Ultra Interiors Limited (NZBN 9429038356766) was launched on 26 Mar 1996. 2 addresses are in use by the company: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, service). 18 Viaduct Harbour Avenue, Auckland Central, Auckland had been their registered address, until 20 Jun 2023. Ultra Interiors Limited used other aliases, namely: Ultra Interior Linings Limited from 09 Dec 2005 to 01 Jun 2017, Leamar Developments Limited (26 Mar 1996 to 09 Dec 2005). 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 99 shares (99 per cent of shares), namely:
Sampson Corporate Trustee Limited (an entity) located at Auckland Central, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Sampson, Karl James (an individual) - located at Castor Bay, Auckland. Our information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Physical | 21 Jul 2016 |
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & service | 20 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Karl James Sampson
Castor Bay, Auckland, 0620
Address used since 09 May 2018
Castor Bay, Auckland, 0620
Address used since 27 May 2016 |
Director | 22 Jun 2015 - current |
Paul Aaron Sampson
Havelock North, Havelock North, 4130
Address used since 01 Jun 2016 |
Director | 07 Aug 2014 - 21 Feb 2019 |
Mark Gordon Allington
Half Moon Bay, Auckland, 2012
Address used since 26 Mar 1996 |
Director | 26 Mar 1996 - 30 May 2016 |
Raymond Claude Kingston
Army Bay, Whangaparaoa, 0930
Address used since 07 Aug 2014 |
Director | 07 Aug 2014 - 30 May 2016 |
Leanne Kerrin Allington
Half Moon Bay, Auckland, 2012
Address used since 26 Mar 1996 |
Director | 26 Mar 1996 - 17 Jul 2014 |
Karl James Sampson
Ellerslie, Auckland, 1060
Address used since 12 Jun 2014 |
Director | 19 Jul 2011 - 17 Jul 2014 |
Raymond Claude Kingston
St Johns, Auckland, 1072
Address used since 10 Oct 2011 |
Director | 10 Oct 2011 - 17 Jul 2014 |
Previous address | Type | Period |
---|---|---|
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & service | 21 Jul 2016 - 20 Jun 2023 |
9/38 Eaglehurst Road, Ellerslie, Auckland, 1060 | Physical & registered | 07 Jun 2016 - 21 Jul 2016 |
139 Great South Rd, Greenlane, Auckland, 1546 | Registered | 13 Jul 2015 - 07 Jun 2016 |
139 Great South Road, Greenlane, Auckland, 1051 | Physical | 01 Aug 2011 - 07 Jun 2016 |
139 Great South Rd, Greenlane, Auckland, 1546 | Registered | 01 Aug 2011 - 13 Jul 2015 |
93 Takutai Road, Half Moon Bay, Auckland | Registered | 12 Apr 2000 - 01 Aug 2011 |
93 Takutai Road, Half Moon Bay, Auckland | Registered | 11 Apr 2000 - 12 Apr 2000 |
93 Takutai Road, Half Moon Bay, Auckland | Physical | 26 Mar 1996 - 01 Aug 2011 |
Shareholder Name | Address | Period |
---|---|---|
Sampson Corporate Trustee Limited Shareholder NZBN: 9429030230514 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
28 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Sampson, Karl James Individual |
Castor Bay Auckland 0620 |
22 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Allington, Leanne Kerrin Individual |
Half Moon Bay Auckland |
26 Mar 1996 - 07 Jun 2016 |
Sampson Corporate Trustee Limited Shareholder NZBN: 9429030230514 Company Number: 4440158 Entity |
Auckland Central Auckland 1010 |
11 Nov 2016 - 28 May 2019 |
Sampson Corporate Trustee Limited Shareholder NZBN: 9429030230514 Company Number: 4440158 Entity |
Auckland Central Auckland 1010 |
11 Nov 2016 - 28 May 2019 |
Allington, Mark Gordon Individual |
Half Moon Bay Auckland |
26 Mar 1996 - 07 Jun 2016 |
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 |