Locarno Architectural Systems Limited (NZBN 9429035461289) was incorporated on 02 Apr 2004. 10 addresess are in use by the company: 61C Hugo Johnston Drive, Unit C, 61 Hugo Johnston Drive, Penrose, Auckland, 1061 (type: registered, service). 159 Arney Rd, Remuera, Auckland 1050 had been their physical address, until 25 Sep 2014. Locarno Architectural Systems Limited used more names, namely: Meccano Limited from 02 Apr 2004 to 13 May 2004. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50 per cent of shares), namely:
Giblin, Murray (an individual) located at Parnell, Auckland postcode 1052. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Abelson, Kerry-Anne (an individual) - located at Parnell, Auckland. "Architectural aluminium product mfg" (business classification C222305) is the classification the ABS issued Locarno Architectural Systems Limited. The Businesscheck data was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 61 Hugo Johnston Drive, Penrose, Auckland, 1061 | Registered & physical & service | 25 Sep 2014 |
| 61 Hugo Johnston Drive, Penrose, Auckland, 1061 | Office & delivery | 08 Apr 2019 |
| 108 St Stephens Avenue, Parnell, Auckland, 1052 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 27 Apr 2020 |
| 61c Hugo Johnston Drive, Penrose, Auckland, 1061 | Delivery | 04 Apr 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Murray Giblin
Penrose, Auckland, 1061
Address used since 04 Apr 2023
Penrose, Auckland, 1061
Address used since 17 Sep 2014 |
Director | 03 Jun 2004 - current |
|
Nicholas Giblin
Greenlane, Auckland, 1051
Address used since 01 Oct 2023 |
Director | 01 Oct 2023 - current |
|
Stephen Cockeram
Parnell, Auckland, 1052
Address used since 08 Apr 2010 |
Director | 03 Jun 2004 - 11 Nov 2013 |
|
Kerry-anne Abelson
Remuera, Auckland 1005,
Address used since 02 Apr 2004 |
Director | 02 Apr 2004 - 31 Mar 2005 |
| Type | Used since | |
|---|---|---|
| 61c Hugo Johnston Drive, Penrose, Auckland, 1061 | Delivery | 04 Apr 2023 |
| 61c Hugo Johnston Drive, Unit C, 61 Hugo Johnston Drive, Penrose, Auckland, 1061 | Registered & service | 14 Apr 2023 |
| 61 Hugo Johnston Drive , Penrose , Auckland , 1061 |
| Previous address | Type | Period |
|---|---|---|
| 159 Arney Rd, Remuera, Auckland 1050 | Physical & registered | 01 Jun 2007 - 25 Sep 2014 |
| 34 Entrican Avenue, Remuera, Auckland 1005 | Registered & physical | 02 Apr 2004 - 01 Jun 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Giblin, Murray Individual |
Parnell Auckland 1052 |
19 Oct 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Abelson, Kerry-anne Individual |
Parnell Auckland 1052 |
02 Apr 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hauraki Trustee Services (2006) Limited Shareholder NZBN: 9429034219560 Company Number: 1793425 Entity |
Quay Park Auckland 1010 |
21 Feb 2008 - 09 Sep 2024 |
|
Cockeram, Stephen Individual |
Parnell Auckland |
19 Oct 2004 - 13 Nov 2013 |
![]() |
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 |
|
Osbournes Limited 117 Mays Road |
|
Great Ming Aluminium Windows Limited 20 Clyside Avenue |
|
Al-tiay Holdings Limited 14a Waterloo Street |
|
Panelab Limited 8 Telford Ave |
|
Phoenix Windows And Doors Limited 47 Walters Road |
|
Rodney Aluminium 2016 Limited Level 8, Aig Building |