Shortcuts

Umuk Holdings Limited

Type: NZ Limited Company (Ltd)
9429032190816
NZBN
2267420
Company Number
Registered
Company Status
Current address
Level 2, 116 Harris Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 14 Nov 2014
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 02 Nov 2023
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 22 Mar 2024

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5000000
Individual Butler, Jason
Shares Allocation #2 Number of Shares: 5000000
Individual Godinet, Rachael

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Send Global Limited
Shareholder NZBN: 9429032559569
Company Number: 2172794
Entity G3 Group Limited
Shareholder NZBN: 9429032559569
Company Number: 2172794
Entity G3 Group Limited
Shareholder NZBN: 9429035617235
Company Number: 1468814
116 Harris Road
East Tamaki, Auckland
2013
New Zealand
Other Jason Butler Family Trust
Entity G3 Group Limited
Shareholder NZBN: 9429035617235
Company Number: 1468814
Entity G3 Group Limited
Shareholder NZBN: 9429032559569
Company Number: 2172794
Avondale
Auckland
1026
New Zealand
Entity Christian Family Trust Limited
Shareholder NZBN: 9429033724911
Company Number: 1890036
Other Null - Jason Butler Family Trust
Entity G3 Group Limited
Shareholder NZBN: 9429035617235
Company Number: 1468814
Entity G3 Group Limited
Shareholder NZBN: 9429035617235
Company Number: 1468814
116 Harris Road
East Tamaki, Auckland
2013
New Zealand
Entity Christian Family Trust Limited
Shareholder NZBN: 9429033724911
Company Number: 1890036

Ultimate Holding Company

30 Jul 2018
Effective Date
G3 Group Limited
Name
Ltd
Type
2172794
Ultimate Holding Company Number
NZ
Country of origin
14 Honan Place
Avondale
Auckland 1026
New Zealand
Address
Directors

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

Nearby companies

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