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 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1 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 3 shareholders hold 99.8 per cent of all shares (exactly 998 shares); it includes
Hauraki Trustee Services (2006) Limited (an entity) - located at Quay Park, Auckland,
Giblin, Murray (an individual) - located at Parnell, Auckland,
Abelson, Kerry-Anne (an individual) - located at Parnell, Auckland. Moving on to the next group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Abelson, Kerry-Anne, located at Parnell, Auckland (an individual). "Architectural aluminium product mfg" (business classification C222305) is the classification the ABS issued Locarno Architectural Systems Limited. The Businesscheck data was updated on 11 Mar 2024.
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 |
---|---|---|
Hauraki Trustee Services (2006) Limited Shareholder NZBN: 9429034219560 Entity (NZ Limited Company) |
Quay Park Auckland 1010 |
21 Feb 2008 - current |
Giblin, Murray Individual |
Parnell Auckland 1052 |
19 Oct 2004 - current |
Abelson, Kerry-anne Individual |
Parnell Auckland 1052 |
02 Apr 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Abelson, Kerry-anne Individual |
Parnell Auckland 1052 |
02 Apr 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
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 |