Unity Limited, a registered company, was registered on 03 Feb 2000. 9429037378233 is the NZ business identifier it was issued. "Web hosting" (business classification J592150) is how the company has been categorised. The company has been run by 13 directors: John Hayman Lowe - an active director whose contract began on 01 Oct 2009,
Peter William Schumacher - an inactive director whose contract began on 26 Aug 2004 and was terminated on 30 Sep 2013,
Peter John Courtney - an inactive director whose contract began on 01 Nov 2001 and was terminated on 26 Jul 2012,
Paul Leonard Haglund - an inactive director whose contract began on 19 May 2000 and was terminated on 01 Oct 2009,
Dennis Wensley Ralph Smart - an inactive director whose contract began on 19 May 2000 and was terminated on 08 Aug 2008.
Last updated on 24 Dec 2021, the BizDb database contains detailed information about 1 address: Level 10, 117 Lambton Quay, Wellington, 6011 (types include: registered, physical).
Unity Limited had been using Level 6, 142 Lambton Quay, Wellington as their physical address up to 14 Aug 2017.
All company shares (1000000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Blair Robinson (an individual) located at 117 Lambton Quay, Wellington postcode 6011,
Michael Ambrose (an individual) located at 117 Lambton Quay, Wellington postcode 6011,
Graham Allanson (an individual) located at 117 Lambton Quay, Wellington postcode 6011.
Principal place of activity
Level 10, 117 Lambton Quay, Wellington, 6011 New Zealand
Previous addresses
Address: Level 6, 142 Lambton Quay, Wellington, 6011 New Zealand
Physical address used from 15 Aug 2012 to 14 Aug 2017
Address: Level 6, 142 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 09 Aug 2011 to 14 Aug 2017
Address: Level 6, Allied Nationwide Finance Tower, 142 Lambton Quay, Wellington 6011 New Zealand
Registered address used from 25 Aug 2008 to 09 Aug 2011
Address: Level 6, Allied Nationwide Finance Tower, 142 Lambton Quay, Wellington 6011 New Zealand
Physical address used from 25 Aug 2008 to 15 Aug 2012
Address: Level 6, Allied Nationwide Finance Tower, 142, Lambton Quay, Wellington
Registered & physical address used from 10 Oct 2007 to 25 Aug 2008
Address: Level 6, Prime Finance Tower, 142 Lambton Quay, Wellington
Registered & physical address used from 03 Sep 2004 to 10 Oct 2007
Address: Level 8, 120 Lambton Quay, Wellington
Registered address used from 12 Apr 2000 to 03 Sep 2004
Address: Level 8, 120 Lambton Quay, Wellington
Physical address used from 03 Feb 2000 to 03 Sep 2004
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: August
Annual return last filed: 24 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Individual | Blair Robinson |
117 Lambton Quay Wellington 6011 New Zealand |
21 Aug 2018 - |
Individual | Michael George Ambrose |
117 Lambton Quay Wellington 6011 New Zealand |
21 Aug 2018 - |
Individual | Graham Allanson |
117 Lambton Quay Wellington 6011 New Zealand |
24 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dennis Wensley Ralph Smart |
Napier |
27 Aug 2004 - 27 Aug 2004 |
Individual | David Winston Bain |
Kelburn Wellington |
03 Feb 2000 - 27 Aug 2004 |
Individual | Malcolm Eric Taylor |
Westmoreland Christchurch |
03 Feb 2000 - 27 Aug 2004 |
Individual | Paul Haglund |
Wellington Central Wellington 6011 New Zealand |
24 Aug 2016 - 21 Aug 2018 |
Individual | Paul Leonard Haglund |
Christchurch New Zealand |
13 Aug 2009 - 07 Aug 2012 |
Individual | Peter John Courtney |
One Tree Hill Auckland New Zealand |
13 Aug 2009 - 07 Aug 2012 |
Individual | Tomas George Huppert |
Lowry Bay Eastbourne |
03 Feb 2000 - 27 Aug 2004 |
Individual | Paul Leonard Haglund |
Christchurch |
27 Aug 2004 - 27 Aug 2004 |
Director | John Hayman Lowe |
Wellington Central Wellington 6011 New Zealand |
24 Aug 2016 - 21 Aug 2018 |
Individual | Ingrid Taylor And Graham Allanson |
Wellington Central Wellington 6011 New Zealand |
07 Aug 2012 - 24 Aug 2016 |
Individual | Peter John Courtney |
One Tree Hill Auckland |
27 Aug 2004 - 27 Aug 2004 |
John Hayman Lowe - Director
Appointment date: 01 Oct 2009
Address: Waipukurau, 4200 New Zealand
Address used since 15 Sep 2015
Peter William Schumacher - Director (Inactive)
Appointment date: 26 Aug 2004
Termination date: 30 Sep 2013
Address: Wellington, 6011 New Zealand
Address used since 26 Aug 2004
Peter John Courtney - Director (Inactive)
Appointment date: 01 Nov 2001
Termination date: 26 Jul 2012
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 01 Nov 2001
Paul Leonard Haglund - Director (Inactive)
Appointment date: 19 May 2000
Termination date: 01 Oct 2009
Address: Christchurch, 8053 New Zealand
Address used since 29 Aug 2003
Dennis Wensley Ralph Smart - Director (Inactive)
Appointment date: 19 May 2000
Termination date: 08 Aug 2008
Address: Napier,
Address used since 29 Aug 2003
Malcolm Eric Taylor - Director (Inactive)
Appointment date: 03 Feb 2000
Termination date: 31 Oct 2005
Address: Westmoreland, Christchurch,
Address used since 03 Feb 2000
David Winston Bain - Director (Inactive)
Appointment date: 03 Feb 2000
Termination date: 26 Aug 2004
Address: Kelburn, Wellington,
Address used since 03 Feb 2000
Tomas George Huppert - Director (Inactive)
Appointment date: 03 Feb 2000
Termination date: 26 Aug 2004
Address: Lowry Bay, Eastbourne,
Address used since 03 Feb 2000
Edward Allan Hudson - Director (Inactive)
Appointment date: 19 May 2000
Termination date: 26 Aug 2004
Address: Paremata, Porirua,
Address used since 19 May 2000
Richard Alfred Jenkins - Director (Inactive)
Appointment date: 01 Nov 2001
Termination date: 26 Aug 2004
Address: Redwoods Valley, R D 1, Nelson,
Address used since 01 Nov 2001
Brian Howard-clarke - Director (Inactive)
Appointment date: 03 Feb 2000
Termination date: 22 Aug 2002
Address: Cleveland, Queensland 4163, Australia,
Address used since 03 Feb 2000
Nena Kent-johnston - Director (Inactive)
Appointment date: 19 May 2000
Termination date: 01 Nov 2001
Address: Avalon, Lower Hutt,
Address used since 19 May 2000
Neil Morris Harvey - Director (Inactive)
Appointment date: 19 May 2000
Termination date: 01 Nov 2001
Address: Havelock North,
Address used since 19 May 2000
Ucg Karadean Court Limited
Level 7
Starlight Holdings 2 Limited
Level 7
Ucg Oakland Lodge Limited
Level 7
Ucg Lansdowne Limited
Level 7
Starlight Holdings 3 Limited
Level 7
Ucg Bishop Selwyn Limited
Level 7
Bluelight Holdings Limited
30 Roys Rd
Diy Publishing Limited
108 The Terrace
Esysds Limited
Level 4, Bayleys Building
Flightdec Limited
Level 16
Web Merchants Limited
32 Salamanca Road
Zest It Limited
C/-deloitte Private