Shortcuts

Universal Decor Limited

Type: NZ Limited Company (Ltd)
9429040480282
NZBN
95261
Company Number
Registered
Company Status
E324420
Industry classification code
Painting Of Buildings Or Other Structures
Industry classification description
Current address
18 Charles Street
Mount Eden
Auckland 1024
New Zealand
Registered address used since 15 Aug 1999
18 Charles Street
Mount Eden
Auckland 1024
New Zealand
Physical & service address used since 01 Mar 2000

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5
Individual Cope, Terry Henderson
Shares Allocation #2 Number of Shares: 5
Individual Crawford, Ronald Grant Henderson
Shares Allocation #3 Number of Shares: 2245
Individual Miller, George Earl Miller Henderson
Individual Pidgeon, Joanna Maree Henderson
Individual Cope, Terry Henderson
Individual Cope, Jvera Henderson
Shares Allocation #4 Number of Shares: 2245
Individual Crawford, Ronald Grant Henderson
Individual Gibson, George Earl Miller Henderson
Individual Pidgeon, Joanna Maree Henderson
Individual Crawford, Janet Varalie Henderson
Directors

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

Nearby companies

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

Similar companies

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