Ubnz Funds Management Limited, a registered company, was started on 07 May 2008. 9429032758207 is the New Zealand Business Number it was issued. The company has been managed by 10 directors: Wan Wah Walter Shum - an active director whose contract started on 09 Nov 2011,
Ping Jiang - an active director whose contract started on 19 Jul 2013,
Qiong Chen - an active director whose contract started on 09 Aug 2018,
Georgina Anelita Tuala - an inactive director whose contract started on 27 Nov 2015 and was terminated on 14 Aug 2018,
Renhui Lin - an inactive director whose contract started on 09 Nov 2011 and was terminated on 19 Jul 2013.
Last updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: 8 Listack Drive, Flat Bush, Auckland, 2019 (types include: physical, registered).
Ubnz Funds Management Limited had been using 20 Maleme Street, Greerton, Tauranga as their physical address up until 17 Aug 2018.
Old names for the company, as we identified at BizDb, included: from 07 May 2008 to 20 Oct 2008 they were called Ubs Funds Management Nz Limited.
One entity controls all company shares (exactly 10000000 shares) - Nz Dairy Trustee Limited - located at 2019, Flat Bush, Auckland.
Previous addresses
Address: 20 Maleme Street, Greerton, Tauranga, 3112 New Zealand
Physical & registered address used from 28 Aug 2015 to 17 Aug 2018
Address: Level 6, 32-34 Mahuhu Crescent, Auckland, 1010 New Zealand
Registered address used from 23 Jul 2012 to 28 Aug 2015
Address: Level 4, 32-34 Mahuhu Crescent, Auckland, 1010 New Zealand
Physical address used from 19 May 2011 to 28 Aug 2015
Address: Level 4, 32-34 Mahuhu Crescent, Auckland, 1010 New Zealand
Registered address used from 19 May 2011 to 23 Jul 2012
Address: Suite 1602, 26 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 30 Jul 2010 to 19 May 2011
Address: 2005, 8 Albert Street, Quay West, Auckland City New Zealand
Physical & registered address used from 17 Jun 2010 to 30 Jul 2010
Address: Level 10, 175 Queen Street, Auckland
Registered & physical address used from 07 May 2008 to 17 Jun 2010
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: May
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Entity (NZ Limited Company) | Nz Dairy Trustee Limited Shareholder NZBN: 9429031273046 |
Flat Bush Auckland 2019 New Zealand |
23 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ubnz Trustee Limited Shareholder NZBN: 9429032755244 Company Number: 2128346 |
16 Jun 2010 - 23 Dec 2010 | |
Individual | Wang, May Yan |
Quay West Auckland City |
16 Nov 2009 - 10 Jun 2010 |
Individual | Wang, May Yan |
Quay West Auckland City |
22 Jan 2010 - 10 Jun 2010 |
Entity | Ubnz Trustee Limited Shareholder NZBN: 9429032755244 Company Number: 2128346 |
16 Jun 2010 - 23 Dec 2010 | |
Other | Global Financial Investment Group Limited | 07 May 2008 - 26 Aug 2008 | |
Entity | Ubnz Trustee Limited Shareholder NZBN: 9429032755244 Company Number: 2128346 |
07 May 2008 - 08 May 2009 | |
Other | Null - Wonder Effort Limited | 16 Nov 2009 - 16 Nov 2009 | |
Other | Null - Quality Index Limited | 16 Nov 2009 - 16 Nov 2009 | |
Other | Null - Progress Great Limited | 16 Nov 2009 - 22 Jan 2010 | |
Other | Null - Global Financial Investment Group Limited | 07 May 2008 - 26 Aug 2008 | |
Entity | Ubnz Trustee Limited Shareholder NZBN: 9429032755244 Company Number: 2128346 |
07 May 2008 - 08 May 2009 | |
Other | Wonder Effort Limited | 16 Nov 2009 - 16 Nov 2009 | |
Other | Quality Index Limited | 16 Nov 2009 - 16 Nov 2009 | |
Other | Progress Great Limited | 16 Nov 2009 - 22 Jan 2010 |
Ultimate Holding Company
Wan Wah Walter Shum - Director
Appointment date: 09 Nov 2011
Address: No. 2j Finnie Street, Quarry Bay, Hong Kong SAR China
Address used since 09 Nov 2011
Ping Jiang - Director
Appointment date: 19 Jul 2013
Address: 21 Yuan Dan Street, Fuzhou, 35001 China
Address used since 19 Jul 2013
Qiong Chen - Director
Appointment date: 09 Aug 2018
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 09 Aug 2018
Georgina Anelita Tuala - Director (Inactive)
Appointment date: 27 Nov 2015
Termination date: 14 Aug 2018
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 27 Nov 2015
Renhui Lin - Director (Inactive)
Appointment date: 09 Nov 2011
Termination date: 19 Jul 2013
Address: St. Heliers, Auckland, 1000 New Zealand
Address used since 13 May 2013
Linling Xie - Director (Inactive)
Appointment date: 23 Dec 2010
Termination date: 11 Nov 2011
Address: Schnapper Rock, North Shore City, 0632 New Zealand
Address used since 11 May 2011
Malia-i-makulata Po'uhila - Director (Inactive)
Appointment date: 23 Dec 2010
Termination date: 11 Nov 2011
Address: Princes Wharf, 139 Quay Street, Auckland City, 1010 New Zealand
Address used since 23 Dec 2010
Renhui Lin - Director (Inactive)
Appointment date: 03 Nov 2011
Termination date: 09 Nov 2011
Address: Jin An District, Fu Zhou City, Fu Jian Province, China
Address used since 03 Nov 2011
Murray John Nelson Hunter - Director (Inactive)
Appointment date: 23 Dec 2010
Termination date: 22 Jul 2011
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 23 Dec 2010
May Wang - Director (Inactive)
Appointment date: 07 May 2008
Termination date: 17 Jan 2011
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Jul 2010
Chemtrex Limited
17 Maleme Street
Access Elevators Limited
Cnr Maleme St & Tangmere Place
Maleme Tauriko Investments Limited
32 Maleme Street
Tauranga Itm Building & Fencing Supplies Limited
32 Maleme St
Cowling Group Limited
32 Maleme Street
Marra Share Plan Trustee Limited
6 Tangmere Place, Greerton