Marlborough Lock-Up Storage Limited (issued an NZBN of 9429037752262) was started on 19 Oct 1998. 2 addresses are currently in use by the company: 59 High Street, Blenheim, 7201 (type: registered, physical). 59 High Street, Blenheim had been their registered address, up until 08 Jun 2021. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
Hocquard, Shirley Jane (an individual) located at Rd 4, Blenheim postcode 7274. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Van Helmond, Helen Faye (a director) - located at Gulf Harbour, Whangaparaoa. The Businesscheck database was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 59 High Street, Blenheim, 7201 | Registered & physical & service | 08 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Shirley Jane Hocquard
Rd 4, Riverlands, 7274
Address used since 24 May 2021 |
Director | 24 May 2021 - current |
|
Helen Faye Van Helmond
Gulf Harbour, Whangaparaoa, 0930
Address used since 24 May 2021 |
Director | 24 May 2021 - current |
|
Keith Abbott Woodham
Mayfield, Blenheim, 7201
Address used since 25 Jul 2012 |
Director | 19 Oct 1998 - 22 Jun 2021 |
|
Betty Winsome Woodham
Mayfield, Blenheim, 7201
Address used since 25 Jul 2012 |
Director | 13 Aug 2008 - 15 Jul 2013 |
|
Bruce Charles Morris
Mt Victoria, Wellington,
Address used since 19 Oct 1998 |
Director | 19 Oct 1998 - 11 Nov 2005 |
| Previous address | Type | Period |
|---|---|---|
| 59 High Street, Blenheim, 7201 | Registered & physical | 12 Feb 2008 - 08 Jun 2021 |
| C/-alister Holden, Advanced Portable Technologies Ltd, 15 Jarden Mile, Ngauranga, Wellington | Physical | 10 May 2006 - 12 Feb 2008 |
| C/-alster Holden, Advanced Portable Technologies (1994) Lt, 15 Jarden Mile, Ngauranga Wellington | Physical | 09 May 2006 - 10 May 2006 |
| C/-alister Holden, Advanced Portable Technologies (1994) Lt, 15 Jarden Mile, Ngauranga Wellington | Registered | 09 May 2006 - 12 Feb 2008 |
| 29 Kings Crescent, Lower Hutt | Registered | 12 Apr 2000 - 09 May 2006 |
| 29 Kings Crescent, Lower Hutt | Registered | 19 Jun 1999 - 12 Apr 2000 |
| Gambitsis Partners Limited, Rear Suite Level 1, 29 Kings Crescent, Lower Hutt | Physical | 18 Jun 1999 - 18 Jun 1999 |
| Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt | Physical | 18 Jun 1999 - 09 May 2006 |
| 29 Kings Crescent, Lower Hutt | Physical | 08 Jun 1999 - 18 Jun 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hocquard, Shirley Jane Individual |
Rd 4 Blenheim 7274 |
09 Jan 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Helmond, Helen Faye Director |
Gulf Harbour Whangaparaoa 0930 |
07 Jun 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woodham, Keith Abbott Individual |
Mayfield Blenheim 7201 |
19 Oct 1998 - 07 Jun 2022 |
|
Woodham, Keith Abbott Individual |
Mayfield Blenheim 7201 |
19 Oct 1998 - 07 Jun 2022 |
|
Morris, Bruce Charles Individual |
Mt Victoria Wellington |
19 Oct 1998 - 04 Feb 2008 |
|
Woodham, Betty Winsome Individual |
Mayfield Blenheim 7201 |
27 Aug 2008 - 09 Jan 2014 |
![]() |
Willowgrove Dairies Limited 59 High Street |
![]() |
Er & Sa Holdings Limited 59 High Street |
![]() |
Burleigh Estate Limited 59 High Street |
![]() |
John Nicholls Builder Limited 59 High Street |
![]() |
Vinoflow (new Zealand) Limited 59 High Street |
![]() |
Cejay Ventures Limited 59 High Street |