Auckland Linings Limited was incorporated on 19 Mar 2010 and issued an NZ business identifier of 9429031624503. The registered LTD company has been run by 1 director, named Bruno Corvello - an active director whose contract started on 19 Mar 2010.
According to the BizDb data (last updated on 09 Apr 2024), this company registered 7 addresess: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 4, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 26, Hsbc Tower, 188 Quay Street, Auckland, Auckland, Auckland, 1010 (registered address) among others.
Until 22 May 2023, Auckland Linings Limited had been using Level 27, Hsbc Tower, 188 Quay Street, Auckland, Auckland, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Corvello, Bruno (an individual) located at Kumeu, Kumeu postcode 0810. Auckland Linings Limited was categorised as "Wall or ceiling board mfg - plaster" (business classification C203260).
Other active addresses
Address #4: Level 26, Hsbc Tower, 188 Quay Street, Auckland, Auckland, Auckland, 1010 New Zealand
Registered & service address used from 22 May 2023
Address #5: Level 4, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 18 Jan 2024
Address #6: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 27 Feb 2024
Address #7: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 28 Feb 2024
Principal place of activity
59 Vinistra Road, Kumeu, Kumeu, 0810 New Zealand
Previous addresses
Address #1: Level 27, Hsbc Tower, 188 Quay Street, Auckland, Auckland, Auckland, 1010 New Zealand
Registered address used from 01 Dec 2021 to 22 May 2023
Address #2: Level 27, Hsbc Tower, 188 Quay Street, Auckland, Auckland, Auckland, 1010 New Zealand
Service address used from 24 Nov 2021 to 22 May 2023
Address #3: 59 Vinistra Road, Kumeu, Kumeu, 0810 New Zealand
Registered address used from 18 Sep 2019 to 01 Dec 2021
Address #4: 59 Vinistra Road, Kumeu, Kumeu, 0810 New Zealand
Physical address used from 18 Sep 2019 to 24 Nov 2021
Address #5: 26 Alexandra Street, Riverhead, Auckland, 0820 New Zealand
Physical address used from 05 Apr 2018 to 18 Sep 2019
Address #6: 26 Alexandra Street, Riverhead, Auckland, 0820 New Zealand
Registered address used from 04 Apr 2018 to 18 Sep 2019
Address #7: 29 Hardens Lane, Paremoremo, Auckland, 0632 New Zealand
Physical address used from 19 Oct 2015 to 05 Apr 2018
Address #8: 29 Hardens Lane, Paremoremo, Auckland, 0632 New Zealand
Registered address used from 19 Oct 2015 to 04 Apr 2018
Address #9: 2 Seaview Avenue, Northcote, Auckland, 0627 New Zealand
Physical & registered address used from 29 Sep 2014 to 19 Oct 2015
Address #10: 11/17 Georgia Terrace Albany, Albany, North Shore, Auckland, 0632 New Zealand
Registered address used from 26 Feb 2013 to 29 Sep 2014
Address #11: 11/17 Georgia Terrace Albany, Albany, North Shore, Auckland, 0632 New Zealand
Physical address used from 25 Feb 2013 to 29 Sep 2014
Address #12: 9a Travis View Drive, Albany, North Shore, Auckland New Zealand
Physical address used from 19 Mar 2010 to 25 Feb 2013
Address #13: 9a Travis View Drive, Albany, North Shore, Auckland New Zealand
Registered address used from 19 Mar 2010 to 26 Feb 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Corvello, Bruno |
Kumeu Kumeu 0810 New Zealand |
19 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simonova, Eugenia |
Hope Island Gold Coast 1116 Australia |
11 Jun 2015 - 02 Apr 2019 |
Individual | Simonova, Eugenia |
Northcote Auckland 0627 New Zealand |
19 Mar 2010 - 11 Jun 2015 |
Bruno Corvello - Director
Appointment date: 19 Mar 2010
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 18 Nov 2020
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 11 Oct 2015
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 15 Apr 2019
Echo Realty Limited
3 Sussex Terrace
K.d.t Limited
3 Sussex Terrace
C L Drainage Limited
31 Arthur Street
Walker Landscape Architecture Limited
41 Great North Road
Flair New Zealand Limited
45 George Street
A&z Investment Co. Limited
12 The Landing
Ceilings & Building Services Waikato Limited
13a Vernall Street
Plasterboard Solutions Limited
29 Kauri Glen Road
Plasterglass Manufacturing Limited
Chartered Accountants
Premium Plastering Limited
2-5 Gordon Ave
Taj Interior Finishing Limited
9 Mcdonald Place
Unique Interiors Limited
7a Peter Buck Road