Umuk Holdings Limited, a registered company, was launched on 19 Jun 2009. 9429032190816 is the NZ business identifier it was issued. The company has been managed by 7 directors: James Stephen Godinet - an active director whose contract began on 29 Jan 2020,
Leslie Frederick Harold Harvey - an inactive director whose contract began on 24 Feb 2016 and was terminated on 24 Jan 2020,
Stephen Maurice Phillips - an inactive director whose contract began on 15 May 2017 and was terminated on 25 Jan 2019,
Mark Christopher Brightwell - an inactive director whose contract began on 24 Feb 2016 and was terminated on 15 May 2017,
Evan Christian - an inactive director whose contract began on 10 Nov 2009 and was terminated on 29 Feb 2016.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, service).
Umuk Holdings Limited had been using 10 Haultain Street, Mount Eden, Auckland as their physical address up until 14 Nov 2014.
A total of 10000000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000000 shares (50 per cent).
Previous addresses
Address #1: 10 Haultain Street, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 06 Dec 2012 to 14 Nov 2014
Address #2: Unit A, Level 2, 210 Khyber Pass, New Market, Auckland New Zealand
Physical & registered address used from 19 Jun 2009 to 06 Dec 2012
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: April
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000000 | |||
Individual | Butler, Jason | 25 Nov 2019 - | |
Shares Allocation #2 Number of Shares: 5000000 | |||
Individual | Godinet, Rachael | 25 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Send Global Limited Shareholder NZBN: 9429032559569 Company Number: 2172794 |
01 Aug 2018 - 25 Nov 2019 | |
Entity | G3 Group Limited Shareholder NZBN: 9429032559569 Company Number: 2172794 |
01 Aug 2018 - 25 Nov 2019 | |
Entity | G3 Group Limited Shareholder NZBN: 9429035617235 Company Number: 1468814 |
116 Harris Road East Tamaki, Auckland 2013 New Zealand |
09 Nov 2011 - 01 Aug 2018 |
Other | Jason Butler Family Trust | 21 Dec 2009 - 09 Nov 2011 | |
Entity | G3 Group Limited Shareholder NZBN: 9429035617235 Company Number: 1468814 |
19 Jun 2009 - 27 Jun 2010 | |
Entity | G3 Group Limited Shareholder NZBN: 9429032559569 Company Number: 2172794 |
Avondale Auckland 1026 New Zealand |
01 Aug 2018 - 25 Nov 2019 |
Entity | Christian Family Trust Limited Shareholder NZBN: 9429033724911 Company Number: 1890036 |
21 Dec 2009 - 09 Nov 2011 | |
Other | Null - Jason Butler Family Trust | 21 Dec 2009 - 09 Nov 2011 | |
Entity | G3 Group Limited Shareholder NZBN: 9429035617235 Company Number: 1468814 |
19 Jun 2009 - 27 Jun 2010 | |
Entity | G3 Group Limited Shareholder NZBN: 9429035617235 Company Number: 1468814 |
116 Harris Road East Tamaki, Auckland 2013 New Zealand |
09 Nov 2011 - 01 Aug 2018 |
Entity | Christian Family Trust Limited Shareholder NZBN: 9429033724911 Company Number: 1890036 |
21 Dec 2009 - 09 Nov 2011 |
Ultimate Holding Company
James Stephen Godinet - Director
Appointment date: 29 Jan 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 29 Jan 2020
Leslie Frederick Harold Harvey - Director (Inactive)
Appointment date: 24 Feb 2016
Termination date: 24 Jan 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 24 Feb 2016
Stephen Maurice Phillips - Director (Inactive)
Appointment date: 15 May 2017
Termination date: 25 Jan 2019
Address: Auckland, 0622 New Zealand
Address used since 15 May 2017
Address: Avondale, Auckland, 1026 New Zealand
Address used since 26 Apr 2018
Mark Christopher Brightwell - Director (Inactive)
Appointment date: 24 Feb 2016
Termination date: 15 May 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Mar 2017
Evan Christian - Director (Inactive)
Appointment date: 10 Nov 2009
Termination date: 29 Feb 2016
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 06 Nov 2014
Jason Butler - Director (Inactive)
Appointment date: 10 Nov 2009
Termination date: 29 Feb 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jan 2015
Rob Alker - Director (Inactive)
Appointment date: 19 Jun 2009
Termination date: 11 Dec 2009
Address: Te Atatu Peninsula, Auckland, 0610,
Address used since 19 Jun 2009
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive