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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Mohamed, Hebatalla Individual |
Kumeu Auckland 0810 |
24 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hassan, Mohamed Sanad Director |
Kumeu Auckland 0810 |
24 Oct 2017 - current |
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 |
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 |
Terei Bros Holdings Limited 19 Sabulite Road |
Oxerra NZ Pty Limited Level 4 |
Electroless Coating Systems Limited Unit 14/111 Diana Drive |
Acme Plating Limited 28 Angle Street |
Lawrence Anthony Iron Limited 29e Harrisfield Drive |
Industrial Galvanizers Corporation (nz) Limited 23 Kelvin Grove Road |