 09 Mar 2016
Samuel Christopher Giufre - Director (Inactive)
Appointment date: 29 Nov 2018
Termination date: 17 Jul 2019
Address: Paradise Point, Queensland, 4216 Australia
Address used since 29 Nov 2018
Todd Stewart Strathdee - Director (Inactive)
Appointment date: 29 Nov 2018
Termination date: 27 Mar 2019
Address: Mount Eliza, Victoria, 3930 Australia
Address used since 29 Nov 2018
Patrick Thomas Michael Shields - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 29 Nov 2018
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 31 Mar 2016
Richard Teal - Director (Inactive)
Appointment date: 23 Nov 2017
Termination date: 29 Nov 2018
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 23 Nov 2017
Stephen Reindler - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 28 Apr 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Feb 2017
Freedom Furniture New Zealand Limited
18-26 Amelia Earhart Avenue
Famous Pacific Shipping (nz) Limited
5-7 Amelia Earhart Avenue
Aotearoa Charitable Foundation Trust
20 Westney Road
Ainscorp Pty. Ltd.
58 Richard Pearse Drive
A.menarini Australia Pty Limited
58 Richard Pearse Drive, Mangere
Astrazeneca Limited
58 Richard Pearse Drive
Elv Security Limited
5 Miro Rd
Fortlock Security Systems (2008) Limited
14 Amelia Earhart Avenue
Ice Security Limited
3/57 Mclaughlins Road
Jatt Nz Limited
1-30, Gifford Road
Proactive Security & Electrical Limited
57a Milton Road
Vigilante Security Systems Limited
81 Coronation Road