Shortcuts

Nu-wall Aluminium Cladding Limited

Type: NZ Limited Company (Ltd)
9429038749896
NZBN
615521
Company Number
Registered
Company Status
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
24b Greenpark Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 30 Jul 2021

Nu-Wall Aluminium Cladding Limited, a registered company, was incorporated on 20 Dec 1993. 9429038749896 is the NZ business number it was issued. "Wholesale trade nec" (business classification F373970) is how the company was categorised. The company has been supervised by 6 directors: David Richard Hopkinson - an active director whose contract started on 31 Mar 1994,
Hop Tuan Truong - an active director whose contract started on 31 Mar 1994,
Glen Cavanagh Tasker - an active director whose contract started on 01 Apr 2016,
Joshua David Henderson - an active director whose contract started on 10 Apr 2018,
David Andrew Tauber - an inactive director whose contract started on 20 Dec 1993 and was terminated on 31 Mar 1994.
Last updated on 16 Mar 2024, BizDb's database contains detailed information about 1 address: 24B Greenpark Road, Penrose, Auckland, 1061 (category: registered, physical).
Nu-Wall Aluminium Cladding Limited had been using 750B Gt South Road, Penrose, Auckland as their physical address until 30 Jul 2021.
Previous aliases for this company, as we managed to find at BizDb, included: from 01 Apr 2005 to 10 Feb 2010 they were called Design Aluminium Limited, from 24 Apr 2002 to 01 Apr 2005 they were called Rep Limited and from 11 Aug 1995 to 24 Apr 2002 they were called Origo Management Limited.
A total of 102 shares are issued to 4 shareholders (4 groups). The first group includes 34 shares (33.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 17 shares (16.67%). Finally we have the next share allotment (17 shares 16.67%) made up of 1 entity.

Addresses

Previous addresses

Address: 750b Gt South Road, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 17 Feb 2010 to 30 Jul 2021

Address: 15 Gabador Place, Mt Wellington, Auckland

Physical & registered address used from 29 Nov 2004 to 17 Feb 2010

Address: 6 Vanessa Crescent, Glendowie, Auckland

Physical address used from 22 Jan 1999 to 29 Nov 2004

Address: 5-7 Water Street, Mt Eden, Auckland

Physical address used from 22 Jan 1999 to 22 Jan 1999

Address: 128 Khyber Pass Road, Auckland

Registered address used from 03 Nov 1995 to 29 Nov 2004

Address: Ground Floor, 187 Orakei Road, Remuera, Auckland

Registered address used from 14 Apr 1994 to 03 Nov 1995

Contact info
64 9 5820040
Phone
hopt@nuwall.co.nz
Email
www.nuwall.co.nz
06 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 102

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Director Tasker, Glen Cavanagh Orakei
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 17
Individual Hopkinson, David Richard Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 17
Individual Truong, Hop Tuan Epsom
Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 34
Entity (NZ Limited Company) Jobe Consulting Limited
Shareholder NZBN: 9429046520364
Parnell
Auckland
1052
New Zealand
Directors

David Richard Hopkinson - Director

Appointment date: 31 Mar 1994

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Sep 2012


Hop Tuan Truong - Director

Appointment date: 31 Mar 1994

Address: Epsom, Auckland, 1051 New Zealand

Address used since 23 Apr 2014


Glen Cavanagh Tasker - Director

Appointment date: 01 Apr 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Apr 2016


Joshua David Henderson - Director

Appointment date: 10 Apr 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 10 Apr 2018


David Andrew Tauber - Director (Inactive)

Appointment date: 20 Dec 1993

Termination date: 31 Mar 1994

Address: Remuera, Auckland,

Address used since 20 Dec 1993


Lisa Maree Ball - Director (Inactive)

Appointment date: 20 Dec 1993

Termination date: 31 Mar 1994

Address: Remuera, Auckland,

Address used since 20 Dec 1993

Similar companies

B & C Fashion Limited
Shed 10, 7-23 Cain Road Penrose

Canz Trade & Investments Limited
710 Great South Road

Perch This Limited
29 Station Road

Tofu Shop Trading Limited
19 Cain Road

Turbo Holdings Limited
Unit 24, 19-21 Cain Road

Whatever World Limited
Suite 2, 710 Great South Road