Uni-Quip New Zealand Limited, a registered company, was registered on 19 Sep 2007. 9429033128801 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Peter John Carr - an active director whose contract began on 21 Feb 2018,
Michael Norman Carr - an inactive director whose contract began on 19 Sep 2007 and was terminated on 22 Feb 2018,
Peter Matthew Carr - an inactive director whose contract began on 25 Sep 2007 and was terminated on 04 Aug 2010.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (category: registered, physical).
Uni-Quip New Zealand Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address until 12 Aug 2022.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group includes 49 shares (4.9 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 451 shares (45.1 per cent). Lastly the 3rd share allotment (500 shares 50 per cent) made up of 1 entity.
Previous addresses
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 18 Oct 2021 to 12 Aug 2022
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 06 Oct 2021 to 12 Aug 2022
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 24 Jun 2016 to 06 Oct 2021
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 24 Jun 2016 to 18 Oct 2021
Address: 12 Main North Road, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 03 Jun 2015 to 24 Jun 2016
Address: 73 Burnett Street, Ashburton New Zealand
Registered & physical address used from 19 Sep 2007 to 03 Jun 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Capon, David Alan |
Russley Christchurch 8042 New Zealand |
11 Apr 2022 - |
Director | Carr, Peter John |
Shirley Christchurch 8061 New Zealand |
12 Mar 2018 - |
Shares Allocation #2 Number of Shares: 451 | |||
Director | Carr, Peter John |
Shirley Christchurch 8061 New Zealand |
12 Mar 2018 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Carr, Michael Norman |
Shirley Christchurch 8061 New Zealand |
19 Sep 2007 - |
Peter John Carr - Director
Appointment date: 21 Feb 2018
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 21 Feb 2018
Michael Norman Carr - Director (Inactive)
Appointment date: 19 Sep 2007
Termination date: 22 Feb 2018
ASIC Name: Uni-quip Australia Pty Ltd
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 22 Jun 2017
Address: Ormeau, Queensland, 4208 Australia
Address used since 22 Feb 2013
Address: Ormeau, Queensland, 4208 Australia
Peter Matthew Carr - Director (Inactive)
Appointment date: 25 Sep 2007
Termination date: 04 Aug 2010
Address: Christchurch, 8022 New Zealand
Address used since 25 Sep 2007
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue