Shortcuts

Locarno Architectural Systems Limited

Type: NZ Limited Company (Ltd)
9429035461289
NZBN
1500841
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C222305
Industry classification code
Architectural Aluminium Product Mfg
Industry classification description
Current address
61 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 25 Sep 2014
61 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 08 Apr 2019
108 St Stephens Avenue
Parnell
Auckland 1052
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 27 Apr 2020

Locarno Architectural Systems Limited, a registered company, was started on 02 Apr 2004. 9429035461289 is the NZBN it was issued. "Architectural aluminium product mfg" (business classification C222305) is how the company was classified. This company has been managed by 4 directors: Murray Giblin - an active director whose contract started on 03 Jun 2004,
Nicholas Giblin - an active director whose contract started on 01 Oct 2023,
Stephen Cockeram - an inactive director whose contract started on 03 Jun 2004 and was terminated on 11 Nov 2013,
Kerry-Anne Abelson - an inactive director whose contract started on 02 Apr 2004 and was terminated on 31 Mar 2005.
Last updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: 61C Hugo Johnston Drive, Unit C, 61 Hugo Johnston Drive, Penrose, Auckland, 1061 (types include: registered, service).
Locarno Architectural Systems Limited had been using 159 Arney Rd, Remuera, Auckland 1050 as their physical address up until 25 Sep 2014.
Other names for this company, as we identified at BizDb, included: from 02 Apr 2004 to 13 May 2004 they were called Meccano Limited.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 998 shares (99.8 per cent). Finally there is the next share allotment (1 share 0.1 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 61c Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand

Delivery address used from 04 Apr 2023

Address #5: 61c Hugo Johnston Drive, Unit C, 61 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand

Registered & service address used from 14 Apr 2023

Principal place of activity

61 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 159 Arney Rd, Remuera, Auckland 1050 New Zealand

Physical & registered address used from 01 Jun 2007 to 25 Sep 2014

Address #2: 34 Entrican Avenue, Remuera, Auckland 1005

Registered & physical address used from 02 Apr 2004 to 01 Jun 2007

Contact info
64 9 5252525
08 Apr 2019 Phone
kate@locarno.co.nz
Email
www.locarno.co.nz
08 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Giblin, Murray Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 998
Entity (NZ Limited Company) Hauraki Trustee Services (2006) Limited
Shareholder NZBN: 9429034219560
Quay Park
Auckland
1010
New Zealand
Individual Giblin, Murray Parnell
Auckland
1052
New Zealand
Individual Abelson, Kerry-anne Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Abelson, Kerry-anne Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cockeram, Stephen Parnell
Auckland

New Zealand
Directors

Murray Giblin - Director

Appointment date: 03 Jun 2004

Address: Penrose, Auckland, 1061 New Zealand

Address used since 04 Apr 2023

Address: Penrose, Auckland, 1061 New Zealand

Address used since 17 Sep 2014


Nicholas Giblin - Director

Appointment date: 01 Oct 2023

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 Oct 2023


Stephen Cockeram - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 11 Nov 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 08 Apr 2010


Kerry-anne Abelson - Director (Inactive)

Appointment date: 02 Apr 2004

Termination date: 31 Mar 2005

Address: Remuera, Auckland 1005,

Address used since 02 Apr 2004

Nearby companies

Ebm-papst A&nz Pty Ltd
Unit H 61 Hugo Johnston Drive

Konecranes And Demag Pty Ltd
61b Hugo Johnston Drive

Nsf International Logistics Limited
Unit S, 63 Hugo Johnston Drive

Sharp Corporation Of New Zealand Limited
59 Hugo Johnston Drive

Christian Savings Limited
55 Hugo Johnston Drive

Lighthouse Gp Limited
55 Hugo Johnston Drive

Similar companies