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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1800000 | |||
Director | Reesby, Madeleine Juliana |
4/28 St Stephens Avenue Parnell, Auckland 1052 New Zealand |
20 Oct 2015 - |
Shares Allocation #2 Number of Shares: 157500 | |||
Entity (NZ Limited Company) | Connaught Holdings Limited Shareholder NZBN: 9429030886711 |
Rd 4 Papakura 2584 New Zealand |
13 May 2015 - |
Shares Allocation #3 Number of Shares: 142500 | |||
Director | Reesby, Madeleine Juliana |
4/28 St Stephens Avenue Parnell, Auckland 1052 New Zealand |
20 Oct 2015 - |
Individual | Reesby, Juliana Theodora Mossaidis |
Parnell Auckland 1052 New Zealand |
24 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Connaught Holdings Limited Shareholder NZBN: 9429030886711 Company Number: 3651731 |
04 Dec 2013 - 13 May 2015 | |
Individual | Reesby, Thomas Raymond |
Parnell Auckland 1052 New Zealand |
28 Jan 1986 - 28 Apr 2023 |
Individual | Temperton, Rex |
Parnell Auckland |
21 Jun 2006 - 24 Apr 2007 |
Entity | Connaught Holdings Limited Shareholder NZBN: 9429030886711 Company Number: 3651731 |
04 Dec 2013 - 13 May 2015 | |
Individual | Schwartz, Rudolf Johann |
Noosa Heads Queensland, Australia |
28 Jan 1986 - 21 Jun 2006 |
Individual | Reesby, Thomas Raymond |
Parnell Auckland |
21 Jun 2006 - 27 Jun 2010 |
Entity | Glamis Holdings Limited Shareholder NZBN: 9429030886711 Company Number: 3651731 |
04 Dec 2013 - 13 May 2015 | |
Entity | Glamis Holdings Limited Shareholder NZBN: 9429030886711 Company Number: 3651731 |
04 Dec 2013 - 13 May 2015 |
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
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