Unitec Investment Limited was launched on 31 Oct 2013 and issued a New Zealand Business Number of 9429030014145. This registered LTD company has been supervised by 5 directors: William Cheng - an active director whose contract began on 31 Oct 2013,
Chew Hong Nyioh - an active director whose contract began on 12 Apr 2018,
Winston George Maurice Raymond Franklin - an active director whose contract began on 28 Sep 2018,
Joanne Mckay - an inactive director whose contract began on 08 Jun 2016 and was terminated on 01 Oct 2018,
Edward Alexander Hunt - an inactive director whose contract began on 31 Oct 2013 and was terminated on 01 Apr 2014.
According to BizDb's data (updated on 18 Mar 2024), this company filed 1 address: Orchard P. O. Box 642, Singapore, 912322 (type: postal, physical).
Until 01 May 2019, Unitec Investment Limited had been using 135 Waimairi Road, Ilam, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cheng, William (a director) located at 01-01 Jalan Bentara, Johor Bahru postcode 80500. Unitec Investment Limited has been categorised as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: 135 Waimairi Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 25 Sep 2014 to 01 May 2019
Address #2: 225 Ormond Road, Mangapapa, Gisborne, 4010 New Zealand
Physical & registered address used from 31 Oct 2013 to 25 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Cheng, William |
#01-01 Jalan Bentara Johor Bahru 80500 Malaysia |
31 Oct 2013 - |
William Cheng - Director
Appointment date: 31 Oct 2013
Address: #01-01 Jalan Bentara, Johor Bahru, 80500 Malaysia
Address used since 10 Jun 2016
Chew Hong Nyioh - Director
Appointment date: 12 Apr 2018
Address: #05-22, Singapore, 791414 Singapore
Address used since 12 Apr 2018
Address: #01-01 Jalan Bentara Luar, Johor Bahru, 80050 Malaysia
Address used since 18 Apr 2019
Winston George Maurice Raymond Franklin - Director
Appointment date: 28 Sep 2018
Address: Elgin, Gisborne, 4010 New Zealand
Address used since 28 Sep 2018
Joanne Mckay - Director (Inactive)
Appointment date: 08 Jun 2016
Termination date: 01 Oct 2018
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 28 Sep 2018
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 08 Jun 2016
Edward Alexander Hunt - Director (Inactive)
Appointment date: 31 Oct 2013
Termination date: 01 Apr 2014
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 31 Oct 2013
Sunshine Realty Limited
121 Waimairi Road
Electroflash Resourcing Limited
153 Waimairi Road
Rda Trust Limited
3/33 Newbridge Place
Cocomuse Releases Limited
3/33 Newbridge Place
Affordable Motors 2016 Limited
165 Waimairi Road
Marclairlee Investments Limited
15 Ilam Park Place
Andersons Building Limited
135 Waimairi Road
Baywide Credit Limited
135 Waimairi Road
Cml Building Limited
135 Waimairi Road
Kfc Limited
135 Waimairi Road
Queens Hotel Limited
135 Waimairi Road
Stardust Building Limited
135 Waimairi Road