Ultra Tune New Zealand Limited, a registered company, was launched on 04 Apr 1995. 9429038488900 is the business number it was issued. This company has been supervised by 6 directors: Peter Sean Buckley - an active director whose contract began on 03 Jul 2000,
Ronald Owen Newton - an inactive director whose contract began on 21 May 1996 and was terminated on 04 Jul 2000,
Paul Gerard Smith - an inactive director whose contract began on 15 Aug 1997 and was terminated on 04 Jul 2000,
Peter Sean Buckley - an inactive director whose contract began on 21 May 1996 and was terminated on 15 Aug 1997,
John Howard Sambell - an inactive director whose contract began on 04 Apr 1995 and was terminated on 16 Jun 1996.
Updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (category: physical, service).
Ultra Tune New Zealand Limited had been using 4 Hazeldean Road, Addington, Christchurch as their registered address until 27 Mar 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1%).
Previous addresses
Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 12 Oct 2017 to 27 Mar 2019
Address: Unit 1/88 Hayton Road, Sockburn, Christchurch, 8042 New Zealand
Registered & physical address used from 02 Aug 2011 to 12 Oct 2017
Address: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand
Physical & registered address used from 01 Jun 2010 to 02 Aug 2011
Address: C/- Clark Boyce, Level 1, 104 Victoria Street, Christchurch
Registered address used from 31 Oct 1997 to 01 Jun 2010
Address: Level 6, 293 Durham Street, Christchurch
Physical address used from 31 Oct 1997 to 01 Jun 2010
Address: C/- Clark Boyce, Level 1, 104 Victoria, Str, Christchurch (po Box 13-259)
Physical address used from 31 Oct 1997 to 31 Oct 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Other (Other) | Ultra Tune Australia Pty Limited |
Glen Iris Victoria 3146 Australia |
04 Apr 1995 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Buckley, Peter Sean |
Glen Iris Victoria 3146 Australia |
04 Apr 1995 - |
Peter Sean Buckley - Director
Appointment date: 03 Jul 2000
ASIC Name: Ultra Tune Australia Pty. Ltd.
Address: Glen Iris, Victoria, 3146 Australia
Address used since 01 Oct 2015
Address: Glen Iris, Victoria, 3146 Australia
Ronald Owen Newton - Director (Inactive)
Appointment date: 21 May 1996
Termination date: 04 Jul 2000
Address: North Rocks, New South Wales, Australia,
Address used since 21 May 1996
Paul Gerard Smith - Director (Inactive)
Appointment date: 15 Aug 1997
Termination date: 04 Jul 2000
Address: Castle Hill 2154, New South Wales, Australia,
Address used since 15 Aug 1997
Peter Sean Buckley - Director (Inactive)
Appointment date: 21 May 1996
Termination date: 15 Aug 1997
Address: Baulkham Hills, New South Wales, Australia,
Address used since 21 May 1996
John Howard Sambell - Director (Inactive)
Appointment date: 04 Apr 1995
Termination date: 16 Jun 1996
Address: Canterbury, Victoria 3126, Australia,
Address used since 04 Apr 1995
Stewart Barry Thompson - Director (Inactive)
Appointment date: 04 Apr 1995
Termination date: 14 Aug 1995
Address: Quakers Hill, New South Wales 2763, Australia,
Address used since 04 Apr 1995
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
Overland Express Limited
L3, 2 Hazeldean Road
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road