Shortcuts

Ultra Interiors Limited

Type: NZ Limited Company (Ltd)
9429038356766
NZBN
801106
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Physical address used since 21 Jul 2016
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 20 Jun 2023

Ultra Interiors Limited, a registered company, was registered on 26 Mar 1996. 9429038356766 is the NZ business identifier it was issued. The company has been run by 7 directors: Karl James Sampson - an active director whose contract started on 22 Jun 2015,
Paul Aaron Sampson - an inactive director whose contract started on 07 Aug 2014 and was terminated on 21 Feb 2019,
Mark Gordon Allington - an inactive director whose contract started on 26 Mar 1996 and was terminated on 30 May 2016,
Raymond Claude Kingston - an inactive director whose contract started on 07 Aug 2014 and was terminated on 30 May 2016,
Leanne Kerrin Allington - an inactive director whose contract started on 26 Mar 1996 and was terminated on 17 Jul 2014.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, service).
Ultra Interiors Limited had been using 18 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address up to 20 Jun 2023.
More names for the company, as we found at BizDb, included: from 09 Dec 2005 to 01 Jun 2017 they were named Ultra Interior Linings Limited, from 26 Mar 1996 to 09 Dec 2005 they were named Leamar Developments Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 99 shares (99%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address #1: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 21 Jul 2016 to 20 Jun 2023

Address #2: 9/38 Eaglehurst Road, Ellerslie, Auckland, 1060 New Zealand

Physical & registered address used from 07 Jun 2016 to 21 Jul 2016

Address #3: 139 Great South Rd, Greenlane, Auckland, 1546 New Zealand

Registered address used from 13 Jul 2015 to 07 Jun 2016

Address #4: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical address used from 01 Aug 2011 to 07 Jun 2016

Address #5: 139 Great South Rd, Greenlane, Auckland, 1546 New Zealand

Registered address used from 01 Aug 2011 to 13 Jul 2015

Address #6: 93 Takutai Road, Half Moon Bay, Auckland New Zealand

Registered address used from 12 Apr 2000 to 01 Aug 2011

Address #7: 93 Takutai Road, Half Moon Bay, Auckland

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #8: 93 Takutai Road, Half Moon Bay, Auckland New Zealand

Physical address used from 26 Mar 1996 to 01 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Sampson Corporate Trustee Limited
Shareholder NZBN: 9429030230514
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Sampson, Karl James Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allington, Leanne Kerrin Half Moon Bay
Auckland
Entity Sampson Corporate Trustee Limited
Shareholder NZBN: 9429030230514
Company Number: 4440158
Auckland Central
Auckland
1010
New Zealand
Entity Sampson Corporate Trustee Limited
Shareholder NZBN: 9429030230514
Company Number: 4440158
Auckland Central
Auckland
1010
New Zealand
Individual Allington, Mark Gordon Half Moon Bay
Auckland
Directors

Karl James Sampson - Director

Appointment date: 22 Jun 2015

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 09 May 2018

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 27 May 2016


Paul Aaron Sampson - Director (Inactive)

Appointment date: 07 Aug 2014

Termination date: 21 Feb 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Jun 2016


Mark Gordon Allington - Director (Inactive)

Appointment date: 26 Mar 1996

Termination date: 30 May 2016

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 26 Mar 1996


Raymond Claude Kingston - Director (Inactive)

Appointment date: 07 Aug 2014

Termination date: 30 May 2016

Address: Army Bay, Whangaparaoa, 0930 New Zealand

Address used since 07 Aug 2014


Leanne Kerrin Allington - Director (Inactive)

Appointment date: 26 Mar 1996

Termination date: 17 Jul 2014

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 26 Mar 1996


Karl James Sampson - Director (Inactive)

Appointment date: 19 Jul 2011

Termination date: 17 Jul 2014

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 12 Jun 2014


Raymond Claude Kingston - Director (Inactive)

Appointment date: 10 Oct 2011

Termination date: 17 Jul 2014

Address: St Johns, Auckland, 1072 New Zealand

Address used since 10 Oct 2011

Nearby companies

Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue

Domain Vault Limited
18 Viaduct Harbour Avenue

Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue

Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue

Serco New Zealand Training Limited
Level 4, Kpmg Centre

General Management Holdings Limited
18 Vidauct Harbour Avenue