General information

Ultimate Anodise Limited

Type: NZ Limited Company (Ltd)
9429032713626
New Zealand Business Number
2138448
Company Number
Registered
Company Status
C229340 - Metal Coating Of Manufactured Product Nec
Industry classification codes with description

Ultimate Anodise Limited (issued a New Zealand Business Number of 9429032713626) was launched on 09 Jun 2008. 8 addresess are in use by the company: Unit 2, 28 Henderson Valley Road, Henderson, Auckland, 0612 (type: records, postal). 14C The Concourse, Henderson, Waitakere had been their registered address, until 16 Nov 2016. Ultimate Anodise Limited used other names, namely: Lana Trading Limited from 09 Jun 2008 to 03 Aug 2010. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (1% of shares), namely:
Mohamed, Hebatalla (an individual) located at Kumeu, Auckland postcode 0810. In the second group, a total of 1 shareholder holds 99% of all shares (99 shares); it includes
Hassan, Mohamed Sanad (a director) - located at Kumeu, Auckland. "Metal coating of manufactured product nec" (business classification C229340) is the category the Australian Bureau of Statistics issued to Ultimate Anodise Limited. Businesscheck's data was last updated on 23 Feb 2024.

Current address Type Used since
206/79 Halsey Street, Auckland City Center, Auckland, 1010 Records & other (Address for Records) 08 Nov 2016
Unit 2, 28 Henderson Valley Road, Henderson, Auckland, 0612 Registered & physical & service 16 Nov 2016
Unit 2, 28 Henderson Valley Road, Henderson, Auckland, 0612 Postal & office & delivery & records 06 Sep 2023
Contact info
64 21 1768889
Phone (Phone)
sanad@ultimate-anodise.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
sanad@ultimate-anodise.co.nz
Email
www.ultimate-anodise.co.nz
Website
Directors
Name and Address Role Period
Mohamed Sanad Hassan
Kumeu, Auckland, 0810
Address used since 16 Aug 2020
Avondale, Auckland, 1026
Address used since 06 Sep 2017
West Harbour, Auckland, 0618
Address used since 01 Oct 2018
Director 06 Sep 2017 - current
Kamel Hassan
East Tamaki Heights, Auckland, 2016
Address used since 14 Jun 2011
Director 14 Jun 2011 - 21 Oct 2017
Karima Dahroug
Avondale, Auckland, 1026
Address used since 12 Oct 2010
Director 09 Jun 2008 - 14 Jun 2011
Mohamed Sanad Hassan
Auckland, 0600
Address used since 07 Jul 2010
Director 07 Jul 2010 - 12 Sep 2010
Addresses
Principal place of activity
Unit 2, 28 Henderson Valley Road , Henderson , Auckland , 0612
Previous address Type Period
14c The Concourse, Henderson, Waitakere, 0610 Registered 10 Sep 2010 - 16 Nov 2016
14c The Concourse, Henderson, Waitakere, 0610 Physical 09 Aug 2010 - 16 Nov 2016
12a Beverly Place, Nwe Lynn, Auckland Registered 03 Sep 2009 - 10 Sep 2010
12a Beverly Place, New Lynn, Auckland Physical 03 Sep 2009 - 09 Aug 2010
8a Channing Crescent, Botany Downs, Auckland Physical & registered 09 Jun 2008 - 03 Sep 2009
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
06 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Mohamed, Hebatalla
Individual
Kumeu
Auckland
0810
24 Oct 2017 - current
Shares Allocation #2 Number of Shares: 99
Shareholder Name Address Period
Hassan, Mohamed Sanad
Director
Kumeu
Auckland
0810
24 Oct 2017 - current

Historic shareholders

Shareholder Name Address Period
Hassan, Kamel
Individual
East Tamaki Heights
Manukau
2016
07 Jul 2010 - 24 Oct 2017
Dahroug, Karima
Individual
New Lynn
Auckland
0600
09 Jun 2008 - 24 Oct 2017
Yassin, Hanaa
Individual
East Tamaki Heights
Auckland
2016
27 Apr 2011 - 22 Jul 2014
Location
Companies nearby
Exhibition Rental Limited
2/16 Hickory Avenue
Calavera Limited
2/16 Hickory Ave
Beak Investments Limited
32 Henderson Valley Road
Warehouse Building Supplies (2007) Limited
32 Henderson Valley Road
Textile Collective Limited
Suite 2, 12 Hickory Avenue
Mau Foundation Trust
12 Hickory Avenue
Similar companies