Sheet Metal Solution Limited was started on 27 Jun 2007 and issued a business number of 9429033331492. This registered LTD company has been managed by 3 directors: Oday Antaqi - an active director whose contract began on 27 Jun 2007,
George Page - an active director whose contract began on 10 Jul 2023,
Mohammed Rikabi - an inactive director whose contract began on 27 Jun 2007 and was terminated on 10 Jun 2010.
As stated in our information (updated on 20 Mar 2024), this company filed 1 address: 23 Fremlin Place, Avondale, Auckland, 1026 (category: office, registered).
Up to 19 Sep 2018, Sheet Metal Solution Limited had been using 1St Floor 49 Victoria Road, Devonport, Auckland as their registered address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 333 shares are held by 3 entities, namely:
Jabawi, Zaineb (an individual) located at Belmont, Auckland postcode 0622,
Antaqi, Oday (a director) located at Belmont, Auckland postcode 0622,
Commercial Trustees & Nominees Limited (an entity) located at Devonport, Auckland postcode 0624.
The second group consists of 1 shareholder, holds 40% shares (exactly 400 shares) and includes
Page, George - located at Rd 2, Helensville.
The next share allotment (267 shares, 26.7%) belongs to 1 entity, namely:
Antaqi, Oday, located at Belmont, Auckland (an individual). Sheet Metal Solution Limited has been classified as "Duct mfg - sheet metal" (ANZSIC C224020).
Principal place of activity
23 Fremlin Place, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 1st Floor 49 Victoria Road, Devonport, Auckland, 0622 New Zealand
Registered address used from 06 Aug 2013 to 19 Sep 2018
Address #2: 419 E Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical address used from 06 Aug 2013 to 07 Sep 2015
Address #3: 419 H Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical address used from 03 Aug 2011 to 06 Aug 2013
Address #4: 24 Norman Road, Hauraki, Auckland, 0622 New Zealand
Registered address used from 02 Aug 2011 to 06 Aug 2013
Address #5: 24 Norman Road, Hauraki, Auckland, 0622 New Zealand
Physical address used from 02 Aug 2011 to 03 Aug 2011
Address #6: 419h Rosebank Road, Rosebank, Auckland, 1026 New Zealand
Physical address used from 01 Jun 2011 to 02 Aug 2011
Address #7: 419 B Rosebank Road, Rosebank, , Auckland New Zealand
Physical address used from 27 Jun 2007 to 01 Jun 2011
Address #8: 25 Chivalry Road, Glenfield, Auckland New Zealand
Registered address used from 27 Jun 2007 to 02 Aug 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Individual | Jabawi, Zaineb |
Belmont Auckland 0622 New Zealand |
28 Oct 2020 - |
Director | Antaqi, Oday |
Belmont Auckland 0622 New Zealand |
28 Oct 2020 - |
Entity (NZ Limited Company) | Commercial Trustees & Nominees Limited Shareholder NZBN: 9429035978480 |
Devonport Auckland 0624 New Zealand |
28 Oct 2020 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Page, George |
Rd 2 Helensville 0875 New Zealand |
07 Dec 2008 - |
Shares Allocation #3 Number of Shares: 267 | |||
Individual | Antaqi, Oday |
Belmont Auckland 0622 New Zealand |
27 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Salih, Faris |
The Palms Glenfield, Auckland |
27 Jun 2007 - 07 Dec 2008 |
Individual | Rikabi, Mohammed |
Hillcrest Auckland |
27 Jun 2007 - 07 Dec 2008 |
Oday Antaqi - Director
Appointment date: 27 Jun 2007
Address: Belmont, Auckland, 0622 New Zealand
Address used since 18 Aug 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 07 Oct 2016
George Page - Director
Appointment date: 10 Jul 2023
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 10 Jul 2023
Mohammed Rikabi - Director (Inactive)
Appointment date: 27 Jun 2007
Termination date: 10 Jun 2010
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 27 Jun 2007
Shen Dian Enterprises Limited
27 Fremlin Place
Carl Zeiss (n.z.) Limited
22 Fremlin Place
Mono Pumps New Zealand Company
35-41 Fremlin Place
Buttweld Property Limited
5 Fremlin Place
Thos Holdsworth & Sons Limited
386 Rosebank Rd
Pacific Quality Lounges Warehouse Limited
10 Fremlin Place
Cleaco Clean Air Company Limited
52 Swanson Road
Express Sheetmetals Nz Limited
152 Fanshawe Street
Hammer Metalworks Limited
73 Ruawai Road
Ot Sheetmetals Limited
4/190 Main Rd
Sheet Metal Solution South Limited
Level 1 49 Victoria Road
Silencers Nz Limited
758a Horotiu Road