Nuralite Waterproofing Limited was started on 14 Mar 2006 and issued an NZ business identifier of 9429034263020. This registered LTD company has been managed by 5 directors: Rodney James Younger - an active director whose contract started on 27 Mar 2006,
Richard John Simmons - an active director whose contract started on 27 Mar 2006,
Allen John Welch - an inactive director whose contract started on 27 Mar 2006 and was terminated on 03 Aug 2015,
John Christopher Axnick - an inactive director whose contract started on 27 Mar 2006 and was terminated on 31 Jan 2015,
Rodney William Cooke - an inactive director whose contract started on 14 Mar 2006 and was terminated on 31 Mar 2006.
As stated in our data (updated on 02 Apr 2024), the company filed 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Until 08 Aug 2016, Nuralite Waterproofing Limited had been using 86 Highbrook Drive, East Tamaki, Auckland as their registered address.
BizDb identified past names used by the company: from 14 Mar 2006 to 31 Mar 2006 they were named Litten No 10 Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Tyche Corporation Limited (an entity) located at Auckland Central, Auckland postcode 1010. Nuralite Waterproofing Limited has been classified as "Waterproofing of buildings" (ANZSIC E329990).
Other active addresses
Address #4: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 05 Jan 2024
Principal place of activity
53a Victoria Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 04 Feb 2016 to 08 Aug 2016
Address #2: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 26 Mar 2013 to 04 Feb 2016
Address #3: C/o Cooke Associates, 1/11a Litten Rd, Howick New Zealand
Registered & physical address used from 14 Mar 2006 to 26 Mar 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Tyche Corporation Limited Shareholder NZBN: 9429042315025 |
Auckland Central Auckland 1010 New Zealand |
29 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simmons, Richard John |
Titirangi, Auckland New Zealand |
27 Mar 2006 - 29 Jul 2016 |
Individual | Simmons, Christopher William |
Remuera, Auckland New Zealand |
27 Mar 2006 - 29 Jul 2016 |
Individual | Dungate, Sophie Claire |
Titirangi,auckland New Zealand |
27 Mar 2006 - 29 Jul 2016 |
Individual | Dickey, David Ian |
East Tamaki Heights Auckland 2016 New Zealand |
12 Nov 2015 - 27 Jan 2016 |
Individual | Cooke, Rodney William |
Highbrook Auckland 2013 New Zealand |
12 Nov 2015 - 27 Jan 2016 |
Individual | Axnick, Lynne Ruth |
Highbrook Auckland 2013 New Zealand |
12 Nov 2015 - 27 Jan 2016 |
Entity | Litten No 11 Limited Shareholder NZBN: 9429034263112 Company Number: 1779120 |
27 Mar 2006 - 12 Nov 2015 | |
Director | Younger, Rodney James |
Greenlane Auckland 1061 New Zealand |
12 Nov 2015 - 25 Aug 2016 |
Entity | Aj Trustee Services Limited Shareholder NZBN: 9429036786169 Company Number: 1159533 |
12 Nov 2015 - 25 Aug 2016 | |
Individual | Simmons, Richard John |
Titirangi,auckland New Zealand |
27 Mar 2006 - 29 Jul 2016 |
Entity | Litten No 11 Limited Shareholder NZBN: 9429034263112 Company Number: 1779120 |
27 Mar 2006 - 12 Nov 2015 | |
Entity | Aj Trustee Services Limited Shareholder NZBN: 9429036786169 Company Number: 1159533 |
12 Nov 2015 - 25 Aug 2016 | |
Individual | Simmons, Richard John |
Titirangi, Auckland New Zealand |
27 Mar 2006 - 29 Jul 2016 |
Individual | Welch, Marilyn Rae |
East Tamaki Heights Auckland 2016 New Zealand |
12 Nov 2015 - 27 Jan 2016 |
Individual | Welch, Allen John |
East Tamaki Heights Auckland 2016 New Zealand |
12 Nov 2015 - 27 Jan 2016 |
Individual | Younger, Ann |
Greenlane Auckland 1061 New Zealand |
12 Nov 2015 - 25 Aug 2016 |
Individual | Cooke, Rodney William |
Howick |
14 Mar 2006 - 27 Jun 2010 |
Ultimate Holding Company
Rodney James Younger - Director
Appointment date: 27 Mar 2006
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 31 Aug 2009
Richard John Simmons - Director
Appointment date: 27 Mar 2006
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 25 Aug 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 03 Aug 2015
Allen John Welch - Director (Inactive)
Appointment date: 27 Mar 2006
Termination date: 03 Aug 2015
Address: Howick, 2016 New Zealand
Address used since 27 Mar 2006
John Christopher Axnick - Director (Inactive)
Appointment date: 27 Mar 2006
Termination date: 31 Jan 2015
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 12 Sep 2013
Rodney William Cooke - Director (Inactive)
Appointment date: 14 Mar 2006
Termination date: 31 Mar 2006
Address: Howick,
Address used since 14 Mar 2006
Cbc Enterprises Limited
51a Victoria Street
Tcs (2023) Limited
49 Victoria Street
Food Equipment Distributors (nz) Limited
Suite 1, 146 Neilson Street
Jacobsen Headstones Limited
162 Neilson Street
Reticulation Developments Limited
57 Victoria St
New United Trading Limited
30c Alfred Street
846361 Limited
1st Floor, 101 Station Road
A Plus Group Nz Limited
1b Herd Road
A Plus Waterproofing 2008 Limited
1b Herd Road
Duracem Limited
13 Crown Street
Jel Waterproofing Limited
127 Main Highway
John2 Limited
4 Malvern Road