Express Aluminium Limited was incorporated on 28 Nov 2011 and issued an NZ business identifier of 9429030872356. This registered LTD company has been run by 3 directors: Mathew Brooks - an active director whose contract began on 12 Apr 2016,
William Robert Whitelegg - an active director whose contract began on 12 Apr 2016,
Philip George Jones - an inactive director whose contract began on 28 Nov 2011 and was terminated on 12 Apr 2016.
According to BizDb's data (updated on 16 Mar 2024), this company uses 7 addresess: 8 Titan Place, Silverdale, Silverdale, 0932 (office address),
Suite 3A, 12 Tamariki Avenue, Orewa, Auckland, 0931 (registered address),
Suite 3A, 12 Tamariki Avenue, Orewa, Auckland, 0931 (service address),
8 Titan Place, Silverdale, 0932 (service address) among others.
Up to 01 Aug 2018, Express Aluminium Limited had been using 7 Milford Road, Milford, Auckland as their registered address.
BizDb identified previous names for this company: from 22 Nov 2011 to 26 Feb 2021 they were called Omni Security Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Brooks, Mathew (an individual) located at Beachlands, Auckland postcode 2018.
The second group consists of 1 shareholder, holds 75% shares (exactly 75 shares) and includes
Whitelegg, William Robert - located at Big Omaha. Express Aluminium Limited is categorised as "Architectural aluminium product mfg" (business classification C222305).
Other active addresses
Address #4: 8 Titan Place, Silverdale, Silverdale, 0932 New Zealand
Delivery address used from 12 Apr 2023
Address #5: 8 Titan Place, Silverdale, 0932 New Zealand
Service address used from 20 Apr 2023
Address #6: Suite 3a, 12 Tamariki Avenue, Orewa, Auckland, 0931 New Zealand
Registered & service address used from 05 Dec 2023
Principal place of activity
8 Titan Place, Silverdale, Silverdale, 0932 New Zealand
Previous addresses
Address #1: 7 Milford Road, Milford, Auckland, 0620 New Zealand
Registered address used from 08 Dec 2017 to 01 Aug 2018
Address #2: 7 Milford Road, Milford, Auckland, 0620 New Zealand
Registered address used from 28 Nov 2011 to 08 Dec 2017
Address #3: 7 Milford Road, Milford, Auckland, 0620 New Zealand
Physical address used from 28 Nov 2011 to 01 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Brooks, Mathew |
Beachlands Auckland 2018 New Zealand |
12 Apr 2016 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Whitelegg, William Robert |
Big Omaha 0985 New Zealand |
12 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Philip George |
Takapuna Auckland 0622 New Zealand |
28 Nov 2011 - 12 Apr 2016 |
Director | Philip George Jones |
Takapuna Auckland 0622 New Zealand |
28 Nov 2011 - 12 Apr 2016 |
Mathew Brooks - Director
Appointment date: 12 Apr 2016
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 11 Apr 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 12 Apr 2016
William Robert Whitelegg - Director
Appointment date: 12 Apr 2016
Address: Rd 5, Big Omaha, 0985 New Zealand
Address used since 01 Apr 2021
Address: Rd 2, Albany, 0792 New Zealand
Address used since 12 Apr 2016
Philip George Jones - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 12 Apr 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 23 Nov 2015
La Kiss Cleaning (nz) Limited
7 Milford Road
Uprite Scaffolding Limited
7 Milford Road
Octagon And Dot Limited
7 Milford Road
Ecosprings Limited
7 Milford Road
Cgbt Holdings Limited
7 Milford Road
N Young Trust Limited
7 Milford Road
Juralco Aluminium Building Products Limited
7 Parkway Drive
Manson Engineering Limited
50 Parkway Drive
Nova Displays Limited
4 Brett Avenue
Scotty Doors Limited
6 Atlas Place
Stile Aluminium Solutions Limited
Suite 1, 41 Poland Road
Thermosash Commercial Limited
41 Poland Road