Universal Decor Limited was started on 06 Aug 1975 and issued an NZBN of 9429040480282. This registered LTD company has been managed by 3 directors: Ronald Grant Crawford - an active director whose contract started on 09 Sep 1985,
Terry Cope - an active director whose contract started on 09 Sep 1985,
Yvonne Arnold - an inactive director whose contract started on 09 Sep 1985 and was terminated on 27 Apr 1995.
As stated in our information (updated on 06 Apr 2024), the company registered 1 address: 18 Charles Street, Mount Eden, Auckland, 1024 (type: physical, service).
Up until 01 Mar 2000, Universal Decor Limited had been using 1482 Dominion Road, Mt Roskill as their physical address.
A total of 4500 shares are allocated to 4 groups (10 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Cope, Terry (an individual) located at Henderson.
Another group consists of 1 shareholder, holds 0.11 per cent shares (exactly 5 shares) and includes
Crawford, Ronald Grant - located at Henderson.
The third share allotment (2245 shares, 49.89%) belongs to 4 entities, namely:
Miller, George Earl Miller, located at Henderson (an individual),
Pidgeon, Joanna Maree, located at Henderson (an individual),
Cope, Terry, located at Henderson (an individual). Universal Decor Limited was categorised as "Painting of buildings or other structures" (ANZSIC E324420).
Previous addresses
Address #1: 1482 Dominion Road, Mt Roskill
Physical address used from 01 Mar 2000 to 01 Mar 2000
Address #2: 1482 Dominion Rd., Mt. Roskill South, Auckland
Registered address used from 15 Aug 1999 to 15 Aug 1999
Basic Financial info
Total number of Shares: 4500
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Cope, Terry |
Henderson |
06 Aug 1975 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Crawford, Ronald Grant |
Henderson |
06 Aug 1975 - |
Shares Allocation #3 Number of Shares: 2245 | |||
Individual | Miller, George Earl Miller |
Henderson |
06 Aug 1975 - |
Individual | Pidgeon, Joanna Maree |
Henderson |
06 Aug 1975 - |
Individual | Cope, Terry |
Henderson |
06 Aug 1975 - |
Individual | Cope, Jvera |
Henderson |
06 Aug 1975 - |
Shares Allocation #4 Number of Shares: 2245 | |||
Individual | Crawford, Ronald Grant |
Henderson |
06 Aug 1975 - |
Individual | Gibson, George Earl Miller |
Henderson |
06 Aug 1975 - |
Individual | Pidgeon, Joanna Maree |
Henderson |
06 Aug 1975 - |
Individual | Crawford, Janet Varalie |
Henderson |
06 Aug 1975 - |
Ronald Grant Crawford - Director
Appointment date: 09 Sep 1985
Address: Henderson, Auckland, 0612 New Zealand
Address used since 02 Dec 2015
Terry Cope - Director
Appointment date: 09 Sep 1985
Address: Henderson, Auckland, 0610 New Zealand
Address used since 02 Dec 2015
Yvonne Arnold - Director (Inactive)
Appointment date: 09 Sep 1985
Termination date: 27 Apr 1995
Address: Mt Roskill South, Auckland,
Address used since 09 Sep 1985
Cheetal Foods Limited
1484 Dominion Road
Overland Development Limited
1215 Dominion Road
Aabm Pvt Limited
1241 Dominion Road
Te Hato Hairiri O Puke Tapapa Community Trust
1207 Dominion Road
Sdm Service Limited
565 Richardson Road
W&h Painting Limited
12b Howell Crescent
Abc Painting Contractors Limited
1622 Dominion Road
Corporate Painters Nz Limited
17 Playfair Road
Iconic Development Limited
22a Whitmore Road
Magic Painting Limited
4 Mcgowan Street
Msvv Painting Services Limited
204 Hillsborough Road
Star Painters 2016 Limited
621 Richardson Road