Unigalv Limited was launched on 27 Aug 2013 and issued an NZBN of 9429030085596. The removed LTD company has been supervised by 2 directors: Jerome Fester - an active director whose contract began on 27 Aug 2013,
Samantha Fester - an active director whose contract began on 27 Aug 2013.
As stated in BizDb's information (last updated on 01 Oct 2023), this company uses 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: registered, service).
Up until 23 Nov 2015, Unigalv Limited had been using 139 Great South Road, Greenlane, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Fester, Jerome (a director) located at Rd1, Whitford, Auckland postcode 2576.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Fester, Samantha - located at Rd1, Whitford, Auckland. Unigalv Limited has been categorised as "Wholesale trade nec" (business classification F373970).
Previous addresses
Address #1: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 30 Jun 2014 to 23 Nov 2015
Address #2: 2c/302 Te Irirangi Drive, Botany South, Auckland, 2013 New Zealand
Registered & physical address used from 27 Aug 2013 to 30 Jun 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 21 Jun 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Fester, Jerome |
Rd1, Whitford Auckland 2576 New Zealand |
27 Aug 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Fester, Samantha |
Rd1, Whitford Auckland 2576 New Zealand |
27 Aug 2013 - |
Jerome Fester - Director
Appointment date: 27 Aug 2013
Address: Rd1, Whitford, Auckland, 2576 New Zealand
Address used since 12 Jun 2015
Samantha Fester - Director
Appointment date: 27 Aug 2013
Address: Rd1, Whitford, Auckland, 2576 New Zealand
Address used since 12 Jun 2015
Rmb Trading Limited
Suite 3, 27 Bath Street
Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street
Uniled Limited
Suite 3, 27 Bath Street
New-b Plants Limited
Suite 3, 27 Bath Street
Privateer Property Limited
Suite 3, 27 Bath Street
The Addmore Group Limited
Suite 3, 27 Bath Street
Aladdin Trading Limited
Level 4
Idibidi Limited
G12/30 York St
Independent Ceramics Limited
Parnell House
New Zealand Global Ventures Limited
2 York Street
Streamline Solutions 2013 Limited
Suite 3, 27 Bath Street
Transtrade Marketing (nz) Limited
28 Heather Street