Shortcuts

Ultra Construction Co Limited

Type: NZ Limited Company (Ltd)
9429040672434
NZBN
64340
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
10 Peretao Rise
The Gardens
Auckland 2105
New Zealand
Physical & registered & service address used since 04 Jul 2022
10 Peretao Rise
The Gardens
Auckland 2105
New Zealand
Postal & office & delivery address used since 14 Nov 2022

Ultra Construction Co Limited was launched on 15 Mar 1963 and issued an NZBN of 9429040672434. This registered LTD company has been run by 6 directors: Melissa Vanderkley - an active director whose contract began on 24 Mar 2020,
Grant Stuart Vanderkley - an active director whose contract began on 24 Mar 2020,
Janet Mary Vanderkley - an inactive director whose contract began on 17 Jun 1987 and was terminated on 21 Apr 2020,
Reinder Van Der Kley - an inactive director whose contract began on 17 Jun 1987 and was terminated on 21 Apr 2020,
Shirley Van Der Kley - an inactive director whose contract began on 17 Jun 1987 and was terminated on 08 Jul 2001.
According to BizDb's information (updated on 27 Feb 2024), this company registered 1 address: 10 Peretao Rise, The Gardens, Auckland, 2105 (types include: postal, office).
Until 04 Jul 2022, Ultra Construction Co Limited had been using 7 Patricia Place, Manurewa, Auckland as their registered address.
A total of 2000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Vanderkley, Melissa (a director) located at The Gardens, Auckland postcode 2105.
The second group consists of 1 shareholder, holds 50% shares (exactly 1000 shares) and includes
Vanderkley, Grant Stuart - located at The Gardens, Auckland. Ultra Construction Co Limited was categorised as "Building, house construction" (ANZSIC E301120).

Addresses

Principal place of activity

10 Peretao Rise, The Gardens, Auckland, 2105 New Zealand


Previous addresses

Address #1: 7 Patricia Place, Manurewa, Auckland, 2102 New Zealand

Registered & physical address used from 30 Apr 2020 to 04 Jul 2022

Address #2: 287 Hill Road, The Gardens, Auckland, 2105 New Zealand

Registered & physical address used from 20 Oct 2008 to 30 Apr 2020

Address #3: 287 Hill Road, The Gardens, Manurewa 1702

Registered & physical address used from 28 Jul 2004 to 20 Oct 2008

Address #4: 11a Wheturangi Road, Greenlane, Auckland 1005

Registered address used from 01 Nov 2001 to 28 Jul 2004

Address #5: 11 A Wheturangi Road, Greenlane, Auckland 1005

Physical address used from 31 Oct 2001 to 31 Oct 2001

Address #6: 42 Redoubt Road, Manukau City

Physical address used from 31 Oct 2001 to 28 Jul 2004

Address #7: 34 Wairiki Road, Epsom, Auckland

Registered address used from 15 Dec 1999 to 01 Nov 2001

Address #8: 34 Wairiki Road, Epsom, Auckland

Physical address used from 15 Dec 1999 to 31 Oct 2001

Address #9: 18 Torrance Street, Epsom, Auckland 3

Physical & registered address used from 09 Dec 1998 to 15 Dec 1999

Contact info
64 21 1057846
06 Nov 2019 Phone
grant.ultra@hotmail.com
07 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

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: 1000
Director Vanderkley, Melissa The Gardens
Auckland
2105
New Zealand
Shares Allocation #2 Number of Shares: 1000
Director Vanderkley, Grant Stuart The Gardens
Auckland
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vanderkley, Janet Mary The Gardens
Auckland
2105
New Zealand
Individual Vanderkley, Reinder The Gardens
Auckland
2105
New Zealand
Directors

Melissa Vanderkley - Director

Appointment date: 24 Mar 2020

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 01 Aug 2022

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 24 Mar 2020


Grant Stuart Vanderkley - Director

Appointment date: 24 Mar 2020

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 01 Aug 2022

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 24 Mar 2020


Janet Mary Vanderkley - Director (Inactive)

Appointment date: 17 Jun 1987

Termination date: 21 Apr 2020

Address: The Gardens, Manukau, 2105 New Zealand

Address used since 25 Nov 2009


Reinder Van Der Kley - Director (Inactive)

Appointment date: 17 Jun 1987

Termination date: 21 Apr 2020

Address: The Gardens, Manukau, 2105 New Zealand

Address used since 25 Nov 2009


Shirley Van Der Kley - Director (Inactive)

Appointment date: 17 Jun 1987

Termination date: 08 Jul 2001

Address: Greenlane, Auckland,

Address used since 17 Jun 1987


Jack Van Der Kley - Director (Inactive)

Appointment date: 17 Jun 1987

Termination date: 08 Jul 2001

Address: Greenlane, Auckland,

Address used since 17 Jun 1987

Nearby companies
Similar companies