Shortcuts

Ub Bio Limited

Type: NZ Limited Company (Ltd)
9429039534378
NZBN
366788
Company Number
Registered
Company Status
Current address
236 Clyde Road
Bryndwr
Christchurch 8053
New Zealand
Registered address used since 07 Sep 2011
4 March Place
Belfast
Christchurch 8051
New Zealand
Physical & service address used since 21 Jun 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 43750
Individual Lee, Youn Soo Burnside
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 43750
Individual Lee, Soon Hee Burnside
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 87500
Individual Lee, Youn Soo Burnside
Christchurch
8042
New Zealand
Individual Lee, Soon Hee Burnside
Christchurch
8042
New Zealand
Shares Allocation #4 Number of Shares: 87499
Individual Lee, Soon Hee Burnside
Christchurch
8042
New Zealand
Individual Lee, Youn Soo Burnside
Christchurch
8042
New Zealand
Shares Allocation #5 Number of Shares: 87501
Individual Lee, Soon Hee Burnside
Christchurch
8042
New Zealand
Individual Lee, Youn Soo Burnside
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Hyung Soo Murrays Bay
Auckland
Individual Lee, Myung Hae Murrays Bay
Auckland
Directors

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

Nearby companies