Shortcuts

Ubt Holdings Limited

Type: NZ Limited Company (Ltd)
9429031785693
NZBN
2356800
Company Number
Registered
Company Status
Current address
46 Church Road
Pukete
Hamilton 3200
New Zealand
Other address (Address for Records) used since 29 Oct 2012
5 Noel Rodgers Place
Milson
Palmerston North 4414
New Zealand
Physical & service & registered address used since 06 Sep 2016
Level 1, 2 Daniel Place
Te Rapa
Hamilton 3200
New Zealand
Other address (Address for Records) used since 06 Jul 2020

Ubt Holdings Limited, a registered company, was incorporated on 30 Nov 2009. 9429031785693 is the New Zealand Business Number it was issued. This company has been run by 13 directors: Gregory Charles Mason - an active director whose contract started on 28 Jan 2014,
Garth Allan Davis - an active director whose contract started on 10 May 2017,
Gavin James Slack - an active director whose contract started on 10 May 2017,
Euan Lloyd Chirnside - an active director whose contract started on 10 May 2017,
Cameron Charles Hales - an active director whose contract started on 22 Nov 2017.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 4 addresses the company uses, specifically: an address for records at Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (other address),
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (records address),
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (other address),
5 Noel Rodgers Place, Milson, Palmerston North, 4414 (physical address) among others.
Ubt Holdings Limited had been using 122 Vivian Street, New Plymouth, New Plymouth as their registered address until 06 Sep 2016.
Previous names used by the company, as we established at BizDb, included: from 30 Nov 2009 to 15 Apr 2014 they were called Onefocus Nz Limited.
A total of 6 shares are allocated to 6 shareholders (6 groups). The first group includes 1 share (16.67%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (16.67%). Lastly the next share allotment (1 share 16.67%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 New Zealand

Other (Address for Records) & records address (Address for Records) used from 05 Oct 2020

Previous addresses

Address #1: 122 Vivian Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered address used from 07 Jul 2010 to 06 Sep 2016

Address #2: 18 Eliot St, New Plymouth 4310 New Zealand

Registered address used from 30 Nov 2009 to 30 Nov 2009

Address #3: Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 30 Nov 2009 to 06 Sep 2016

Address #4: Russell Mcveagh, Vero Centre, 48 Shortland Street, Auckland

Registered address used from 30 Nov 2009 to 07 Jul 2010

Financial Data

Basic Financial info

Total number of Shares: 6

Annual return filing month: October

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hales, Cameron Charles Epping
New South Wales
2121
Australia
Shares Allocation #2 Number of Shares: 1
Individual Hall, Caleb John Rd 1
Palmerston North
4471
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Chirnside, Euan Lloyd Eltham
Victoria
3095
Australia
Shares Allocation #4 Number of Shares: 1
Individual Slack, Gavin James Applecross
Western Australia
6153
Australia
Shares Allocation #5 Number of Shares: 1
Individual Davis, Garth Allan Saint Johns Hill
Whanganui
4500
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Mason, Gregory Charles Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Malcolm, Stanley Bevan Gore 9710
Individual Smith, Andrew James Frimley
Hastings
4120
New Zealand
Individual Beatson, Peter Mark Pahiatua 4910
Individual Mcnaughton, Philip Bruce Beecroft
New South Wales
2119
Australia
Individual Hickmott, Peter Philip Windsor
Invercargill
9810
New Zealand
Individual Davis, Allan Anders Gonville
Wanganui
4501
New Zealand
Individual Hubbard, Peter Douglas Merivale
Christchurch 8014
Directors

Gregory Charles Mason - Director

Appointment date: 28 Jan 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Jan 2014


Garth Allan Davis - Director

Appointment date: 10 May 2017

Address: Saint Johns Hill, Whanganui, 4500 New Zealand

Address used since 10 May 2017


Gavin James Slack - Director

Appointment date: 10 May 2017

ASIC Name: Ub It&t Pty Ltd

Address: Sydney Olympic Park, New South Wales, Australia

Address: Applecross, Western Australia, 6153 Australia

Address used since 01 Oct 2020

Address: Willetton, Western Australia, 6155 Australia

Address used since 10 May 2017


Euan Lloyd Chirnside - Director

Appointment date: 10 May 2017

ASIC Name: Ub It&t Pty Ltd

Address: Sydney Olympic Park, New South Wales, Australia

Address: Eltham, Victoria, 3095 Australia

Address used since 10 May 2017


Cameron Charles Hales - Director

Appointment date: 22 Nov 2017

ASIC Name: Ub It&t Pty Ltd

Address: Sydney Olympic Park, Sydney, Nsw, 2114 Australia

Address: Epping, Nsw, 2121 Australia

Address used since 01 Oct 2020

Address: Denistone, Nsw, 2114 Australia

Address used since 22 Nov 2017


Caleb John Hall - Director

Appointment date: 30 Nov 2017

Address: Rd 1, Palmerston North, 4471 New Zealand

Address used since 30 Nov 2017


Philip Bruce Mcnaughton - Director (Inactive)

Appointment date: 10 May 2017

Termination date: 04 Dec 2017

ASIC Name: Ubt Accountants Pty Ltd

Address: Beecroft, New South Wales, 2119 Australia

Address used since 10 May 2017

Address: Sydney Olympic Park, New South Wales, Australia


Peter Philip Hickmott - Director (Inactive)

Appointment date: 28 Jan 2014

Termination date: 10 May 2017

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 28 Jan 2014


Andrew James Smith - Director (Inactive)

Appointment date: 28 Jan 2014

Termination date: 10 May 2017

Address: Frimley, Hastings, 4120 New Zealand

Address used since 28 Jan 2014


Allan Anders Davis - Director (Inactive)

Appointment date: 28 Jan 2014

Termination date: 10 May 2017

Address: Gonville, Wanganui, 4501 New Zealand

Address used since 28 Jan 2014


Peter Douglas Hubbard - Director (Inactive)

Appointment date: 30 Nov 2009

Termination date: 05 Feb 2014

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 07 Oct 2013


Stanley Bevan Malcolm - Director (Inactive)

Appointment date: 30 Nov 2009

Termination date: 05 Feb 2014

Address: Gore 9710,

Address used since 30 Nov 2009


Peter Mark Beatson - Director (Inactive)

Appointment date: 30 Nov 2009

Termination date: 05 Feb 2014

Address: Pahiatua 4910,

Address used since 30 Nov 2009

Nearby companies