Shortcuts

Black Interiors + Construction Limited

Type: NZ Limited Company (Ltd)
9429040980935
NZBN
4797179
Company Number
Registered
Company Status
Current address
152 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Jun 2022

Black Interiors + Construction Limited, a registered company, was incorporated on 21 Nov 2013. 9429040980935 is the NZBN it was issued. This company has been run by 5 directors: Dylan Alexander Hutt - an active director whose contract began on 21 Nov 2013,
Stephen Ross Bootten - an active director whose contract began on 02 Apr 2016,
David William Devery - an active director whose contract began on 09 Dec 2024,
Janine Kim Stewart - an inactive director whose contract began on 01 Oct 2022 and was terminated on 30 Jun 2024,
Edward Barnaby Sundstrum - an inactive director whose contract began on 13 Jan 2016 and was terminated on 31 Aug 2022.
Last updated on 24 May 2025, the BizDb data contains detailed information about 1 address: 152 Quay Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Black Interiors + Construction Limited had been using Level 14, 55 Shortland Street, Auckland as their physical address up to 10 Jun 2022.
Old names for this company, as we managed to find at BizDb, included: from 26 Sep 2014 to 03 Oct 2022 they were called Black Interiors Limited, from 20 Nov 2013 to 26 Sep 2014 they were called Hutt Industries (Auckland) Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 999 shares (99.9%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%).

Addresses

Previous addresses

Address: Level 14, 55 Shortland Street, Auckland, 1011 New Zealand

Physical & registered address used from 19 Jun 2018 to 10 Jun 2022

Address: Level 14, 41 Shortland Street, Auckland, 1011 New Zealand

Registered & physical address used from 08 Mar 2018 to 19 Jun 2018

Address: 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 22 Dec 2016 to 08 Mar 2018

Address: Level 7, 55 Shortland Street, Auckland, 1011 New Zealand

Registered address used from 22 Dec 2016 to 08 Mar 2018

Address: 283 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 21 Nov 2013 to 22 Dec 2016

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 15 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Entity (NZ Limited Company) Executive Management Limited
Shareholder NZBN: 9429049502794
63 Fort Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Hutt, Dylan Alexander Oneroa
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hutt Trustee Limited
Shareholder NZBN: 9429030276529
Company Number: 4389640
Ponsonby
Auckland
1011
New Zealand
Entity Hutt Trustee Limited
Shareholder NZBN: 9429030276529
Company Number: 4389640
Ponsonby
Auckland
1011
New Zealand
Individual Hutt, Dylan Alexander Oneroa
Waiheke Island
1081
New Zealand
Individual Hutt, Dylan Alexander Oneroa
Waiheke Island
1081
New Zealand
Directors

Dylan Alexander Hutt - Director

Appointment date: 21 Nov 2013

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 01 May 2025

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 05 May 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 24 Feb 2016

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 28 Feb 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 02 May 2018

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 08 May 2019


Stephen Ross Bootten - Director

Appointment date: 02 Apr 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Apr 2016


David William Devery - Director

Appointment date: 09 Dec 2024

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 09 Dec 2024


Janine Kim Stewart - Director (Inactive)

Appointment date: 01 Oct 2022

Termination date: 30 Jun 2024

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Oct 2022


Edward Barnaby Sundstrum - Director (Inactive)

Appointment date: 13 Jan 2016

Termination date: 31 Aug 2022

Address: Mangawhai, 0975 New Zealand

Address used since 20 Feb 2022

Address: Mangawhai, 0975 New Zealand

Address used since 01 May 2021

Address: Avondale, Auckland, 1026 New Zealand

Address used since 13 Jan 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 May 2018

Address: Mangawhai, 0975 New Zealand

Address used since 08 May 2019

Nearby companies

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building

Screen Road Trustee Limited
Level 13

Brodie Projects Limited
Floor 13, 41 Shortland Street

Fairwind Trustee Limited
Level 13