Ultimate Design & Renovation Limited, a registered company, was registered on 24 Jul 2008. 9429032674293 is the NZBN it was issued. "Window - aluminium framed mfg - complete with glass" (ANZSIC C222355) is how the company was classified. This company has been supervised by 7 directors: Kathryn Elizabeth Sanders - an active director whose contract began on 08 Dec 2010,
Kelly Tyson - an active director whose contract began on 16 Sep 2019,
Fordy Allan Ratahi - an inactive director whose contract began on 08 Dec 2010 and was terminated on 25 May 2011,
Michelle Ruth Sanders - an inactive director whose contract began on 19 Nov 2009 and was terminated on 08 Dec 2010,
Alister Bull - an inactive director whose contract began on 17 Sep 2009 and was terminated on 20 Nov 2009.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 17 Birchgate Lane, Halswell, Christchurch, 8025 (types include: physical, service).
Ultimate Design & Renovation Limited had been using 4 Hazeldean Road, Addington, Christchurch as their registered address until 21 Mar 2019.
All shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Chima, Kiran Daniel (an individual) located at Mount Pleasant, Christchurch postcode 8081,
Tyson, Kelly Amanda (an individual) located at Westmelton postcode 7674,
Sanders, Kathryn Elizabeth (an individual) located at Halswell, Christchurch postcode 8025.
Previous addresses
Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 12 Oct 2017 to 21 Mar 2019
Address: Unit 1, 88 Hayton Road, Christchurch, 8042 New Zealand
Physical & registered address used from 04 Feb 2015 to 12 Oct 2017
Address: Miller Gale & Winter, Unit 1 88 Hayton Road,sockburn, Christchurch, 8042 New Zealand
Physical & registered address used from 16 Mar 2012 to 04 Feb 2015
Address: Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch 8140 New Zealand
Registered & physical address used from 09 Apr 2010 to 16 Mar 2012
Address: C/-sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch
Physical & registered address used from 24 Jul 2008 to 09 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Chima, Kiran Daniel |
Mount Pleasant Christchurch 8081 New Zealand |
29 Oct 2019 - |
Individual | Tyson, Kelly Amanda |
Westmelton 7674 New Zealand |
27 Jan 2015 - |
Individual | Sanders, Kathryn Elizabeth |
Halswell Christchurch 8025 New Zealand |
27 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sanders, Kathryn Elizabeth |
23 Stoneyhurst Street Christchurch |
24 Jul 2008 - 27 Jun 2010 |
Individual | Boulton, Yvonne Lesley Ellen |
Redcliffs Christchurch New Zealand |
24 Jul 2008 - 25 Oct 2019 |
Entity | Richard Pearse Investments Limited Shareholder NZBN: 9429032219111 Company Number: 2253169 |
17 Sep 2009 - 27 Jan 2015 | |
Entity | Richard Pearse Investments Limited Shareholder NZBN: 9429032219111 Company Number: 2253169 |
17 Sep 2009 - 27 Jan 2015 | |
Individual | Oldroyd, Pamela Jean |
4 Otterson Street Nelson |
24 Jul 2008 - 25 Nov 2008 |
Kathryn Elizabeth Sanders - Director
Appointment date: 08 Dec 2010
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Mar 2015
Kelly Tyson - Director
Appointment date: 16 Sep 2019
Address: Christchurch, 7671 New Zealand
Address used since 16 Sep 2019
Fordy Allan Ratahi - Director (Inactive)
Appointment date: 08 Dec 2010
Termination date: 25 May 2011
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 08 Dec 2010
Michelle Ruth Sanders - Director (Inactive)
Appointment date: 19 Nov 2009
Termination date: 08 Dec 2010
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 31 Mar 2010
Alister Bull - Director (Inactive)
Appointment date: 17 Sep 2009
Termination date: 20 Nov 2009
Address: Halswell, Christchurch,
Address used since 17 Sep 2009
Pamela Jean Oldroyd - Director (Inactive)
Appointment date: 24 Jul 2008
Termination date: 17 Sep 2009
Address: 4 Otterson Street, Nelson, 7011 New Zealand
Address used since 24 Jul 2008
Kathryn Elizabeth Sanders - Director (Inactive)
Appointment date: 24 Jul 2008
Termination date: 18 Aug 2008
Address: 23 Stoneyhurst Street, Christchurch,
Address used since 24 Jul 2008
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
Overland Express Limited
L3, 2 Hazeldean Road
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road
Bcd Limited
50 Hazeldean Road
Door & Window Systems Auckland Limited
Brilliant Place
Fordvan Limited
200 Hardy Street
Ga Aluminium Limited
106 Mowbray Street
Kaiapoi Aluminium Joinery Limited
410 Colombo Street
Two Scott Limited
Level 1