Shortcuts

Upix Services Limited

Type: NZ Limited Company (Ltd)
9429032085358
NZBN
2291262
Company Number
Registered
Company Status
C161240
Industry classification code
Phototypesetting And Layout Service
Industry classification description
Current address
16 Rogers Street
Cromwell
Cromwell 9310
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 02 Apr 2016
16 Rogers Street
Cromwell
Cromwell 9310
New Zealand
Registered address used since 11 Apr 2019
16 Rogers Street
Cromwell
Cromwell 9310
New Zealand
Physical & service address used since 14 Apr 2020

Upix Services Limited, a registered company, was incorporated on 11 Aug 2009. 9429032085358 is the NZ business identifier it was issued. "Phototypesetting and layout service" (ANZSIC C161240) is how the company is categorised. The company has been run by 5 directors: Howard William De Vries - an active director whose contract began on 11 Aug 2009,
Nicholas James Cameron - an active director whose contract began on 11 Aug 2009,
Amanda Louise Herron - an active director whose contract began on 01 Apr 2016,
Patrick Christopher Moore - an inactive director whose contract began on 02 Apr 2016 and was terminated on 01 Apr 2017,
Robert James Cameron - an inactive director whose contract began on 11 Aug 2009 and was terminated on 31 Mar 2016.
Updated on 09 Mar 2024, our database contains detailed information about 1 address: 16 Rogers Street, Cromwell, Cromwell, 9310 (category: postal, office).
Upix Services Limited had been using 16 Rogers Street, Cromwell, Cromwell as their registered address up to 11 Apr 2019.
A total of 10000 shares are issued to 4 shareholders (4 groups). The first group includes 2250 shares (22.5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2250 shares (22.5 per cent). Finally the third share allotment (5000 shares 50 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 16 Rogers Street, Cromwell, Cromwell, 9310 New Zealand

Postal & office & delivery address used from 15 Apr 2021

Principal place of activity

16 Rogers Street, Cromwell, Cromwell, 9310 New Zealand


Previous addresses

Address #1: 16 Rogers Street, Cromwell, Cromwell, 9310 New Zealand

Registered address used from 11 Apr 2016 to 11 Apr 2019

Address #2: 16 Rogers Street, Cromwell, Cromwell, 9310 New Zealand

Physical address used from 11 Apr 2016 to 14 Apr 2020

Address #3: 106 Felton Road, Bannockburn, Central Otago, 9384 New Zealand

Registered & physical address used from 11 Aug 2009 to 11 Apr 2016

Contact info
64 021 1849026
Phone
wendyupix@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 15 Apr 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2250
Individual Herron, Amanda Louise Cromwell
Cromwell
9310
New Zealand
Shares Allocation #2 Number of Shares: 2250
Individual Cameron, Nicholas James Arthurs Point
Queenstown
9371
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual De Vries, Howard William Cromwell
9310
New Zealand
Shares Allocation #4 Number of Shares: 500
Individual Norrish, Wendy Lea Cromwell
Cromwell
9310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Patrick Christopher Eden Terrace
Auckland
1021
New Zealand
Entity Farcam Limited
Shareholder NZBN: 9429038475009
Company Number: 678397
Entity Farcam Limited
Shareholder NZBN: 9429038475009
Company Number: 678397
Directors

Howard William De Vries - Director

Appointment date: 11 Aug 2009

Address: Cromwell, 9310 New Zealand

Address used since 25 Feb 2016


Nicholas James Cameron - Director

Appointment date: 11 Aug 2009

Address: Arthurs Point, Queenstown, 9371 New Zealand

Address used since 25 Feb 2016


Amanda Louise Herron - Director

Appointment date: 01 Apr 2016

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 01 Apr 2016


Patrick Christopher Moore - Director (Inactive)

Appointment date: 02 Apr 2016

Termination date: 01 Apr 2017

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 02 Apr 2016


Robert James Cameron - Director (Inactive)

Appointment date: 11 Aug 2009

Termination date: 31 Mar 2016

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 10 Feb 2010

Nearby companies
Similar companies

Driver Hughes Limited
106 Ocean View Road

Hambrook Web Design Limited
22 Churcher Street

Image It Limited
3 / 1004 Ferry Road

Picsos Limited
3 Anzac Street

Re-write Products (nz) Limited
127 Main Highway

We-pon Global Limited
862 Mount Eden Road