Shortcuts

Ufl Holdings Limited

Type: NZ Limited Company (Ltd)
9429039818324
NZBN
281174
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 21 Oct 2011

Ufl Holdings Limited, a registered company, was registered on 28 Jan 1986. 9429039818324 is the NZBN it was issued. This company has been supervised by 5 directors: Madeleine Juliana Reesby - an active director whose contract started on 16 Feb 1999,
Juliana Theodora Mossaidis Reesby - an active director whose contract started on 01 Oct 2015,
Thomas Raymond Reesby - an inactive director whose contract started on 01 May 1992 and was terminated on 29 Aug 2022,
Rudolf Johann Schwartz - an inactive director whose contract started on 01 May 1992 and was terminated on 20 Mar 2000,
Geoffrey Harold Datson - an inactive director whose contract started on 01 May 1992 and was terminated on 05 Jan 1997.
Updated on 28 Feb 2024, the BizDb data contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (category: registered, physical).
Ufl Holdings Limited had been using Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 as their registered address until 21 Oct 2011.
Previous names for this company, as we found at BizDb, included: from 28 Jan 1986 to 15 May 2013 they were called Wincorp Investments Limited.
A total of 2100000 shares are issued to 4 shareholders (3 groups). The first group includes 1800000 shares (85.71 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 157500 shares (7.5 per cent). Lastly there is the third share allotment (142500 shares 6.79 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Registered & physical address used from 17 May 2010 to 21 Oct 2011

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City

Registered & physical address used from 28 Jun 2006 to 17 May 2010

Address: 306 Rosebank Road, Avondale, Auckland

Registered address used from 21 Feb 1994 to 28 Jun 2006

Address: 367 Rosebank Road, Avondale, Auckland

Registered address used from 18 Jan 1994 to 21 Feb 1994

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address: 308 Rosebank Road, Avondale, Auckland

Physical address used from 19 Feb 1992 to 28 Jun 2006

Contact info
info@ufl.co.nz
28 Apr 2023 Email
Financial Data

Basic Financial info

Total number of Shares: 2100000

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1800000
Director Reesby, Madeleine Juliana 4/28 St Stephens Avenue
Parnell, Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 157500
Entity (NZ Limited Company) Connaught Holdings Limited
Shareholder NZBN: 9429030886711
Rd 4
Papakura
2584
New Zealand
Shares Allocation #3 Number of Shares: 142500
Director Reesby, Madeleine Juliana 4/28 St Stephens Avenue
Parnell, Auckland
1052
New Zealand
Individual Reesby, Juliana Theodora Mossaidis Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Connaught Holdings Limited
Shareholder NZBN: 9429030886711
Company Number: 3651731
Individual Reesby, Thomas Raymond Parnell
Auckland 1052

New Zealand
Individual Temperton, Rex Parnell
Auckland
Entity Connaught Holdings Limited
Shareholder NZBN: 9429030886711
Company Number: 3651731
Individual Schwartz, Rudolf Johann Noosa Heads
Queensland, Australia
Individual Reesby, Thomas Raymond Parnell
Auckland
Entity Glamis Holdings Limited
Shareholder NZBN: 9429030886711
Company Number: 3651731
Entity Glamis Holdings Limited
Shareholder NZBN: 9429030886711
Company Number: 3651731
Directors

Madeleine Juliana Reesby - Director

Appointment date: 16 Feb 1999

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 May 2016


Juliana Theodora Mossaidis Reesby - Director

Appointment date: 01 Oct 2015

Address: Mount Eden, Auckland, 1023 New Zealand

Address used since 01 Aug 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 07 Apr 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Oct 2015


Thomas Raymond Reesby - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 29 Aug 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 May 2016


Rudolf Johann Schwartz - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 20 Mar 2000

Address: Noosa Heads, Queensland, Australia,

Address used since 01 May 1992


Geoffrey Harold Datson - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 05 Jan 1997

Address: Oriental Bay, Wellington,

Address used since 01 May 1992

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street