General information

Ultra Interiors Limited

Type: NZ Limited Company (Ltd)
9429038356766
New Zealand Business Number
801106
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
12 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 99
Shareholder Name Address Period
Sampson Corporate Trustee Limited
Shareholder NZBN: 9429030230514
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
28 Nov 2014 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Sampson, Karl James
Individual
Castor Bay
Auckland
0620
22 Jul 2011 - current

Historic shareholders

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
Location
Companies nearby
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