Usl Multistrut Industries Limited, a registered company, was launched on 08 Jul 1998. 9429037824396 is the business number it was issued. The company has been managed by 5 directors: Timothy Ryan - an active director whose contract started on 08 Jul 1998,
Peter Ernest Taylor - an active director whose contract started on 11 Jan 2000,
Karen Louise Martin - an active director whose contract started on 01 Apr 2023,
William Taylor Phipps - an active director whose contract started on 01 Apr 2023,
Phillip David Costar - an inactive director whose contract started on 11 Jan 2000 and was terminated on 31 Aug 2001.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: 55 Allens Rd, East Tamaki, Auckland, 2013 (types include: physical, service).
Usl Multistrut Industries Limited had been using 73 Church Street, Onehunga, Auckland as their registered address up until 12 Nov 2021.
Past names used by the company, as we established at BizDb, included: from 08 Jul 1998 to 19 Aug 1998 they were named Ceiling Clean (Auckland) Limited.
A total of 100 shares are issued to 5 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 50 shares (50%).
Principal place of activity
73 Church Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 73 Church Street, Onehunga, Auckland, 1061 New Zealand
Registered address used from 11 Nov 2021 to 12 Nov 2021
Address #2: 73 Church Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 11 Nov 2021 to 16 Nov 2021
Address #3: 39 St Vincent Avenue, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 26 Nov 2013 to 11 Nov 2021
Address #4: 7a Miro Road, Green Lane, Auckland New Zealand
Physical address used from 03 Dec 2002 to 26 Nov 2013
Address #5: 39 St Vincent Avenue, Remuera, Auckland
Registered address used from 28 Apr 2000 to 28 Apr 2000
Address #6: 7a Miro Road, Greenlane, Auckland New Zealand
Registered address used from 28 Apr 2000 to 26 Nov 2013
Address #7: 39 St Vincent Avenue, Remuera, Auckland
Registered address used from 12 Apr 2000 to 28 Apr 2000
Address #8: 39 St Vincent Avenue, Remuera, Auckland
Physical address used from 08 Jul 1998 to 03 Dec 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | North Harbour Trustee Company Limited Shareholder NZBN: 9429037062361 |
Takapuna Auckland 0622 New Zealand |
11 Jan 2006 - |
Individual | Ryan, Timothy |
Remuera |
08 Jul 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | North Harbour Trustee Company Limited Shareholder NZBN: 9429037062361 |
Takapuna Auckland 0622 New Zealand |
11 Jan 2006 - |
Individual | Taylor, Peter Ernest |
Howick Auckland |
11 Jan 2006 - |
Individual | Ryan, Timothy |
Remuera |
08 Jul 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Gail Barbara |
Howick Auckland New Zealand |
11 Jan 2006 - 16 Nov 2023 |
Individual | Taylor, Gail Barbara |
Howick Auckland New Zealand |
11 Jan 2006 - 16 Nov 2023 |
Timothy Ryan - Director
Appointment date: 08 Jul 1998
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Jul 1998
Peter Ernest Taylor - Director
Appointment date: 11 Jan 2000
Address: Howick, Auckland, 2014 New Zealand
Address used since 11 Jan 2000
Karen Louise Martin - Director
Appointment date: 01 Apr 2023
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 01 Apr 2023
William Taylor Phipps - Director
Appointment date: 01 Apr 2023
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Apr 2023
Phillip David Costar - Director (Inactive)
Appointment date: 11 Jan 2000
Termination date: 31 Aug 2001
Address: Whitford,
Address used since 11 Jan 2000
T K Holdings Limited
39 St Vincent Avenue
Sandbrooks Limited
39 St Vincent Avenue
Sandavid Limited
39 St Vincent Avenue
Mcr Trustee Company Limited
39 St Vincent Avenue
Hsc Holdings Limited
39 St Vincent Avenue
Property Investments Limited
39 St Vincent Avenue