Shortcuts

Uno Terra Limited

Type: NZ Limited Company (Ltd)
9429031937801
NZBN
2319349
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Unit A1, 1 North City Road
Rototuna North
Hamilton 3210
New Zealand
Registered & physical & service address used since 05 May 2021

Uno Terra Limited, a registered company, was incorporated on 09 Sep 2009. 9429031937801 is the number it was issued. This company has been supervised by 8 directors: Nicholas Brian Browning Kimpton - an active director whose contract started on 20 Mar 2015,
Michael Donald Ralph Kimpton - an active director whose contract started on 20 Mar 2015,
Andrew James Fergy Kimpton - an active director whose contract started on 20 Mar 2015,
Carolyn Merle Kimpton Fotheringham - an active director whose contract started on 16 Sep 2020,
Amanda Margaret Kimpton Vettoretti - an active director whose contract started on 16 Sep 2020.
Updated on 20 Feb 2024, our data contains detailed information about 1 address: Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (category: registered, physical).
Uno Terra Limited had been using 2 Kimbrae Drive, Rototuna North, Hamilton as their registered address until 05 May 2021.
Previous names used by this company, as we managed to find at BizDb, included: from 09 Sep 2009 to 30 Sep 2009 they were named Terra Uno Limited.
A single entity owns all company shares (exactly 1000 shares) - Kirkdale Investments Limited - located at 3210, Rototuna North, Hamilton.

Addresses

Principal place of activity

Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 New Zealand


Previous addresses

Address: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand

Registered address used from 01 May 2020 to 05 May 2021

Address: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand

Physical address used from 28 Jan 2020 to 05 May 2021

Address: 131 Wattle Farm Road, Wattle Downs, Auckland, 2103 New Zealand

Registered address used from 02 May 2019 to 01 May 2020

Address: Unit 11, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand

Physical address used from 15 Apr 2016 to 28 Jan 2020

Address: Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland New Zealand

Physical address used from 25 Sep 2009 to 15 Apr 2016

Address: Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland New Zealand

Registered address used from 25 Sep 2009 to 02 May 2019

Address: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland

Physical & registered address used from 09 Sep 2009 to 25 Sep 2009

Contact info
64 27 3253773
Phone
steve@greyfriars.net.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Kirkdale Investments Limited
Shareholder NZBN: 9429038596766
Rototuna North
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macdonald, Gavin John Remuera
Auckland

Ultimate Holding Company

31 Mar 2020
Effective Date
Kimpton Group Holdings Limited
Name
Ltd
Type
1893976
Ultimate Holding Company Number
NZ
Country of origin
Acacia Cove Village
131 Wattle Farm Road
Wattle Downs, Manurewa, Auckland New Zealand
Address
Directors

Nicholas Brian Browning Kimpton - Director

Appointment date: 20 Mar 2015

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 20 Mar 2015


Michael Donald Ralph Kimpton - Director

Appointment date: 20 Mar 2015

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 11 Apr 2023

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 20 Mar 2015


Andrew James Fergy Kimpton - Director

Appointment date: 20 Mar 2015

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 20 Mar 2015


Carolyn Merle Kimpton Fotheringham - Director

Appointment date: 16 Sep 2020

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 16 Sep 2020


Amanda Margaret Kimpton Vettoretti - Director

Appointment date: 16 Sep 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 27 Apr 2021

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 16 Sep 2020


Brian Fergy Kimpton - Director (Inactive)

Appointment date: 10 Sep 2009

Termination date: 10 Aug 2022

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 20 Mar 2015


Michael Thomas Tomlinson - Director (Inactive)

Appointment date: 10 Sep 2009

Termination date: 01 May 2014

Address: St Heliers, Auckland 1071,

Address used since 10 Sep 2009


Gavin John Macdonald - Director (Inactive)

Appointment date: 09 Sep 2009

Termination date: 10 Sep 2009

Address: Remuera, Auckland,

Address used since 09 Sep 2009

Nearby companies

Chris Hallett Limited
35 Acacia Cove

Kwik-fix Holdings Limited
39 Croftview Road, Wattle Cove

Creag An Tuirc Limited
157 Wattle Farm Road

Saffron It Limited
5 Pinehurst Place

Serendipity Photography Limited
29b Muirfield Street

Gt8 Limited
10 Blackwood Drive