Upc Capital Ehe Limited, a registered company, was registered on 21 Jan 1985. 9429039882783 is the NZBN it was issued. This company has been managed by 4 directors: Michael John Reid - an active director whose contract started on 09 Jun 1989,
Allan Ronald Laing - an inactive director whose contract started on 11 Nov 2005 and was terminated on 31 Mar 2021,
Bryn Alexander Jamieson - an inactive director whose contract started on 30 Aug 1994 and was terminated on 30 Apr 2013,
Pauline Mary Reid - an inactive director whose contract started on 15 Jun 1989 and was terminated on 11 Nov 2005.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 106 180, Downtown, Auckland, 1143 (types include: postal, office).
Upc Capital Ehe Limited had been using Level 3, 626 Great South Road, Penrose, Auckland as their physical address up until 21 Feb 2002.
Previous aliases for this company, as we found at BizDb, included: from 21 Jan 1985 to 11 Nov 2005 they were called United Pacific Corporate Services Limited.
A single entity owns all company shares (exactly 1000 shares) - Upc Capital Limited - located at 1143, 14 Viaduct Harbour Ave, Maritime Square, Auckland.
Principal place of activity
Level 3, 14 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 3, 626 Great South Road, Penrose, Auckland
Physical address used from 20 Feb 2001 to 21 Feb 2002
Address #2: Level 19, 1 Queen Street, Auckland
Physical address used from 20 Feb 2001 to 20 Feb 2001
Address #3: Level 19, 1 Queen Street, Auckland
Registered address used from 20 Feb 2001 to 21 Feb 2002
Address #4: Level 33, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 06 Jul 1999 to 20 Feb 2001
Address #5: Level 33, 23-29 Albert Street, Auckland 1
Registered address used from 06 Jul 1999 to 20 Feb 2001
Address #6: 7th Level, 110 Symonds Street, Auckland 1
Registered address used from 26 Aug 1994 to 06 Jul 1999
Address #7: -
Physical address used from 19 Feb 1992 to 06 Jul 1999
Address #8: C/o Hamelyn Upc Limited, 19th Level Bnz Tower, 125 Queen Street, Auckland
Registered address used from 03 Dec 1991 to 03 Dec 1991
Address #9: 7th Level, 110 Symonds Street, Auckland
Registered address used from 03 Dec 1991 to 26 Aug 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Upc Capital Limited Shareholder NZBN: 9429037091682 |
14 Viaduct Harbour Ave Maritime Square, Auckland |
19 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | United Pacific Corporation Limited Shareholder NZBN: 9429036749409 Company Number: 1166173 |
21 Jan 1985 - 27 Jun 2010 | |
Entity | United Pacific Corporation Limited Shareholder NZBN: 9429036749409 Company Number: 1166173 |
21 Jan 1985 - 27 Jun 2010 |
Michael John Reid - Director
Appointment date: 09 Jun 1989
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Jul 2015
Allan Ronald Laing - Director (Inactive)
Appointment date: 11 Nov 2005
Termination date: 31 Mar 2021
Address: Mount Maunganui, 3116 New Zealand
Address used since 06 Aug 2020
Address: Takapuna, Auckland 0630, 0630 New Zealand
Address used since 15 Jul 2015
Bryn Alexander Jamieson - Director (Inactive)
Appointment date: 30 Aug 1994
Termination date: 30 Apr 2013
Address: Milford, Auckland, New Zealand
Address used since 02 May 2013
Pauline Mary Reid - Director (Inactive)
Appointment date: 15 Jun 1989
Termination date: 11 Nov 2005
Address: St Heliers, Auckland,
Address used since 15 Jun 1989
Lallemand Nz Limited
18 Viaduct Harbour Avenue
Kpmg Property (christchurch) Limited
18 Viaduct Harbour Avenue
Clickview Limited
18 Viaduct Harbour Avenue
D-link Australia Pty. Limited
18 Viaduct Harbour Avenue
Wide Span Sheds Limited
18 Viaduct Harbour Avenue
Synthetic Technologies Limited
18 Viaduct Harbour Avenue