Shortcuts

Unifone New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032739114
NZBN
2132903
Company Number
Registered
Company Status
Current address
130 Kaikorai Valley Road
Glenross
Dunedin 9011
New Zealand
Physical & service & registered address used since 19 May 2017

Unifone New Zealand Limited, a registered company, was incorporated on 30 May 2008. 9429032739114 is the NZBN it was issued. This company has been supervised by 7 directors: Travis Robin Baird - an active director whose contract began on 30 May 2008,
Glenn William Hutton - an active director whose contract began on 26 Apr 2016,
Robert Murray Paterson - an inactive director whose contract began on 30 May 2008 and was terminated on 06 Jul 2012,
Claire Paterson - an inactive director whose contract began on 30 May 2008 and was terminated on 06 Jul 2012,
Michael Heenan - an inactive director whose contract began on 30 May 2008 and was terminated on 17 Dec 2010.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: 130 Kaikorai Valley Road, Glenross, Dunedin, 9011 (type: physical, service).
Unifone New Zealand Limited had been using 7 Kitchener Street, Dunedin Central, Dunedin as their physical address until 19 May 2017.
A total of 150000 shares are allocated to 3 shareholders (3 groups). The first group consists of 120000 shares (80 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 15000 shares (10 per cent). Finally there is the next share allotment (15000 shares 10 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 7 Kitchener Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 08 May 2015 to 19 May 2017

Address: 7 Kitchener Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 01 May 2014 to 08 May 2015

Address: 7 Kitchener Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 01 May 2014 to 19 May 2017

Address: 24 Mcbride Street, South Dunedin, Dunedin, 9012 New Zealand

Physical & registered address used from 17 Apr 2013 to 01 May 2014

Address: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 09 Jun 2011 to 17 Apr 2013

Address: 24 Mcbride Street, South Dunedin, Dunedin, 9012 New Zealand

Registered & physical address used from 11 Mar 2011 to 09 Jun 2011

Address: 58 Willis Street, Dunedin New Zealand

Registered & physical address used from 27 Nov 2009 to 11 Mar 2011

Address: Polson Higgs, 139 Moray Place, Dunedin 9016

Registered & physical address used from 26 Jun 2008 to 27 Nov 2009

Address: 139 Moray Place, Dunedin

Physical & registered address used from 30 May 2008 to 26 Jun 2008

Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 120000
Individual Baird, Travis Robin Rd 2
Mosgiel
9092
New Zealand
Shares Allocation #2 Number of Shares: 15000
Director Hutton, Glenn William Balclutha
Balclutha
9230
New Zealand
Shares Allocation #3 Number of Shares: 15000
Individual Hutton, Jane Nicola Balclutha
Balclutha
9230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heenan, Michael Dennis Paddington
Brisbane
QLD 4064
Australia
Entity Rivernet Limited
Shareholder NZBN: 9429032107111
Company Number: 2287867
Balclutha
9230
New Zealand
Individual Paterson, Robert Murray Mosgiel
9024
New Zealand
Individual Vlietstra, Paul Richard Wakari
Dunedin 9010
Entity Rivernet Limited
Shareholder NZBN: 9429032107111
Company Number: 2287867
Balclutha
9230
New Zealand
Individual Paterson, Claire Kathleen Mosgiel
9024
New Zealand
Individual Clark, Daniel Mornington
Dunedin 9010

New Zealand
Directors

Travis Robin Baird - Director

Appointment date: 30 May 2008

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 13 Apr 2021

Address: Bradford, Dunedin, 9011 New Zealand

Address used since 01 Apr 2013


Glenn William Hutton - Director

Appointment date: 26 Apr 2016

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 26 Apr 2016


Robert Murray Paterson - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 06 Jul 2012

Address: East Taieri, Mosgiel, 9024 New Zealand

Address used since 13 Apr 2010


Claire Paterson - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 06 Jul 2012

Address: East Taieri, Mosgiel, 9024 New Zealand

Address used since 13 Apr 2010


Michael Heenan - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 17 Dec 2010

Address: Maryhill, Dunedin, 9011 New Zealand

Address used since 13 Apr 2010


Daniel Clark - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 24 Nov 2010

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 13 Apr 2010


Paul Richard Vlietstra - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 06 Oct 2009

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 14 May 2009

Nearby companies

Global Asset Management Limited
150j Kaikorai Valley Road

Bombtrack Limited
150j Kaikorai Valley Road

Enginehouse Limited
83 Kaikorai Valley Road

Eris Limited
83 Kaikorai Valley Road

At & Hs Johnston Trustee Limited
4 Glenross Street

Lawrence Rugby Football Club Incorporated
44 Greenock Street