Upc Finance Limited, a registered company, was launched on 26 Jun 1984. 9429039944542 is the number it was issued. This company has been supervised by 4 directors: Michael John Reid - an active director whose contract began on 09 Jun 1989,
Allan Ronald Laing - an inactive director whose contract began on 30 Apr 2013 and was terminated on 31 Mar 2021,
Bryn Alexander Jamieson - an inactive director whose contract began on 21 Jan 1993 and was terminated on 30 Apr 2013,
Pauline Mary Reid - an inactive director whose contract began on 15 Jun 1989 and was terminated on 25 Jan 1993.
Updated on 17 May 2022, our database contains detailed information about 2 addresses the company uses, namely: Level 3, 14 Viaduct Harbour Avenue, Maritme Square, Auckland, 1010 (physical address),
Level 3, 14 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 (registered address).
Upc Finance Limited had been using Level 19, 1 Queen Street, Auckland as their registered address until 21 Feb 2002.
Other names for the company, as we identified at BizDb, included: from 26 Jun 1984 to 07 Nov 1991 they were named Kayar Investments Limited.
One entity owns all company shares (exactly 1000 shares) - United Pacific Corporation Limited - located at 1010, 14 Viaduct Harbour Ave, Maritime Square, Auckland.
Principal place of activity
Level 3, 14 Viaduct Harbour Avenue, Maritme Square, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 19, 1 Queen Street, Auckland
Registered 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 3, 626 Great South Road, Penrose, Auckland
Physical address used from 20 Feb 2001 to 21 Feb 2002
Address #4: Level 33, 23-29 Albert Street, Auckland
Registered address used from 06 Jul 1999 to 20 Feb 2001
Address #5: Level 33, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical 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: Hamelyn Upc Limited 19th Level Bnz Tower, 125 Queen Street, Auckland 1
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: 04 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | United Pacific Corporation Limited Shareholder NZBN: 9429036749409 |
14 Viaduct Harbour Ave Maritime Square, Auckland |
31 Mar 2004 - |
Michael John Reid - Director
Appointment date: 09 Jun 1989
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 29 Mar 2010
Allan Ronald Laing - Director (Inactive)
Appointment date: 30 Apr 2013
Termination date: 31 Mar 2021
Address: Mount Maunganui, 3116 New Zealand
Address used since 06 Aug 2020
Address: Takapuna, Auckland, 0630 New Zealand
Address used since 30 Apr 2013
Bryn Alexander Jamieson - Director (Inactive)
Appointment date: 21 Jan 1993
Termination date: 30 Apr 2013
Address: Milford, 3116 New Zealand
Address used since 21 Jan 1993
Pauline Mary Reid - Director (Inactive)
Appointment date: 15 Jun 1989
Termination date: 25 Jan 1993
Address: Auckland 5,
Address used since 15 Jun 1989
Penrose Land Nominee Company Limited
Level 3, 14 Viaduct Harbour Avenue
Vp12 Limited
Level 3, 14 Viaduct Harbour Avenue
Lunn Ave Holdings Limited
Level 3, 14 Viaduct Harbour Ave
Upc Evolution Limited
Level 3, 14 Viaduct Harbour Ave
Insolvency Watch Limited
40 Maritime Terrace
Taylored Solutions Limited
40 Maritime Terrace