Shortcuts

Uff Holdings Limited

Type: NZ Limited Company (Ltd)
9429039204271
NZBN
475551
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
11 Ken Browne Drive
Te Rapa
Hamilton 3200
New Zealand
Postal & office & delivery address used since 03 Dec 2020
11 Ken Browne Drive
Te Rapa
Hamilton 3200
New Zealand
Registered & physical & service address used since 31 Mar 2022

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.

Addresses

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

Contact info
64 7 8503100
Phone
64 27 7033653
03 Dec 2020 Phone
connect@wel.co.nz
Email
hiramai.rogers@ultrafast.co.nz
Email
hiramai.rogers@tuatahifibre.co.nz
23 Mar 2022 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) First Fibre Bidco Nz Limited
Shareholder NZBN: 9429048116480
Te Rapa
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wel Networks Limited
Shareholder NZBN: 9429039416926
Company Number: 403863
Te Rapa
Hamilton
Entity Waipa Networks Limited
Shareholder NZBN: 9429038884085
Company Number: 577818
Te Awamutu
Null 3800
New Zealand
Entity Wel Networks Limited
Shareholder NZBN: 9429039416926
Company Number: 403863
Te Rapa
Hamilton
Entity Waipa Networks Limited
Shareholder NZBN: 9429038884085
Company Number: 577818
Te Awamutu
Null 3800
New Zealand

Ultimate Holding Company

29 Sep 2020
Effective Date
First Sentier Investors (australia) Re Ltd
Name
Australian Public Company
Type
403863
Ultimate Holding Company Number
AU
Country of origin
114 Maui Street
Te Rapa
Hamilton New Zealand
Address
Directors

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

Nearby companies
Similar companies

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