Uff Holdings Limited, a registered company, was incorporated on 03 Jul 1990. 9429039204271 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been categorised. This company has been supervised by 41 directors: Gavin William Kerr - an active director whose contract began on 30 Sep 2020,
Philippa Jane Dunphy - an active director whose contract began on 01 Oct 2020,
Nagaja Tharanginee Sanatkumar - an active director whose contract began on 28 Oct 2020,
Jachung Chong - an active director whose contract began on 03 Dec 2020,
Gregory Steven Patchell - an active director whose contract began on 20 Jun 2022.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 11 Ken Browne Drive, Te Rapa, Hamilton, 3200 (types include: registered, physical).
Uff Holdings Limited had been using 11 Ken Browne Drive, Te Rapa, Hamilton as their registered address until 31 Mar 2022.
Previous names for the company, as we managed to find at BizDb, included: from 07 Dec 2011 to 28 Aug 2019 they were called Waikato Networks Limited, from 01 Nov 2010 to 07 Dec 2011 they were called Ultrafast Fibre Limited and from 15 Nov 1990 to 01 Nov 2010 they were called Wel Resource Limited.
One entity owns all company shares (exactly 100 shares) - First Fibre Bidco Nz Limited - located at 3200, Te Rapa, Hamilton.
Principal place of activity
11 Ken Browne Drive, Te Rapa, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 11 Ken Browne Drive, Te Rapa, Hamilton, 3200 New Zealand
Registered & physical address used from 11 Dec 2020 to 31 Mar 2022
Address #2: 11 Ken Browne Drive, Te Rapa, Hamilton, 1140 New Zealand
Registered & physical address used from 09 Oct 2020 to 11 Dec 2020
Address #3: 114 Maui St, Te Rapa, Hamilton New Zealand
Physical address used from 15 Dec 2008 to 09 Oct 2020
Address #4: 114 Maui Street, Te Rapa, Hamilton New Zealand
Registered address used from 15 Dec 2008 to 09 Oct 2020
Address #5: C/- Wel Networksltd, 711 Victoria St, Hamilton
Physical & registered address used from 21 Oct 2003 to 15 Dec 2008
Address #6: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #7: C/- Wel Energy Group Limited, 711 Victoria Street, Hamilton
Physical address used from 21 Feb 1992 to 21 Oct 2003
Address #8: 157 Anglesea Street, Hamilton
Registered address used from 21 Feb 1992 to 21 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | First Fibre Bidco Nz Limited Shareholder NZBN: 9429048116480 |
Te Rapa Hamilton 3200 New Zealand |
30 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wel Networks Limited Shareholder NZBN: 9429039416926 Company Number: 403863 |
Te Rapa Hamilton |
03 Jul 1990 - 30 Sep 2020 |
Entity | Waipa Networks Limited Shareholder NZBN: 9429038884085 Company Number: 577818 |
Te Awamutu Null 3800 New Zealand |
04 Nov 2011 - 30 Sep 2020 |
Entity | Wel Networks Limited Shareholder NZBN: 9429039416926 Company Number: 403863 |
Te Rapa Hamilton |
03 Jul 1990 - 30 Sep 2020 |
Entity | Waipa Networks Limited Shareholder NZBN: 9429038884085 Company Number: 577818 |
Te Awamutu Null 3800 New Zealand |
04 Nov 2011 - 30 Sep 2020 |
Ultimate Holding Company
Gavin William Kerr - Director
Appointment date: 30 Sep 2020
ASIC Name: Hyperion Investments Australia Pty Limited
Address: Docklands, Victoria, 3008 Australia
Address: Whale Beach, New South Wales, 2107 Australia
Address used since 30 Sep 2020
Philippa Jane Dunphy - Director
Appointment date: 01 Oct 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Oct 2020
Nagaja Tharanginee Sanatkumar - Director
Appointment date: 28 Oct 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Feb 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Oct 2020
Jachung Chong - Director
Appointment date: 03 Dec 2020
Address: Oatley, New South Wales, 2223 Australia
Address used since 03 Dec 2020
Gregory Steven Patchell - Director
Appointment date: 20 Jun 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 20 Jun 2022
Graham Cockroft - Director
Appointment date: 20 Jun 2022
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 20 Jun 2022
Mark Adrian Ratcliffe - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 30 Jun 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Oct 2020
Carolyn Mary Steele - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 28 Jul 2022
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 01 Oct 2020
Paul Anthony Connell - Director (Inactive)
Appointment date: 01 Oct 2021
Termination date: 22 Mar 2022
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Oct 2021
Robert James Campbell - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 01 Oct 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Oct 2020
Barry Spence Harris - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 30 Sep 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Oct 2014
Carolyn Mary Steele - Director (Inactive)
Appointment date: 29 Jun 2017
Termination date: 30 Sep 2020
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 29 Jun 2017
Robert James Campbell - Director (Inactive)
Appointment date: 29 Jun 2017
Termination date: 30 Sep 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 29 Jun 2017
Keith Norman Goodall - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 30 Sep 2020
Address: Point England, Auckland, 1072 New Zealand
Address used since 01 Apr 2018
Geoffrey Alastair Lawrie - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 30 Sep 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Apr 2018
Anthony Paul Barnes - Director (Inactive)
Appointment date: 28 Jun 2018
Termination date: 30 Sep 2020
Address: Highvale, Queensland, 4520 Australia
Address used since 28 Jun 2018
Candace Nicole Kinser - Director (Inactive)
Appointment date: 24 Aug 2018
Termination date: 30 Sep 2020
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 24 Aug 2018
Paul Anthony Connell - Director (Inactive)
Appointment date: 01 Nov 2019
Termination date: 30 Sep 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Nov 2019
Anthony Victor Steele - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 28 Jun 2019
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 30 Mar 2011
Carolyn Jean Luey - Director (Inactive)
Appointment date: 28 Jun 2018
Termination date: 08 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jun 2018
Mark Xavier Franklin - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 28 Jun 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Mar 2011
Paul Douglas Mcgilvary - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 28 Jun 2018
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 30 Mar 2011
William Adam Fletcher - Director (Inactive)
Appointment date: 31 Aug 2017
Termination date: 06 Apr 2018
Address: Hamilton, 3283 New Zealand
Address used since 31 Aug 2017
Keith Norman Goodall - Director (Inactive)
Appointment date: 01 May 2016
Termination date: 31 Aug 2017
Address: Point England, Auckland, 1072 New Zealand
Address used since 01 May 2016
Margaret Patricia Devlin - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 29 Jun 2017
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 24 Jun 2016
David Robert Wright - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 29 Jun 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Oct 2014
Raymond John Milner - Director (Inactive)
Appointment date: 01 Nov 2011
Termination date: 01 May 2016
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 01 Nov 2011
John Lewis Spencer - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 30 Sep 2014
Address: Kelburn, Wellington,
Address used since 01 Oct 2009
Richard William Prebble - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 30 Sep 2014
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 30 Mar 2011
Julian Macdonald Elder - Director (Inactive)
Appointment date: 02 May 2007
Termination date: 26 Sep 2013
Address: Rd 5, Hamilton, 3285 New Zealand
Address used since 01 Feb 2009
Rodger Herbert Fisher - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 30 Sep 2009
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Jul 2005
Michael Charles Underhill - Director (Inactive)
Appointment date: 07 Sep 1999
Termination date: 02 May 2007
Address: Hamilton,
Address used since 07 Sep 1999
Dryden Thomas Spring - Director (Inactive)
Appointment date: 10 Mar 1999
Termination date: 30 Jun 2005
Address: Matamata,
Address used since 10 Mar 1999
Charles Graham Coxhead - Director (Inactive)
Appointment date: 14 Aug 1996
Termination date: 27 Aug 1999
Address: Hamilton,
Address used since 14 Aug 1996
Michael Peter Stiassny - Director (Inactive)
Appointment date: 21 Oct 1996
Termination date: 09 Mar 1999
Address: St Heliers, Auckland,
Address used since 21 Oct 1996
Brian Phillip Najib Corban - Director (Inactive)
Appointment date: 09 Sep 1993
Termination date: 21 Oct 1996
Address: Mt Albert, Auckland,
Address used since 09 Sep 1993
Graeme David Edmond - Director (Inactive)
Appointment date: 28 Sep 1992
Termination date: 14 Aug 1996
Address: Remuera, Auckland,
Address used since 28 Sep 1992
Stewart Thomas Foster - Director (Inactive)
Appointment date: 06 Jun 1991
Termination date: 17 Jul 1996
Address: Hamilton,
Address used since 06 Jun 1991
Ian Campbell Davidson - Director (Inactive)
Appointment date: 06 Jun 1991
Termination date: 20 Sep 1993
Address: Hamilton,
Address used since 06 Jun 1991
James Robert Collins - Director (Inactive)
Appointment date: 06 Jun 1991
Termination date: 08 Mar 1993
Address: Hamilton,
Address used since 06 Jun 1991
James Douglas Storey - Director (Inactive)
Appointment date: 06 Jun 1991
Termination date: 06 Jul 1992
Address: Woodstock Road, R D 1, Te Awamutu,
Address used since 06 Jun 1991
Wel Networks Limited
114 Maui Street
Prolife Foods Limited
100 Maui Street
The Carpet Barn (rotorua) Limited
Maui Street
Homeworks Hamilton Limited
146 Maui Street
Better Choice Food Manufacturing Limited
152 Maui Street
Profiling Limited
22 Mckee Street
Certus Group Limited
4 Amokura Crescent
Charlotte Investments Limited
1853 River Road
Haven Corporation Limited
Bowker & Associates
Henry Trust Limited
10 Bentley Rise
Lobbies Investments Limited
15 Durham Heights
Torutek Holdings Limited
73 Diomede Glade