Uno Property Management Limited, a registered company, was incorporated on 23 Dec 2009. 9429031727440 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Xiao Jie Chen - an active director whose contract started on 01 Feb 2010,
Steven Glucina - an inactive director whose contract started on 12 Jun 2014 and was terminated on 04 Dec 2015,
Mark Thomas Stewart - an inactive director whose contract started on 23 Dec 2009 and was terminated on 12 Jun 2014.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 2 addresses this company uses, specifically: 190 Ponsonby Road, Ponsonby, Auckland, 1011 (office address),
66 Lagoon Way, West Harbour, Auckland, 0618 (registered address),
66 Lagoon Way, West Harbour, Auckland, 0618 (physical address),
66 Lagoon Way, West Harbour, Auckland, 0618 (service address) among others.
Uno Property Management Limited had been using Level 5, 64 Khyber Pass Rd, Grafton, Auckland as their registered address until 11 Nov 2019.
Previous aliases used by this company, as we identified at BizDb, included: from 23 Dec 2009 to 25 Nov 2015 they were called Ponsonby Property Management Limited.
All company shares (1200 shares exactly) are under control of a single group consisting of 2 entities, namely:
Dt Technology Trustee Limited (an entity) located at 38 Wyndham Street, Auckland postcode 1010,
Chen, Xiao Jie (a director) located at West Harbour, Auckland postcode 0618.
Principal place of activity
190 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: Level 5, 64 Khyber Pass Rd, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 09 Feb 2018 to 11 Nov 2019
Address #2: Level 4, 17 Albert St, Cbd, Auckland, 1010 New Zealand
Registered & physical address used from 12 Sep 2016 to 09 Feb 2018
Address #3: 57o Livingstone Street, Westmere, Auckland, 1022 New Zealand
Physical & registered address used from 02 Apr 2014 to 12 Sep 2016
Address #4: 4 Picton Street, Freemans Bay, Auckland 1011 New Zealand
Registered & physical address used from 23 Dec 2009 to 02 Apr 2014
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 18 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Entity (NZ Limited Company) | Dt Technology Trustee Limited Shareholder NZBN: 9429046697233 |
38 Wyndham Street Auckland 1010 New Zealand |
15 Sep 2020 - |
Director | Chen, Xiao Jie |
West Harbour Auckland 0618 New Zealand |
15 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mc Property Trustees Limited Shareholder NZBN: 9429033827971 Company Number: 1872512 |
Cbd Auckland 1010 New Zealand |
23 Dec 2009 - 15 Sep 2020 |
Entity | Disc Property Trustee Limited Shareholder NZBN: 9429030767669 Company Number: 3740202 |
13 Mar 2012 - 04 Dec 2015 | |
Entity | Disc Property Trustee Limited Shareholder NZBN: 9429030767669 Company Number: 3740202 |
13 Mar 2012 - 04 Dec 2015 | |
Entity | Tpc Trustees Limited Shareholder NZBN: 9429031715065 Company Number: 2382325 |
23 Dec 2009 - 04 Dec 2015 | |
Entity | Mc Property Trustees Limited Shareholder NZBN: 9429033827971 Company Number: 1872512 |
Cbd Auckland 1010 New Zealand |
23 Dec 2009 - 15 Sep 2020 |
Entity | Tpc Trustees Limited Shareholder NZBN: 9429031715065 Company Number: 2382325 |
23 Dec 2009 - 04 Dec 2015 | |
Entity | Atmore & Co Trustees Limited Shareholder NZBN: 9429031938198 Company Number: 2319092 |
23 Dec 2009 - 13 Mar 2012 | |
Entity | Atmore & Co Trustees (1010-10) Limited Shareholder NZBN: 9429030767669 Company Number: 3740202 |
13 Mar 2012 - 04 Dec 2015 | |
Entity | Atmore & Co Trustees (1010-10) Limited Shareholder NZBN: 9429030767669 Company Number: 3740202 |
13 Mar 2012 - 04 Dec 2015 | |
Entity | Atmore & Co Trustees Limited Shareholder NZBN: 9429031938198 Company Number: 2319092 |
23 Dec 2009 - 13 Mar 2012 |
Xiao Jie Chen - Director
Appointment date: 01 Feb 2010
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 15 Sep 2020
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 01 Mar 2012
Steven Glucina - Director (Inactive)
Appointment date: 12 Jun 2014
Termination date: 04 Dec 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 12 Jun 2014
Mark Thomas Stewart - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 12 Jun 2014
Address: Bayview, Auckland 0629, New Zealand
Address used since 23 Dec 2009
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street