Shortcuts

Ultralon Foam International Limited

Type: NZ Limited Company (Ltd)
9429031906852
NZBN
131036
Company Number
Registered
Company Status
Current address
Level 3, 205 Great South Road
Greenlane
Auckland 1051
New Zealand
Physical & registered & service address used since 16 May 2013

Ultralon Foam International Limited, a registered company, was started on 07 Mar 1969. 9429031906852 is the NZBN it was issued. This company has been run by 16 directors: Graham Rodney Leaming - an active director whose contract began on 13 Mar 2013,
David William Mair - an inactive director whose contract began on 13 Mar 2013 and was terminated on 04 Apr 2024,
Guy Patrick Keogh - an inactive director whose contract began on 10 Mar 2008 and was terminated on 18 Mar 2013,
James Horace Greenwood - an inactive director whose contract began on 10 Mar 2008 and was terminated on 18 Mar 2013,
Donald James Stewart - an inactive director whose contract began on 01 Jul 1996 and was terminated on 30 Jun 2010.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: Level 3, 205 Great South Road, Greenlane, Auckland, 1051 (type: physical, registered).
Ultralon Foam International Limited had been using 124 Marshall Street, Woolston, Christchurch as their physical address up to 16 May 2013.
Previous aliases used by the company, as we identified at BizDb, included: from 07 Mar 1969 to 07 Jun 2016 they were called Ultralon Products (N.z.) Limited.
One entity owns all company shares (exactly 400000 shares) - Skellerup Industrial Holdings Limited - located at 1051, Greenlane, Auckland.

Addresses

Previous addresses

Address: 124 Marshall Street, Woolston, Christchurch New Zealand

Physical address used from 30 Jun 1995 to 16 May 2013

Address: 124 Marshall St, Woolston, Christchurch New Zealand

Registered address used from 29 Jun 1995 to 16 May 2013

Contact info
www.ultralonfoam.com
25 May 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: May

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400000
Entity (NZ Limited Company) Skellerup Industrial Holdings Limited
Shareholder NZBN: 9429030649972
Greenlane
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Skellerup Holdings Limited
Shareholder NZBN: 9429039662606
Company Number: 327511
Entity Skellerup Holdings Limited
Shareholder NZBN: 9429039662606
Company Number: 327511

Ultimate Holding Company

21 Jul 1991
Effective Date
Skellerup Holdings Limited
Name
Ltd
Type
327511
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 205 Great South Road
Greenlane
Auckland 1051
New Zealand
Address
Directors

Graham Rodney Leaming - Director

Appointment date: 13 Mar 2013

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 13 Mar 2013


David William Mair - Director (Inactive)

Appointment date: 13 Mar 2013

Termination date: 04 Apr 2024

Address: Epsom, Auckland, 1023 New Zealand

Address used since 13 Mar 2013


Guy Patrick Keogh - Director (Inactive)

Appointment date: 10 Mar 2008

Termination date: 18 Mar 2013

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 10 Mar 2008


James Horace Greenwood - Director (Inactive)

Appointment date: 10 Mar 2008

Termination date: 18 Mar 2013

Address: Remuera, Auckland 1050,

Address used since 10 Mar 2008


Donald James Stewart - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 30 Jun 2010

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 17 May 2010


Keith Raymond Smith - Director (Inactive)

Appointment date: 18 Jun 2002

Termination date: 21 Dec 2007

Address: Mission Bay, Auckland,

Address used since 18 Jun 2002


Andrew Neil Powers - Director (Inactive)

Appointment date: 28 Aug 1998

Termination date: 18 Jun 2002

Address: Devonport, Auckland,

Address used since 28 Aug 1998


Lawrence Ronald Margrain - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 12 Jul 1999

Address: Bayswater, Auckland,

Address used since 01 Jul 1996


James Horace Greenwood - Director (Inactive)

Appointment date: 21 Feb 1996

Termination date: 28 Aug 1998

Address: Remuera, Auckland,

Address used since 21 Feb 1996


Christopher Wayne Mccarthy - Director (Inactive)

Appointment date: 17 May 1994

Termination date: 30 Apr 1997

Address: Parnell, Auckland,

Address used since 17 May 1994


Murray John Bolton - Director (Inactive)

Appointment date: 21 Feb 1996

Termination date: 01 Jul 1996

Address: Remuera, Auckland,

Address used since 21 Feb 1996


Lawrence Ronald Margrain - Director (Inactive)

Appointment date: 17 May 1994

Termination date: 21 Feb 1996

Address: Bayswater, Auckland,

Address used since 17 May 1994


Donald James Stewart - Director (Inactive)

Appointment date: 17 May 1994

Termination date: 21 Feb 1996

Address: Christchurch,

Address used since 17 May 1994


James Horace Greenwood - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 17 May 1994

Address: Remuera, Auckland,

Address used since 13 May 1992


Trevor Lionel Kerr - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 11 May 1994

Address: Auckland,

Address used since 04 May 1992


Guyon William Crozier - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 22 Nov 1993

Address: Christchurch,

Address used since 13 May 1992

Nearby companies

Fleetcor Technologies New Zealand Limited
Level 5, Building 2, 666 Great South Road

Cff Limited
Building 2 Level 1 195 Main Highway

Skellerup Industrial Holdings Limited
Level 3, 205 Great South Road

Skellerup Agri Holdings Limited
Level 3, 205 Great South Road

We2 Jv Limited
Building 2 Level 1 195 Main Highway

Prm Health Limited
Level 3, 7 Ellerslie Racecourse Dr