Interline Fascia Spouting Limited, a registered company, was launched on 25 Mar 1998. 9429037882839 is the number it was issued. The company has been supervised by 5 directors: Christopher John Roux De Buisson - an active director whose contract started on 31 Mar 1998,
Stephen John Baskett - an inactive director whose contract started on 09 Apr 2001 and was terminated on 29 Feb 2004,
Craig Anthony Bracken - an inactive director whose contract started on 09 Apr 2001 and was terminated on 29 Feb 2004,
Bradley Hugh Davies - an inactive director whose contract started on 09 Apr 2001 and was terminated on 29 Feb 2004,
Ernest John Roux De Buisson - an inactive director whose contract started on 31 Mar 1998 and was terminated on 22 Dec 1999.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 347 Airfield Road, Rd 2, Papakura, 2582 (types include: delivery, postal).
Interline Fascia Spouting Limited had been using 347 Airfield Road, Ardmore 1750 as their physical address until 03 Apr 2009.
Previous aliases used by this company, as we established at BizDb, included: from 25 Mar 1998 to 14 Aug 2000 they were named Interline Metal Facia & Spouting Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%).
Principal place of activity
347 Airfield Road, Rd 2, Papakura, 2582 New Zealand
Previous addresses
Address #1: 347 Airfield Road, Ardmore 1750
Physical address used from 17 Aug 2000 to 03 Apr 2009
Address #2: 6 Sophora Place, Totara Heights, Manukau City 1702
Registered address used from 17 Aug 2000 to 03 Apr 2009
Address #3: 6 Sophora Place, Totara Heights, Manukau City 1702
Physical address used from 17 Aug 2000 to 17 Aug 2000
Address #4: 7 Lantana Road, Green Bay
Registered address used from 12 Apr 2000 to 17 Aug 2000
Address #5: 7 Lantana Road, Green Bay
Physical address used from 09 Nov 1999 to 17 Aug 2000
Address #6: 7 Lantana Road, Green Bay
Registered address used from 09 Nov 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Roux De Buisson, Christopher John |
Ardmore Auckland 2582 New Zealand |
22 Jun 2020 - |
Entity (NZ Limited Company) | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 |
Lincoln North |
12 Feb 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Roux De Buisson, Christopher John |
Ardmore Auckland 2582 New Zealand |
22 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Buisson, Christopher John Roux |
Ardmore |
25 Mar 1998 - 22 Jun 2020 |
Individual | De Buisson, Christopher John Roux |
Ardmore |
12 Feb 2007 - 22 Jun 2020 |
Entity | Triline Spouting Systems Limited (in Liq) Shareholder NZBN: 9429038564789 Company Number: 657522 |
25 Mar 1998 - 01 Jul 2004 | |
Individual | De Buisson, Christopher John Roux |
Ardmore |
25 Mar 1998 - 22 Jun 2020 |
Entity | Triline Spouting Systems Limited (in Liq) Shareholder NZBN: 9429038564789 Company Number: 657522 |
25 Mar 1998 - 01 Jul 2004 |
Christopher John Roux De Buisson - Director
Appointment date: 31 Mar 1998
Address: Ardmore, Auckland, 2582 New Zealand
Address used since 31 Mar 1998
Stephen John Baskett - Director (Inactive)
Appointment date: 09 Apr 2001
Termination date: 29 Feb 2004
Address: Clevedon, Auckland,
Address used since 09 Apr 2001
Craig Anthony Bracken - Director (Inactive)
Appointment date: 09 Apr 2001
Termination date: 29 Feb 2004
Address: Manurewa,
Address used since 09 Apr 2001
Bradley Hugh Davies - Director (Inactive)
Appointment date: 09 Apr 2001
Termination date: 29 Feb 2004
Address: R D 1, Karaka, Auckland,
Address used since 09 Apr 2001
Ernest John Roux De Buisson - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 22 Dec 1999
Address: Green Bay,
Address used since 31 Mar 1998
Spencer's Company Limited
368 Airfield Road
Gvs Limited
368 Airfield Road
Archgola South Auckland Limited
323 Airfield Road
Ve Management Limited
394 Airfield Road
Gransport Holdings Limited
Hangar 2s, Starlet Lane
Hori Tumene Remo Wetere Trust
22 Village Way