Shortcuts

Uno Property Management Limited

Type: NZ Limited Company (Ltd)
9429031727440
NZBN
2377649
Company Number
Registered
Company Status
Current address
66 Lagoon Way
West Harbour
Auckland 0618
New Zealand
Registered & physical & service address used since 11 Nov 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1200
Entity (NZ Limited Company) Dt Technology Trustee Limited
Shareholder NZBN: 9429046697233
38 Wyndham Street
Auckland
1010
New Zealand
Director Chen, Xiao Jie West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mc Property Trustees Limited
Shareholder NZBN: 9429033827971
Company Number: 1872512
Cbd
Auckland
1010
New Zealand
Entity Disc Property Trustee Limited
Shareholder NZBN: 9429030767669
Company Number: 3740202
Entity Disc Property Trustee Limited
Shareholder NZBN: 9429030767669
Company Number: 3740202
Entity Tpc Trustees Limited
Shareholder NZBN: 9429031715065
Company Number: 2382325
Entity Mc Property Trustees Limited
Shareholder NZBN: 9429033827971
Company Number: 1872512
Cbd
Auckland
1010
New Zealand
Entity Tpc Trustees Limited
Shareholder NZBN: 9429031715065
Company Number: 2382325
Entity Atmore & Co Trustees Limited
Shareholder NZBN: 9429031938198
Company Number: 2319092
Entity Atmore & Co Trustees (1010-10) Limited
Shareholder NZBN: 9429030767669
Company Number: 3740202
Entity Atmore & Co Trustees (1010-10) Limited
Shareholder NZBN: 9429030767669
Company Number: 3740202
Entity Atmore & Co Trustees Limited
Shareholder NZBN: 9429031938198
Company Number: 2319092
Directors

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

Nearby companies

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