Ua Property Investments Limited, a registered company, was incorporated on 11 Jul 2005. 9429034664247 is the NZBN it was issued. The company has been managed by 10 directors: Nicholas Charles Buchan - an active director whose contract started on 14 Mar 2011,
Giovanni Simon Losco - an active director whose contract started on 01 Apr 2016,
Stephen Dwight Mark - an active director whose contract started on 01 Apr 2023,
Sharon Fae English - an inactive director whose contract started on 11 Jul 2005 and was terminated on 01 Apr 2023,
Stephen Dwight Mark - an inactive director whose contract started on 11 Jul 2005 and was terminated on 23 Sep 2022.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 132 Peterborough Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Ua Property Investments Limited had been using Level 1 Hiatt Chambers, 249 Papanui Road, Christchurch as their registered address up until 02 Mar 2017.
Previous names for this company, as we managed to find at BizDb, included: from 21 Nov 2014 to 26 May 2022 they were called Uh Nobby Limited, from 31 Oct 2014 to 21 Nov 2014 they were called Uh Forte Limited and from 11 Jul 2005 to 31 Oct 2014 they were called Urological Holdings Limited.
A total of 9000 shares are allocated to 18 shareholders (8 groups). The first group is comprised of 1125 shares (12.5 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 1125 shares (12.5 per cent). Finally there is the next share allocation (1125 shares 12.5 per cent) made up of 3 entities.
Previous address
Address: Level 1 Hiatt Chambers, 249 Papanui Road, Christchurch New Zealand
Registered & physical address used from 11 Jul 2005 to 02 Mar 2017
Basic Financial info
Total number of Shares: 9000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1125 | |||
Individual | Macdonald, Jane Theresa |
Strowan Christchurch 8052 New Zealand |
16 Nov 2020 - |
Shares Allocation #2 Number of Shares: 1125 | |||
Individual | Barlass, David Alan |
Bryndwr Christchurch 8052 New Zealand |
11 Aug 2020 - |
Individual | Barlass, Julie Ann |
Bryndwr Christchurch 8052 New Zealand |
11 Aug 2020 - |
Individual | Barlass, Louise Elizabeth |
Bryndwr Christchurch 8052 New Zealand |
11 Aug 2020 - |
Shares Allocation #3 Number of Shares: 1125 | |||
Individual | Dorrance, Paul Joseph |
Cracroft Christchurch 8022 New Zealand |
22 Jun 2016 - |
Individual | Losco, Emma Louise |
Merivale Christchurch 8014 New Zealand |
22 Jun 2016 - |
Individual | Losco, Giovanni Simon |
Merivale Christchurch 8014 New Zealand |
22 Jun 2016 - |
Shares Allocation #4 Number of Shares: 1125 | |||
Individual | Buchan, Ronald John |
St Albans Christchurch 8052 New Zealand |
21 Jun 2016 - |
Individual | Easton, Kate Louisa |
St Albans Christchurch 8052 New Zealand |
21 Jun 2016 - |
Individual | Buchan, Nicholas Charles |
St Albans Christchurch 8052 New Zealand |
21 Jun 2016 - |
Individual | Easton, David Lockhart |
St Albans Christchurch 8052 New Zealand |
21 Jun 2016 - |
Shares Allocation #5 Number of Shares: 1125 | |||
Individual | Bax, Kevin Charlies |
Rd 2 Christchurch 7672 New Zealand |
21 Jun 2016 - |
Shares Allocation #6 Number of Shares: 1125 | |||
Individual | Kueppers, Frank Gunnar |
Lyttelton Christchurch 8082 New Zealand |
21 Jun 2016 - |
Individual | Richter, Anke |
Lyttelton New Zealand |
21 Jun 2016 - |
Shares Allocation #7 Number of Shares: 1125 | |||
Individual | Mark, Stephen Dwight |
Christchurch New Zealand |
21 Jun 2016 - |
Shares Allocation #8 Number of Shares: 1125 | |||
Individual | English, Sharon Fae |
Moncks Bay Christchurch 8081 New Zealand |
21 Jun 2016 - |
Individual | English, Carolyn Sue |
Aro Valley, Wellington, 6021 New Zealand |
21 Jun 2016 - |
Director | English, Sharon Fae |
Moncks Bay Christchurch 8081 New Zealand |
21 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, Jane Theresa |
Christchurch |
12 Sep 2007 - 27 Jun 2010 |
Individual | Davidson, Peter James Trolove |
Christchurch |
11 Jul 2005 - 15 Jun 2016 |
Entity | Urology Associates Limited Shareholder NZBN: 9429036586233 Company Number: 1195203 |
12 Aug 2020 - 16 Sep 2022 | |
Individual | Thwaites, Michael Francis Joseph |
Christchurch New Zealand |
21 Jun 2016 - 16 Nov 2020 |
Individual | English, Carolyn Sue |
Aro Valley Wellington 6021 New Zealand |
05 Sep 2012 - 15 Jun 2016 |
Individual | Davidson, Peter James Trolove |
Sumner Christchurch 8081 New Zealand |
21 Jun 2016 - 23 Sep 2022 |
Individual | Thwaites, Jane Theresa |
Christchurch New Zealand |
21 Jun 2016 - 16 Nov 2020 |
Individual | Bax, Kevin Charles |
Shirley Christchurch 8061 New Zealand |
11 Feb 2013 - 15 Jun 2016 |
Individual | Mark, Stephen Dwight |
Christchurch |
11 Jul 2005 - 15 Jun 2016 |
Individual | Thwaites, Adrian Joseph Anthony |
Christchurch New Zealand |
19 Nov 2008 - 15 Jun 2016 |
Entity | Urology Associates Limited Shareholder NZBN: 9429036586233 Company Number: 1195203 |
Christchurch Central Christchurch 8013 New Zealand |
12 Aug 2020 - 16 Sep 2022 |
Entity | Urology Associates Limited Shareholder NZBN: 9429036586233 Company Number: 1195203 |
Christchurch Central Christchurch 8013 New Zealand |
12 Aug 2020 - 16 Sep 2022 |
Individual | Easton, David Lockhart |
Christchurch 8024 New Zealand |
13 Aug 2012 - 15 Jun 2016 |
Individual | Buchan, Ronald John |
Christchurch 8024 New Zealand |
13 Aug 2012 - 15 Jun 2016 |
Individual | Thwaites, Michael Francis Joseph |
Christchurch New Zealand |
19 Nov 2008 - 15 Jun 2016 |
Individual | Thwaites, Jane Theresa |
Christchurch New Zealand |
19 Nov 2008 - 15 Jun 2016 |
Individual | English, Sharon Fae |
Christchurch New Zealand |
11 Jul 2005 - 15 Jun 2016 |
Director | Kevin Charles Bax |
Shirley Christchurch 8061 New Zealand |
11 Feb 2013 - 15 Jun 2016 |
Individual | Easton, Kate Louisa |
Christchurch 8024 New Zealand |
13 Aug 2012 - 15 Jun 2016 |
Entity | Urology Associates Limited Shareholder NZBN: 9429036586233 Company Number: 1195203 |
13 Aug 2012 - 15 Jun 2016 | |
Other | Canterbury Urology Research Trust Board | 13 Aug 2012 - 11 Feb 2013 | |
Entity | Curt Medical Trials Trust Board Company Number: 880952 |
11 Jul 2005 - 13 Aug 2012 | |
Individual | Thwaites, Michael Francis Joseph |
Christchurch New Zealand |
21 Jun 2016 - 16 Nov 2020 |
Individual | Thwaites, Jane Theresa |
Christchurch New Zealand |
21 Jun 2016 - 16 Nov 2020 |
Individual | Thwaites, Adrian Joseph Anthony |
Christchurch New Zealand |
21 Jun 2016 - 16 Nov 2020 |
Individual | Thwaites, Adrian Joseph Anthony |
Christchurch New Zealand |
21 Jun 2016 - 16 Nov 2020 |
Entity | Urology Associates Limited Shareholder NZBN: 9429036586233 Company Number: 1195203 |
21 Jun 2016 - 22 Jun 2016 | |
Individual | Richter, Anke |
Lyttelton New Zealand |
20 Nov 2008 - 15 Jun 2016 |
Entity | Curt Medical Trials Trust Board Company Number: 880952 |
11 Jul 2005 - 13 Aug 2012 | |
Other | Null - Canterbury Urology Research Trust Board | 13 Aug 2012 - 11 Feb 2013 | |
Entity | Urology Associates Limited Shareholder NZBN: 9429036586233 Company Number: 1195203 |
21 Jun 2016 - 22 Jun 2016 | |
Entity | Urology Associates Limited Shareholder NZBN: 9429036586233 Company Number: 1195203 |
13 Aug 2012 - 15 Jun 2016 | |
Individual | Buchan, Nicholas Charles |
Christchurch 8024 New Zealand |
13 Aug 2012 - 15 Jun 2016 |
Individual | Kueppers, Frank Gunnar |
Lyttelton New Zealand |
12 Sep 2007 - 15 Jun 2016 |
Nicholas Charles Buchan - Director
Appointment date: 14 Mar 2011
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 31 Jul 2017
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 14 Mar 2011
Giovanni Simon Losco - Director
Appointment date: 01 Apr 2016
Address: Christchurch, 8013 New Zealand
Address used since 01 Apr 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 31 Jul 2017
Stephen Dwight Mark - Director
Appointment date: 01 Apr 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Apr 2023
Sharon Fae English - Director (Inactive)
Appointment date: 11 Jul 2005
Termination date: 01 Apr 2023
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 15 Mar 2010
Stephen Dwight Mark - Director (Inactive)
Appointment date: 11 Jul 2005
Termination date: 23 Sep 2022
Address: Christchurch, Christchurch, 8022 New Zealand
Address used since 14 Mar 2016
Peter James Trolove Davidson - Director (Inactive)
Appointment date: 11 Jul 2005
Termination date: 23 Sep 2022
Address: Christchurch, New Zealand, 8062 New Zealand
Address used since 14 Mar 2016
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 31 Jul 2017
Jane Theresa Macdonald - Director (Inactive)
Appointment date: 28 Nov 2007
Termination date: 23 Sep 2022
Address: Christchurch, Christchurch, 8052 New Zealand
Address used since 14 Mar 2016
Frank Gunnar Kueppers - Director (Inactive)
Appointment date: 28 Nov 2007
Termination date: 23 Sep 2022
Address: Lyttelton, Christchurch, 8082 New Zealand
Address used since 14 Mar 2016
Kevin Charles Bax - Director (Inactive)
Appointment date: 17 Oct 2012
Termination date: 23 Sep 2022
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 31 Jul 2017
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 17 Oct 2012
Louise Elizabeth Barlass - Director (Inactive)
Appointment date: 17 Feb 2020
Termination date: 23 Sep 2022
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 17 Feb 2020
Ua Trading Investments Limited
132 Peterborough Street
U.a. Brachytherapy Services Limited
132 Peterborough Street
Urology Associates Limited
132 Peterborough Street
Centre For Health Outcome Measures Nz
132 Peterborough Street
Child Health Services Trust
826 Colombo Street
Bee Healthy In The Park Trust
Level 3