Shortcuts

Ultimate Anodise Limited

Type: NZ Limited Company (Ltd)
9429032713626
NZBN
2138448
Company Number
Registered
Company Status
C229340
Industry classification code
Metal Coating Of Manufactured Product Nec
Industry classification description
Current address
206/79 Halsey Street
Auckland City Center
Auckland 1010
New Zealand
Records & other (Address for Records) address used since 08 Nov 2016
Unit 2, 28 Henderson Valley Road
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 16 Nov 2016
Unit 2, 28 Henderson Valley Road
Henderson
Auckland 0612
New Zealand
Postal & office & delivery & records address used since 06 Sep 2023

Ultimate Anodise Limited, a registered company, was launched on 09 Jun 2008. 9429032713626 is the NZ business identifier it was issued. "Metal coating of manufactured product nec" (business classification C229340) is how the company was classified. The company has been managed by 4 directors: Mohamed Sanad Hassan - an active director whose contract began on 06 Sep 2017,
Kamel Hassan - an inactive director whose contract began on 14 Jun 2011 and was terminated on 21 Oct 2017,
Karima Dahroug - an inactive director whose contract began on 09 Jun 2008 and was terminated on 14 Jun 2011,
Mohamed Sanad Hassan - an inactive director whose contract began on 07 Jul 2010 and was terminated on 12 Sep 2010.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 2, 28 Henderson Valley Road, Henderson, Auckland, 0612 (category: records, postal).
Ultimate Anodise Limited had been using 14C The Concourse, Henderson, Waitakere as their registered address up until 16 Nov 2016.
Past names for the company, as we established at BizDb, included: from 09 Jun 2008 to 03 Aug 2010 they were named Lana Trading Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 99 shares (99%).

Addresses

Principal place of activity

Unit 2, 28 Henderson Valley Road, Henderson, Auckland, 0612 New Zealand


Previous addresses

Address #1: 14c The Concourse, Henderson, Waitakere, 0610 New Zealand

Registered address used from 10 Sep 2010 to 16 Nov 2016

Address #2: 14c The Concourse, Henderson, Waitakere, 0610 New Zealand

Physical address used from 09 Aug 2010 to 16 Nov 2016

Address #3: 12a Beverly Place, Nwe Lynn, Auckland New Zealand

Registered address used from 03 Sep 2009 to 10 Sep 2010

Address #4: 12a Beverly Place, New Lynn, Auckland New Zealand

Physical address used from 03 Sep 2009 to 09 Aug 2010

Address #5: 8a Channing Crescent, Botany Downs, Auckland

Physical & registered address used from 09 Jun 2008 to 03 Sep 2009

Contact info
64 21 1768889
01 Oct 2018 Phone
sanad@ultimate-anodise.co.nz
06 Sep 2023 nzbn-reserved-invoice-email-address-purpose
sanad@ultimate-anodise.co.nz
01 Oct 2018 Email
www.ultimate-anodise.co.nz
01 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mohamed, Hebatalla Kumeu
Auckland
0810
New Zealand
Shares Allocation #2 Number of Shares: 99
Director Hassan, Mohamed Sanad Kumeu
Auckland
0810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hassan, Kamel East Tamaki Heights
Manukau
2016
New Zealand
Individual Dahroug, Karima New Lynn
Auckland
0600
New Zealand
Individual Yassin, Hanaa East Tamaki Heights
Auckland
2016
New Zealand
Directors

Mohamed Sanad Hassan - Director

Appointment date: 06 Sep 2017

Address: Kumeu, Auckland, 0810 New Zealand

Address used since 16 Aug 2020

Address: Avondale, Auckland, 1026 New Zealand

Address used since 06 Sep 2017

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 01 Oct 2018


Kamel Hassan - Director (Inactive)

Appointment date: 14 Jun 2011

Termination date: 21 Oct 2017

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 14 Jun 2011


Karima Dahroug - Director (Inactive)

Appointment date: 09 Jun 2008

Termination date: 14 Jun 2011

Address: Avondale, Auckland, 1026 New Zealand

Address used since 12 Oct 2010


Mohamed Sanad Hassan - Director (Inactive)

Appointment date: 07 Jul 2010

Termination date: 12 Sep 2010

Address: Auckland, 0600 New Zealand

Address used since 07 Jul 2010

Nearby companies

Exhibition Rental Limited
2/16 Hickory Avenue

Calavera Limited
2/16 Hickory Ave

Beak Investments Limited
32 Henderson Valley Road

Warehouse Building Supplies (2007) Limited
32 Henderson Valley Road

Textile Collective Limited
Suite 2, 12 Hickory Avenue

Mau Foundation Trust
12 Hickory Avenue

Similar companies

Acme Plating Limited
28 Angle Street

Electroless Coating Systems Limited
Unit 14/ 111diana Drive

Metalier Limited
14b Clemway Place

Oxerra Nz Pty Limited
Level 4

Premaco Limited
Level 8 Southern Cross Building

Terei Bros Holdings Limited
19 Sabulite Road