Ub Bio Limited, a registered company, was started on 22 Mar 1988. 9429039534378 is the number it was issued. The company has been managed by 6 directors: Youn Soo Lee - an active director whose contract started on 06 Aug 1990,
Soon Hee Lee - an active director whose contract started on 08 Nov 1994,
Hyung Soo Lee - an inactive director whose contract started on 06 Aug 1990 and was terminated on 01 Oct 2003,
Michael Harvey Gould Foate - an inactive director whose contract started on 06 Aug 1990 and was terminated on 08 Nov 1994,
Michael Edward Rice - an inactive director whose contract started on 06 Aug 1990 and was terminated on 08 Nov 1994.
Last updated on 19 Apr 2024, our data contains detailed information about 2 addresses this company uses, specifically: 4 March Place, Belfast, Christchurch, 8051 (physical address),
4 March Place, Belfast, Christchurch, 8051 (service address),
236 Clyde Road, Bryndwr, Christchurch, 8053 (registered address).
Ub Bio Limited had been using 236 Clyde Road, Bryndwr, Christchurch as their physical address up to 21 Jun 2022.
Old names used by this company, as we established at BizDb, included: from 22 Mar 1988 to 13 Sep 2006 they were named National Deer Horn Limited.
A total of 350000 shares are allotted to 8 shareholders (5 groups). The first group includes 43750 shares (12.5%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 43750 shares (12.5%). Lastly there is the next share allocation (87500 shares 25%) made up of 2 entities.
Previous addresses
Address #1: 236 Clyde Road, Bryndwr, Christchurch, 8053 New Zealand
Physical address used from 07 Sep 2011 to 21 Jun 2022
Address #2: 4 March Place, Belfast
Physical & registered address used from 17 Mar 1999 to 17 Mar 1999
Address #3: 236 Clyde Road, Fendalton, Christchurch New Zealand
Physical & registered address used from 17 Mar 1999 to 07 Sep 2011
Address #4: Level 2, Tower 2, 110 Symonds Street, Auckland
Registered address used from 25 Nov 1994 to 17 Mar 1999
Address #5: Level 10, 385 Queen Street, Auckland
Registered address used from 30 Sep 1994 to 25 Nov 1994
Address #6: 79 Cambridge Terrace, Christchurch 1
Registered address used from 17 Aug 1993 to 30 Sep 1994
Basic Financial info
Total number of Shares: 350000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 43750 | |||
Individual | Lee, Youn Soo |
Burnside Christchurch 8042 New Zealand |
22 Mar 1988 - |
Shares Allocation #2 Number of Shares: 43750 | |||
Individual | Lee, Soon Hee |
Burnside Christchurch 8042 New Zealand |
22 Mar 1988 - |
Shares Allocation #3 Number of Shares: 87500 | |||
Individual | Lee, Youn Soo |
Burnside Christchurch 8042 New Zealand |
22 Mar 1988 - |
Individual | Lee, Soon Hee |
Burnside Christchurch 8042 New Zealand |
22 Mar 1988 - |
Shares Allocation #4 Number of Shares: 87499 | |||
Individual | Lee, Soon Hee |
Burnside Christchurch 8042 New Zealand |
22 Mar 1988 - |
Individual | Lee, Youn Soo |
Burnside Christchurch 8042 New Zealand |
22 Mar 1988 - |
Shares Allocation #5 Number of Shares: 87501 | |||
Individual | Lee, Soon Hee |
Burnside Christchurch 8042 New Zealand |
22 Mar 1988 - |
Individual | Lee, Youn Soo |
Burnside Christchurch 8042 New Zealand |
22 Mar 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Hyung Soo |
Murrays Bay Auckland |
22 Mar 1988 - 30 Aug 2004 |
Individual | Lee, Myung Hae |
Murrays Bay Auckland |
22 Mar 1988 - 30 Aug 2004 |
Youn Soo Lee - Director
Appointment date: 06 Aug 1990
Address: Burnside, Christchurch, 8042 New Zealand
Address used since 25 Aug 2015
Soon Hee Lee - Director
Appointment date: 08 Nov 1994
Address: Burnside, Christchurch, 8042 New Zealand
Address used since 25 Aug 2015
Hyung Soo Lee - Director (Inactive)
Appointment date: 06 Aug 1990
Termination date: 01 Oct 2003
Address: Murrays Bay, Auckland,
Address used since 06 Aug 1990
Michael Harvey Gould Foate - Director (Inactive)
Appointment date: 06 Aug 1990
Termination date: 08 Nov 1994
Address: Christchurch,
Address used since 06 Aug 1990
Michael Edward Rice - Director (Inactive)
Appointment date: 06 Aug 1990
Termination date: 08 Nov 1994
Address: Christchurch,
Address used since 06 Aug 1990
John Roy - Director (Inactive)
Appointment date: 12 Aug 1992
Termination date: 08 Nov 1994
Address: Howick, Auckland,
Address used since 12 Aug 1992
Matter Of Sport Limited
236 Clyde Road
Diamond Freight Limited
236 Clyde Road
Jewell Builders Limited
236 Clyde Road
Straight-up Tree Trimming Limited
236 Clyde Road
Structural Elements Limited
236 Clyde Road
Albury Inn Limited
236 Clyde Road