Shortcuts

Interface Auckland Limited

Type: NZ Limited Company (Ltd)
9429034577691
NZBN
1685943
Company Number
Registered
Company Status
Current address
445 Massey Road
Mangere East
Auckland 2024
New Zealand
Registered & physical & service address used since 21 Apr 2022

Interface Auckland Limited, a registered company, was launched on 26 Aug 2005. 9429034577691 is the NZBN it was issued. The company has been run by 2 directors: Shahul Hameed - an active director whose contract began on 26 Aug 2005,
Salma Sulthana Hameed - an active director whose contract began on 04 Jun 2015.
Last updated on 07 May 2024, our database contains detailed information about 1 address: 445 Massey Road, Mangere East, Auckland, 2024 (types include: registered, physical).
Interface Auckland Limited had been using 6 Royston Street, Rosehill, Papakura as their physical address up to 21 Apr 2022.
One entity controls all company shares (exactly 1000 shares) - Hameed, Shahul - located at 2024, Mangere East, Auckland.

Addresses

Previous addresses

Address: 6 Royston Street, Rosehill, Papakura, 2113 New Zealand

Physical & registered address used from 28 Mar 2019 to 21 Apr 2022

Address: 10 Fenwick Crescent, Hillcrest, Hamilton, 3216 New Zealand

Registered & physical address used from 19 Mar 2018 to 28 Mar 2019

Address: 10a Fenwick Crescent, Hillcrest, Hamilton, 3216 New Zealand

Registered & physical address used from 25 Jun 2015 to 19 Mar 2018

Address: 214 Main Road, Tawa, Wellington, 5028 New Zealand

Registered & physical address used from 20 Feb 2013 to 25 Jun 2015

Address: 20 Main Street, Huntly Waikato, Hamilton-3200 New Zealand

Physical address used from 24 Mar 2010 to 20 Feb 2013

Address: 20 Main Street, Huntly Waikato New Zealand

Registered address used from 24 Mar 2010 to 20 Feb 2013

Address: 31 (a) Forsyth Street, Saint Andrews, Hamilton-3200

Physical & registered address used from 09 May 2008 to 24 Mar 2010

Address: 1/1 Preston Avenue, Mt Albert, Auckland 1003

Physical & registered address used from 26 Aug 2005 to 09 May 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 15 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hameed, Shahul Mangere East
Auckland
2024
New Zealand
Directors

Shahul Hameed - Director

Appointment date: 26 Aug 2005

Address: Mangere East, Auckland, 2024 New Zealand

Address used since 01 Apr 2022

Address: Rosehill, Papakura, 2113 New Zealand

Address used since 19 Mar 2019

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 01 Jun 2015

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 11 Mar 2018


Salma Sulthana Hameed - Director

Appointment date: 04 Jun 2015

Address: Mangere East, Auckland, 2024 New Zealand

Address used since 01 Apr 2022

Address: Rosehill, Papakura, 2113 New Zealand

Address used since 19 Mar 2019

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 04 Jun 2015

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 11 Mar 2018

Nearby companies

Extrusion Solutions Limited
8a Fenwick Crescent

Taiora Taonga Limited
44a Fenwick Crescent

Tainui Waka Oranga Aio
44a Fenwick Crescent

Yvonne Trustee Nominee Limited
3 Fenwick Crescent

Abide In Property Management Limited
42 Fenwick Crescent

Riverlea Windows Limited
44 Fenwick Crescent