Shortcuts

Uwant Limited

Type: NZ Limited Company (Ltd)
9429032471939
NZBN
2192378
Company Number
Registered
Company Status
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
174 Universal Drive
Henderson
Auckland 0610
New Zealand
Physical & registered address used since 05 Mar 2020

Uwant Limited, a registered company, was registered on 24 Nov 2008. 9429032471939 is the New Zealand Business Number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company is classified. This company has been run by 3 directors: Shi Pu - an active director whose contract started on 05 Jan 2016,
Miaolin Su - an inactive director whose contract started on 09 Dec 2011 and was terminated on 26 Jan 2016,
Juhua Liu - an inactive director whose contract started on 24 Nov 2008 and was terminated on 12 Dec 2011.
Updated on 29 Oct 2022, our data contains detailed information about 1 address: 174 Universal Drive, Henderson, Auckland, 0610 (category: physical, registered).
Uwant Limited had been using 24 Ngaoho Place, Parnell, Auckland as their physical address up to 05 Mar 2020.
A single entity owns all company shares (exactly 100 shares) - Shi Pu - located at 0610, Henderson, Auckland.

Addresses

Principal place of activity

Unit 12 , 9-11 Rothwell Ave, Rosedale, North Shore City, 0632 New Zealand


Previous addresses

Address: 24 Ngaoho Place, Parnell, Auckland, 1010 New Zealand

Physical address used from 12 Aug 2019 to 05 Mar 2020

Address: 24 Ngaoho Place, Parnell, Auckland, 1010 New Zealand

Registered address used from 15 Feb 2019 to 05 Mar 2020

Address: 1411, Wellesley St, Aucland, 1411 New Zealand

Physical address used from 10 Sep 2018 to 12 Aug 2019

Address: 99 Waldorf Crescent, Orewa, Orewa, 0931 New Zealand

Physical address used from 07 Jun 2017 to 10 Sep 2018

Address: 99 Waldorf Crescent, Orewa, Orewa, 0931 New Zealand

Registered address used from 07 Jun 2017 to 15 Feb 2019

Address: Unit 12 , 9-11 Rothwell Ave, Rosedale, North Shore City, 0632 New Zealand

Physical address used from 29 Jun 2016 to 07 Jun 2017

Address: Unit 12 , 9-11 Rothwell Ave, Rosedale, North Shore City, 0632 New Zealand

Registered address used from 24 Jun 2016 to 07 Jun 2017

Address: 5/13 Bay Park Place, Birkdale, North Shore City, 0626 New Zealand

Physical address used from 20 Dec 2011 to 29 Jun 2016

Address: 5/13 Bay Park Place, Birkdale, North Shore City, 0626 New Zealand

Registered address used from 20 Dec 2011 to 24 Jun 2016

Address: 11b Bay Park Place, Birkdale, North Shore City, 0626 New Zealand

Physical & registered address used from 05 Sep 2011 to 20 Dec 2011

Address: 10c Parity Place, Hillcrest, North Shore City, 0627 New Zealand

Physical & registered address used from 20 Jul 2011 to 05 Sep 2011

Address: 13 Parity Place, Hillcrest, North Shore City, 0627 New Zealand

Registered & physical address used from 29 Nov 2010 to 20 Jul 2011

Address: 10c Parity Place, Hillcrest, North Shore City, 0627 New Zealand

Physical & registered address used from 13 Oct 2010 to 29 Nov 2010

Address: 114 Spinella Drive, Glenfield, North Shore City New Zealand

Physical & registered address used from 08 Dec 2009 to 13 Oct 2010

Address: 35 Ballymore Drive, Pinehill, Auckland

Physical & registered address used from 24 Nov 2008 to 08 Dec 2009

Contact info
64 21 666277
Phone
nzivanpu@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Aug 2022


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Shi Pu Henderson
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miaolin Su Penrose
Auckland
1061
New Zealand
Individual Shi Pu Oteha
North Shore City
0632
New Zealand
Individual Juhua Liu Glenfield
North Shore City

New Zealand
Directors

Shi Pu - Director

Appointment date: 05 Jan 2016

Address: Henderson, Auckland, 0610 New Zealand

Address used since 02 Aug 2019

Address: Orewa, Orewa, 0931 New Zealand

Address used since 05 Jan 2016


Miaolin Su - Director (Inactive)

Appointment date: 09 Dec 2011

Termination date: 26 Jan 2016

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 21 Jan 2013


Juhua Liu - Director (Inactive)

Appointment date: 24 Nov 2008

Termination date: 12 Dec 2011

Address: Glenfield, North Shore City, New Zealand

Address used since 01 Dec 2009

Nearby companies

Glenfield Tyres Limited
8a Parity Place

Ecomotive 2015 Limited
12b Parity Place

Allied Waterproofing Limited
4a Parity Place

Awl Limited
4a Parity Place

Slater Fabrications Limited
6d Parity Place

Technical Art Limited
6c Parity Place

Similar companies

Ace Stone Limited
126 Sunnybrae Road

Kalletla Investments Limited
179a Archers Road

Lsl Group Holdings Limited
38 Velma Road

Nereids Limited
185 Coronation Road

Stanford Trading Co. Limited
Unit 14,77 Porana Road

World Industries Limited
137 Glenfield Road