Shortcuts

Ucs Group Services Limited

Type: NZ Limited Company (Ltd)
9429040799674
NZBN
35996
Company Number
Registered
Company Status
Current address
7 College Hill
Ponsonby New Zealand
Physical & registered & service address used since 09 Sep 2008

Ucs Group Services Limited, a registered company, was launched on 31 Oct 1979. 9429040799674 is the NZ business number it was issued. This company has been managed by 6 directors: Barry Reid - an active director whose contract started on 01 Apr 1996,
Brendon Reid - an active director whose contract started on 23 Aug 2013,
Sandra Margarette Reid - an active director whose contract started on 23 Aug 2013,
Sonja De Mari - an active director whose contract started on 22 Jan 2019,
Mary Catherine King - an inactive director whose contract started on 30 May 1989 and was terminated on 18 Feb 2008.
Updated on 01 Mar 2024, our database contains detailed information about 1 address: 7 College Hill, Ponsonby (types include: physical, registered).
Ucs Group Services Limited had been using 60 Parnell Rd, Parnell, Auckland as their physical address up until 09 Sep 2008.
Old names for the company, as we established at BizDb, included: from 31 Oct 1979 to 25 Mar 1996 they were called Rotobic Aussie Products Limited.
A total of 30000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 15000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 15000 shares (50%).

Addresses

Previous addresses

Address: 60 Parnell Rd, Parnell, Auckland

Physical & registered address used from 19 Jan 2004 to 09 Sep 2008

Address: 26 Virginia Avenue, Eden Terrace, Auckland

Physical address used from 12 Jan 2001 to 19 Jan 2004

Address: 24 Virginia Avenue, Eden Terrace, Auckland

Physical address used from 12 Jan 2001 to 12 Jan 2001

Address: Arthur Andersen Tower, National Bank Centre, 15th Floor, 209 Queen Street,auckland

Registered address used from 18 Jan 1999 to 19 Jan 2004

Address: Arthur Andersen Tower, National Bank Centre, 15th Floor, 205 Queen Street,auckland

Registered address used from 14 Oct 1991 to 18 Jan 1999

Address: 24 Virginia Avenue, Eden Terrace, Auckland

Registered address used from 03 Oct 1991 to 14 Oct 1991

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: June

Annual return last filed: 16 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15000
Individual Reid, Sandra Margarette Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 15000
Individual Reid, Barry Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Callaghan, Paul Ewen St Heliers
Auckland

New Zealand
Individual Callaghan, Paul Ewen St Heliers
Auckland

New Zealand
Individual Reid, Barry Parnell
Auckland
Individual King, Robert Albert Duncan Takapuna
Auckland
Directors

Barry Reid - Director

Appointment date: 01 Apr 1996

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Feb 2011


Brendon Reid - Director

Appointment date: 23 Aug 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Aug 2013


Sandra Margarette Reid - Director

Appointment date: 23 Aug 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Aug 2013


Sonja De Mari - Director

Appointment date: 22 Jan 2019

Address: Herne Bay, Auckland, 1022 New Zealand

Address used since 22 Jan 2019


Mary Catherine King - Director (Inactive)

Appointment date: 30 May 1989

Termination date: 18 Feb 2008

Address: Takapuna, Auckland,

Address used since 30 May 1989


Robert Albert Duncan King - Director (Inactive)

Appointment date: 30 May 1989

Termination date: 18 Feb 2008

Address: Takapuna, Auckland,

Address used since 30 May 1989

Nearby companies