Shortcuts

U Plus Limited

Type: NZ Limited Company (Ltd)
9429041133736
NZBN
5032180
Company Number
Registered
Company Status
G411030
Industry classification code
Grocery Retailing
Industry classification description
Current address
103 Jack Hanley Drive
Queenstown 9371
New Zealand
Physical & service & registered address used since 28 Jul 2022
Shop 4 The Landing, 5 Hawthorne Drive
Frankton
Queenstown 9300
New Zealand
Registered & service address used since 14 Nov 2023

U Plus Limited, a registered company, was incorporated on 12 Mar 2014. 9429041133736 is the business number it was issued. "Grocery retailing" (business classification G411030) is how the company has been classified. This company has been run by 4 directors: Gyu Jong Lee - an active director whose contract began on 14 Nov 2014,
Jin Man Nam - an inactive director whose contract began on 12 Mar 2014 and was terminated on 19 Feb 2015,
Hong Sub Kim - an inactive director whose contract began on 12 Mar 2014 and was terminated on 19 Feb 2015,
Jin Woo Nam - an inactive director whose contract began on 12 Mar 2014 and was terminated on 14 Nov 2014.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: Shop 4 The Landing, 5 Hawthorne Drive, Frankton, Queenstown, 9300 (category: registered, service).
U Plus Limited had been using 8B Judge and Jury Drive, Lake Hayes, Queenstown as their physical address up to 28 Jul 2022.
A total of 1200 shares are issued to 4 shareholders (3 groups). The first group includes 600 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 360 shares (30 per cent). Finally there is the third share allotment (240 shares 20 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: 8b Judge And Jury Drive, Lake Hayes, Queenstown, 9304 New Zealand

Physical & registered address used from 15 Feb 2021 to 28 Jul 2022

Address #2: Unit 4 The Landing, 5 Hawthorne Drive, Queenstown, 9300 New Zealand

Registered & physical address used from 05 Oct 2018 to 15 Feb 2021

Address #3: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand

Registered & physical address used from 28 Nov 2014 to 05 Oct 2018

Address #4: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand

Registered & physical address used from 12 Mar 2014 to 28 Nov 2014

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: October

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Lee, Gyu Jong Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 360
Individual Lee, Martina Keumjoo Queenstown
9371
New Zealand
Shares Allocation #3 Number of Shares: 240
Individual Lee, Martina Keumjoo Queenstown
9371
New Zealand
Individual Lee, Gyu Jong Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nam, Jin Man 77 Carlton Mill Road
Christchurch
8014
New Zealand
Individual Kim, Hong Sub Saint Albans
Christchurch
8014
New Zealand
Individual Nam, Jin Woo Northwood
Christchurch
8051
New Zealand
Director Jin Woo Nam Northwood
Christchurch
8051
New Zealand
Director Hong Sub Kim Saint Albans
Christchurch
8014
New Zealand
Director Jin Man Nam 77 Carlton Mill Road
Christchurch
8014
New Zealand
Directors

Gyu Jong Lee - Director

Appointment date: 14 Nov 2014

Address: Queenstown, 9371 New Zealand

Address used since 20 Jul 2022

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 29 Oct 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 14 Nov 2014


Jin Man Nam - Director (Inactive)

Appointment date: 12 Mar 2014

Termination date: 19 Feb 2015

Address: 77 Carlton Mill Road, Christchurch, 8014 New Zealand

Address used since 12 Mar 2014


Hong Sub Kim - Director (Inactive)

Appointment date: 12 Mar 2014

Termination date: 19 Feb 2015

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 12 Mar 2014


Jin Woo Nam - Director (Inactive)

Appointment date: 12 Mar 2014

Termination date: 14 Nov 2014

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 12 Mar 2014

Nearby companies

Tuthill Properties Limited
237 Wairakei Road

Level 2 Trustee Services Limited
237 Wairakei Road

Sagai Limited
237 Wairakei Road

Garden City Trustees Limited
237 Wairakei Road

March Cato Developments Limited
237 Wairakei Road

Sushi Dojo Limited
237 Wairakei Road

Similar companies

B & P 2016 Limited
237 Wairakei Road

Chon & Lee Limited
237 Wairakei Road

Congfond Brothers Limited
84 Harris Crescent

Hanil Company Limited
237 Wairakei Road

J&k 2010 Limited
237 Wairakei Road

Kosco 2006 Limited
237 Wairakei Road