Utrex Limited, a registered company, was started on 23 Aug 2007. 9429033205571 is the NZ business number it was issued. The company has been supervised by 8 directors: Vaughan Kiri Hanna - an active director whose contract started on 01 May 2008,
Niall Conlon - an inactive director whose contract started on 07 May 2021 and was terminated on 01 Sep 2023,
Gregory Clifton Firth - an inactive director whose contract started on 19 Apr 2013 and was terminated on 28 May 2020,
Dwane Nelson Billings - an inactive director whose contract started on 23 Aug 2007 and was terminated on 16 Feb 2017,
Ross Anthony Taylor - an inactive director whose contract started on 23 Aug 2007 and was terminated on 03 Sep 2013.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: 95 Devonport Road, Tauranga, Tauranga, 3110 (type: physical, service).
Utrex Limited had been using 15 First Avenue, Tauranga, Tauranga as their physical address until 13 Jun 2017.
One entity controls all company shares (exactly 37500 shares) - Chemical Cleaning Limited - located at 3110, Tauranga, Tauranga.
Previous addresses
Address #1: 15 First Avenue, Tauranga, Tauranga, 3110 New Zealand
Physical address used from 06 Jan 2017 to 13 Jun 2017
Address #2: 15 First Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 06 Jan 2017 to 23 Mar 2017
Address #3: 5 Cherokee Place, Mount Maunganui New Zealand
Registered & physical address used from 20 Feb 2009 to 06 Jan 2017
Address #4: 44 Aerodrome Road, Mount Maunganui, Tauranga
Physical & registered address used from 21 Jul 2008 to 20 Feb 2009
Address #5: 223a Valley Road, Mount Maunganui
Physical & registered address used from 23 Aug 2007 to 21 Jul 2008
Basic Financial info
Total number of Shares: 75000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 37500 | |||
Entity (NZ Limited Company) | Chemical Cleaning Limited Shareholder NZBN: 9429046169402 |
Tauranga Tauranga 3110 New Zealand |
04 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | V K Hanna Family Trust |
Pyes Pa Tauranga 3173 New Zealand |
18 Mar 2014 - 04 Sep 2023 |
Individual | Conlon, Niall |
Roseville/new South Wales 2069 Australia |
29 Mar 2017 - 04 Sep 2023 |
Individual | Conlon, Niall |
Roseville/new South Wales 2069 Australia |
29 Mar 2017 - 04 Sep 2023 |
Individual | Conlon, Niall |
Roseville/new South Wales 2069 Australia |
29 Mar 2017 - 04 Sep 2023 |
Individual | Hanna, Vaughan Kiri |
Mt Maunganui New Zealand |
14 May 2008 - 18 Mar 2014 |
Individual | Billings, Dwane Nelson |
Tauranga |
23 Aug 2007 - 27 Jun 2010 |
Individual | Gilbert, Michael John Macmillan |
Greerton Tauranga 3112 New Zealand |
14 May 2008 - 19 Apr 2013 |
Individual | Firth, Gregory Clifton |
Rd 1 Tauranga 3171 New Zealand |
19 Apr 2013 - 08 Jun 2020 |
Individual | Taylor, Ross Anthony |
Mount Maunganui |
23 Aug 2007 - 22 Feb 2019 |
Individual | Billings, Dwane Nelson |
Tauranga |
14 May 2008 - 29 Mar 2017 |
Individual | Skitt, David Malcolm |
Toorak Vic3142 Australia |
14 May 2008 - 19 Apr 2013 |
Vaughan Kiri Hanna - Director
Appointment date: 01 May 2008
Address: Pyes Pa, Tauranga, 3173 New Zealand
Address used since 12 Feb 2021
Address: Pyes Pa, Tauranga, 3173 New Zealand
Address used since 25 Jul 2016
Niall Conlon - Director (Inactive)
Appointment date: 07 May 2021
Termination date: 01 Sep 2023
Address: Roseville, New South Wales, 2069 Australia
Address used since 07 May 2021
Gregory Clifton Firth - Director (Inactive)
Appointment date: 19 Apr 2013
Termination date: 28 May 2020
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 25 Jul 2016
Dwane Nelson Billings - Director (Inactive)
Appointment date: 23 Aug 2007
Termination date: 16 Feb 2017
Address: Judea, Tauranga, 3110 New Zealand
Address used since 03 Aug 2015
Ross Anthony Taylor - Director (Inactive)
Appointment date: 23 Aug 2007
Termination date: 03 Sep 2013
Address: Mount Maunganui,
Address used since 23 Aug 2007
Michael John Macmillan Gilbert - Director (Inactive)
Appointment date: 01 May 2008
Termination date: 19 Apr 2013
Address: Greerton, Tauranga, 3112 New Zealand
Address used since 22 Feb 2012
David Malcolm Skitt - Director (Inactive)
Appointment date: 04 Feb 2013
Termination date: 19 Apr 2013
Address: Mulgrave 3170, Victoria, 3170 Australia
Address used since 04 Feb 2013
David Malcolm Skitt - Director (Inactive)
Appointment date: 01 May 2008
Termination date: 20 Jan 2012
Address: Toorak, Vic 3142, Australia,
Address used since 01 May 2008
Terin Trustees Limited
95 Devonport Road
Broxy Rider Coaching Limited
95 Devonport Road
Skinspots Clinic Limited
95 Devonport Road
Mangawhai Trustee No.1 Limited
95 Devonport Road
Silver Kiwi Limited
95 Devonport Road
Forever Now Limited
95 Devonport Road