Shortcuts

Uranus Limited

Type: NZ Limited Company (Ltd)
9429036920587
NZBN
1135047
Company Number
Registered
Company Status
Current address
36 Whareora Terrace
Cashmere
Christchurch 8022
New Zealand
Registered & physical & service address used since 25 Jul 2022

Uranus Limited, a registered company, was launched on 04 May 2001. 9429036920587 is the business number it was issued. This company has been managed by 4 directors: Hamish Neil Gordon Maclean - an active director whose contract started on 04 May 2001,
Simon John Mathewson - an active director whose contract started on 04 May 2001,
Thomas James Norcliffe - an active director whose contract started on 04 May 2001,
Timothy James Mckenzie Cope - an active director whose contract started on 04 May 2001.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 36 Whareora Terrace, Cashmere, Christchurch, 8022 (category: registered, physical).
Uranus Limited had been using 144 Dyers Pass Road, Cashmere, Christchurch as their registered address up until 25 Jul 2022.
A total of 400 shares are allotted to 4 shareholders (4 groups). The first group includes 100 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (25 per cent). Lastly there is the 3rd share allocation (100 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 144 Dyers Pass Road, Cashmere, Christchurch, 8022 New Zealand

Registered & physical address used from 28 Jul 2017 to 25 Jul 2022

Address: 154 Slater Street, Richmond, Christchurch, 8013 New Zealand

Registered address used from 12 Aug 2013 to 28 Jul 2017

Address: 154 Slater Street, Richmond, Christchurch, 8013 New Zealand

Physical address used from 07 Aug 2013 to 28 Jul 2017

Address: 101 Knowles Street, Christchurch 8052 New Zealand

Registered address used from 16 Jul 2007 to 12 Aug 2013

Address: 101 Knowles Street, Christchurch 8052 New Zealand

Physical address used from 16 Jul 2007 to 07 Aug 2013

Address: 124 Holly Road, St Albans, Christchurch

Registered & physical address used from 08 Oct 2002 to 16 Jul 2007

Address: 19 Wilfrid Street, Ilam, Christchurch

Registered & physical address used from 04 May 2001 to 08 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Norcliffe, Thomas James Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Cope, Timothy James Mckenzie Brisbane
4061
Australia
Shares Allocation #3 Number of Shares: 100
Individual Mathewson, Simon John Killareny
Sydney
2087
Australia
Shares Allocation #4 Number of Shares: 100
Individual Maclean, Hamish Neil Gordon Curlewis
3222
Australia
Directors

Hamish Neil Gordon Maclean - Director

Appointment date: 04 May 2001

Address: Melbourne, 3188 Australia

Address used since 01 Jul 2013

Address: Curlewis, 3222 Australia

Address used since 01 Jul 2017


Simon John Mathewson - Director

Appointment date: 04 May 2001

Address: Killarney Heights, Sydney, 2087 Australia

Address used since 01 Jul 2021

Address: Greenwich, Sydney 2065, Australia

Address used since 02 May 2015


Thomas James Norcliffe - Director

Appointment date: 04 May 2001

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 16 Jul 2022

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 01 Jul 2013

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Jul 2017


Timothy James Mckenzie Cope - Director

Appointment date: 04 May 2001

Address: Brisbane, 4061 Australia

Address used since 01 Nov 2013

Nearby companies

Stenforce Limited
123 Dyers Pass Road

Rockingham Limited
123 Dyers Pass Road

The Comte De Paris Descendants Group Incorporated
13 Kiteroa Place

Integrative Solutions Limited
15 Kiteroa Place

Serlath & Kieberger Properties Limited
160 A Dyers Pass, R D

Johnson Matthews Limited
162a Hackthorne Road