Shortcuts

Ug Manufacturing Co (nz)

Type: Nz Unlimited Company (Ultd)
9429038256295
NZBN
822110
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
1 Billabong Place
Burleigh Heads
Queensland 4220
Australia
Postal address used since 27 May 2019
Shop 1
41-45 Clyde Road, Browns Bay
Auckland 0630
New Zealand
Registered & physical & service address used since 01 Apr 2021
Shop 1, 41-45 Clyde Road, Browns Bay
Auckland 0630
New Zealand
Office & delivery address used since 04 Oct 2022


Ug Manufacturing Co (Nz), a registered company, was incorporated on 22 Aug 1996. 9429038256295 is the New Zealand Business Number it was issued. "Clothing wholesaling" (ANZSIC F371210) is how the company was categorised. This company has been managed by 8 directors: Gregory William Healy - an active director whose contract started on 02 Dec 1999,
Todd H. - an active director whose contract started on 01 Feb 2024,
Brad H. - an active director whose contract started on 01 Feb 2024,
Andrew Mark Bruenjes - an inactive director whose contract started on 25 Mar 2013 and was terminated on 01 Feb 2024,
Simon Francis Lynch - an inactive director whose contract started on 24 Oct 2019 and was terminated on 01 Feb 2024.
Updated on 14 Mar 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: 5 Billabong Place, Burleigh Waters, Queensland, 4220 (postal address),
Shop 1, 41-45 Clyde Road, Browns Bay, Auckland, 0630 (office address),
Shop 1, 41-45 Clyde Road, Browns Bay, Auckland, 0630 (delivery address),
Shop 1, 41-45 Clyde Road, Browns Bay, Auckland, 0630 (registered address) among others.
Ug Manufacturing Co (Nz) had been using Shop 1, 1-45 Clyde Road, Browns Bay, Auckland as their physical address until 01 Apr 2021.
Past names used by the company, as we identified at BizDb, included: from 22 Aug 1996 to 09 Jan 2012 they were named Ug Manufacturing Co. (Nz) Pty Limited.
A single entity controls all company shares (exactly 100 shares) - Ug Manufacturing Co Pty Limited - located at 4220, Burleigh Waters, Queensland.

Addresses

Other active addresses

Address #4: 5 Billabong Place, Burleigh Waters, Queensland, 4220 Australia

Postal address used from 03 Oct 2023

Principal place of activity

Shop 1, 41-45 Clyde Road, Browns Bay, Auckland, 0630 New Zealand


Previous addresses

Address #1: Shop 1, 1-45 Clyde Road, Browns Bay, Auckland, 0630 New Zealand

Physical & registered address used from 18 Feb 2021 to 01 Apr 2021

Address #2: 151 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 12 Oct 2017 to 18 Feb 2021

Address #3: 12c Te Kea Place, Albany, 0632 New Zealand

Physical & registered address used from 16 Oct 2013 to 12 Oct 2017

Address #4: 12c Te Kea Place, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 04 Oct 2013 to 16 Oct 2013

Address #5: 17 Ride Way, North Harbour, Auckland, 0632 New Zealand

Registered & physical address used from 02 Aug 2010 to 04 Oct 2013

Address #6: C/-deloitte, 80 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 Jan 2010 to 02 Aug 2010

Address #7: 17 Ride Way, North Harbour, Auckland, New Zealand

Registered & physical address used from 19 Aug 2009 to 18 Jan 2010

Address #8: Deloitte Touche Tomatsu, 8 Nelson Street, Auckland, New Zealand

Physical & registered address used from 22 Dec 2003 to 19 Aug 2009

Address #9: Horwath Porter Wigglesworth Ltd, Level, 14, Forsyth Barr Frater Williams Tower, 55 -65 Shortland St Auckland

Physical & registered address used from 08 Nov 2002 to 22 Dec 2003

Address #10: 55-65 Shortland Street, Auckland

Registered address used from 11 Apr 2000 to 08 Nov 2002

Address #11: 55-65 Shortland Street, Auckland

Physical address used from 20 Dec 1999 to 08 Nov 2002

Address #12: 55-65 Shortland Street, Auckland

Registered address used from 20 Dec 1999 to 11 Apr 2000

Address #13: Horwath Porter Wigglesworth Ltd, Level, 14, Tower 2, The Shortland Centre, 55-66 Shortland Str, Auckland

Physical address used from 20 Dec 1999 to 20 Dec 1999

Contact info
61 7 55899907
24 Oct 2019 Phone
danny.maxwell@boardriders.com
03 Oct 2023 nzbn-reserved-invoice-email-address-purpose
simon.lynch@boardriders.com
27 May 2019 nzbn-reserved-invoice-email-address-purpose
www.quiksilver.co.nz
02 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Ug Manufacturing Co Pty Limited Burleigh Waters, Queensland
4220
Australia

Ultimate Holding Company

02 Mar 2017
Effective Date
Boardriders, Inc
Name
Company
Type
1545988
Ultimate Holding Company Number
US
Country of origin
Directors

Gregory William Healy - Director

Appointment date: 02 Dec 1999

ASIC Name: Ug Manufacturing Co. Pty. Ltd.

Address: Burleigh Waters, Queensland, 4220 Australia

Address: Merricks North, Victoria, 3926 Australia

Address used since 10 Oct 2022

Address: Burleigh Heads, Queensland, 4220 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 01 Jun 2020

Address: Torquay, Victoria, 3228 Australia

Address: Torquay, Victoria, 3228 Australia

Address: Jan Juc, Victoria, 3228 Australia

Address used since 06 Oct 2014


Todd H. - Director

Appointment date: 01 Feb 2024


Brad H. - Director

Appointment date: 01 Feb 2024


Andrew Mark Bruenjes - Director (Inactive)

Appointment date: 25 Mar 2013

Termination date: 01 Feb 2024

ASIC Name: Ug Manufacturing Co. Pty. Ltd.

Address: Newtown, Victoria, 3220 Australia

Address used since 23 Mar 2023

Address: Burleigh Waters, Queensland, 4220 Australia

Address: Burleigh Heads, Queensland, 4220 Australia

Address: Torquay, Victoria, 3228 Australia

Address: North Geelong, Victoria, 3215 Australia

Address used since 06 Oct 2014

Address: Torquay, Victoria, 3228 Australia


Simon Francis Lynch - Director (Inactive)

Appointment date: 24 Oct 2019

Termination date: 01 Feb 2024

ASIC Name: Ug Manufacturing Co. Pty. Ltd.

Address: Burleigh Heads, Queensland, 4220 Australia

Address: Southport, Queensland, 4215 Australia

Address used since 24 Oct 2019


Kenneth Craig Stevenson - Director (Inactive)

Appointment date: 01 Aug 2008

Termination date: 22 Feb 2013

Address: Jan Juc, Victoria, 3228 Australia

Address used since 25 Jan 2012


Clive Robert Fitts - Director (Inactive)

Appointment date: 22 Aug 1996

Termination date: 01 Aug 2008

Address: Freshwater Creek, Victoria 3216, Australia,

Address used since 23 Jan 2007


Murray Boyd - Director (Inactive)

Appointment date: 22 Aug 1996

Termination date: 01 Dec 1999

Address: Jan Juc, Victoria, Australia 3228,

Address used since 22 Aug 1996

Similar companies

As Colour Limited
Deloitte Centre, 80 Queen Street

Fifty Seven High Street Limited
5c/55-57 High Street, Cbd

Michael Guo International Trade Limited
Shopm4 47high St

Sass Clothing Limited
C/-level 11, Brookfields Lawyers

Taj Design Limited
Staples Rodway Ltd

Transanz Nz Limited
Level 2