Shortcuts

Ultimate Living Limited

Type: NZ Limited Company (Ltd)
9429039021328
NZBN
534827
Company Number
Registered
Company Status
065486733
GST Number
G421150
Industry classification code
Furniture Retailing
Industry classification description
Current address
96 D Carlton Gore Road
Newmarket, Auckland New Zealand
Physical & service address used since 05 Sep 2003
96 D Gore Carlton Gore Road
Newmarket
Auckland
Other (Address for Records) & records address (Address for Records) used since 13 Nov 2006
96 D Carlton Gore Road
Newmarket
Auckland New Zealand
Registered address used since 20 Nov 2006

Ultimate Living Limited, a registered company, was incorporated on 15 Apr 1992. 9429039021328 is the NZ business identifier it was issued. "Furniture retailing" (business classification G421150) is how the company was categorised. This company has been supervised by 2 directors: Hubert Fehnker - an active director whose contract began on 15 Apr 1992,
Ellen Siebel-Achenbach - an inactive director whose contract began on 15 Apr 1992 and was terminated on 13 Jan 2011.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 35452, Browns Bay, Auckland, 0753 (category: postal, office).
Ultimate Living Limited had been using 12 Summit Drive, Torbay, Auckland as their registered address until 20 Nov 2006.
One entity owns all company shares (exactly 1 share) - Fehnker, Hubert - located at 0753, Newmarket, Auckland.

Addresses

Other active addresses

Address #4: Po Box 35452, Browns Bay, Auckland, 0753 New Zealand

Postal address used from 02 Jul 2019

Address #5: 96d Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Office & delivery address used from 02 Jul 2019

Principal place of activity

96d Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: 12 Summit Drive, Torbay, Auckland

Registered address used from 28 Jul 2000 to 20 Nov 2006

Address #2: 20 Braenmer Road, Castor Bay, Auckland

Physical address used from 01 Jul 1997 to 05 Sep 2003

Address #3: 12 Summit Drive, Torbay, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #4: 9 Heather Place, Sunnynook, Auckland 9

Registered address used from 21 Mar 1997 to 28 Jul 2000

Address #5: 22 Beach Road, Auckland 9

Registered address used from 02 Sep 1992 to 21 Mar 1997

Address #6: 22 Beach Road, Aucl

Registered address used from 16 Apr 1992 to 02 Sep 1992

Address #7: -

Registered address used from 16 Apr 1992 to 16 Apr 1992

Contact info
64 9 5225382
06 Jul 2018 Phone
ultimateliving@xtra.co.nz
05 Jul 2020 general
annaul@xtra.co.nz
05 Jul 2020 nzbn-reserved-invoice-email-address-purpose
http://www.ultimateliving.co.nz
06 Jul 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: July

Annual return last filed: 08 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Fehnker, Hubert Newmarket
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Siebel-achenbach, Ellen Newmarket
Auckland
0000
New Zealand
Directors

Hubert Fehnker - Director

Appointment date: 15 Apr 1992

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 Jul 2013


Ellen Siebel-achenbach - Director (Inactive)

Appointment date: 15 Apr 1992

Termination date: 13 Jan 2011

Address: Newmarket, Auckland, 0000 New Zealand

Address used since 06 Oct 2010

Nearby companies

Wgg International Investment Limited
Floor 1, 96a Carlton Gore Road

New Zealand Mortgage Centre Limited
Floor 1, 96a Carlton Gore Road

Kiwi Tax Refunds Limited
Floor 1, 96a Carlton Gore Road

New Zealand Finance & Accounting Limited
Floor 1, 96a Carlton Gore Road

Wgg Asset Holding Limited
Floor 1, 96a Carlton Gore Road

Eggs Incorporated
96d Carlton Gore Road

Similar companies

Esso Home Limited
Suite 1, 1 Melrose Street

Jazzysheep Limited
6 Clayton Street

Matchitt Sales Solutions Limited
Level 2, Fidelity House

Molokai Limited
Level 2, Fidelity House

Sage Lifestyle Limited
Suite 1, 1 Melrose Street

Statement Inspired Design Limited
Floor 1, 103 Carlton Gore Road