Utemaster Nz Limited was registered on 07 Apr 2014 and issued a business number of 9429041145135. The registered LTD company has been run by 5 directors: Tony William Cartwright - an active director whose contract started on 07 Apr 2014,
Samuel Luke Cartwright - an active director whose contract started on 07 Apr 2014,
Jacob Andrew Cartwright - an active director whose contract started on 03 Aug 2018,
John Marcus Cartwright - an inactive director whose contract started on 07 Apr 2014 and was terminated on 09 Jan 2024,
Jocelyn Olive Cartwright - an inactive director whose contract started on 07 Apr 2014 and was terminated on 09 Aug 2018.
As stated in BizDb's information (last updated on 20 Feb 2024), this company registered 4 addresses: an address for records at Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (other address),
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (records address),
31 Reta Crescent, Kerepehi, 3671 (registered address),
31 Reta Crescent, Kerepehi, 3671 (physical address) among others.
Until 25 Aug 2020, Utemaster Nz Limited had been using 31 Reta Crescent, Kerepehi as their registered address.
BizDb identified past names for this company: from 31 Aug 2018 to 13 Sep 2018 they were named Utemaster Limited, from 02 May 2014 to 31 Aug 2018 they were named Ips Limited and from 07 Apr 2014 to 02 May 2014 they were named Ips Group Limited.
A total of 1012 shares are allocated to 8 groups (10 shareholders in total). As far as the first group is concerned, 12 shares are held by 1 entity, namely:
Utemaster Investment Trustee Limited (an entity) located at Hawera postcode 4610.
Then there is a group that consists of 1 shareholder, holds 58.1% shares (exactly 588 shares) and includes
Utemaster Holdings Limited - located at Hawera.
The next share allocation (199 shares, 19.66%) belongs to 1 entity, namely:
Cartwright Investments Limited, located at Rd 2, Thames (an entity). Utemaster Nz Limited has been classified as "Motor vehicle accessory dealing - new" (business classification F350420).
Other active addresses
Address #4: Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 New Zealand
Other (Address for Records) & records address (Address for Records) used from 05 Oct 2020
Previous addresses
Address #1: 31 Reta Crescent, Kerepehi, 3540 New Zealand
Registered & physical address used from 24 Aug 2020 to 25 Aug 2020
Address #2: 3 Kopu Road, Rd 1, Thames, 3578 New Zealand
Physical & registered address used from 07 Apr 2014 to 24 Aug 2020
Basic Financial info
Total number of Shares: 1012
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Entity (NZ Limited Company) | Utemaster Investment Trustee Limited Shareholder NZBN: 9429051118563 |
Hawera 4610 New Zealand |
22 Jun 2023 - |
Shares Allocation #2 Number of Shares: 588 | |||
Entity (NZ Limited Company) | Utemaster Holdings Limited Shareholder NZBN: 9429050170432 |
Hawera 4610 New Zealand |
29 Dec 2021 - |
Shares Allocation #3 Number of Shares: 199 | |||
Entity (NZ Limited Company) | Cartwright Investments Limited Shareholder NZBN: 9429042338215 |
Rd 2 Thames 3577 New Zealand |
16 Dec 2016 - |
Shares Allocation #4 Number of Shares: 4 | |||
Director | Cartwright, Samuel Luke |
Rd 2 Thames 3577 New Zealand |
16 Dec 2016 - |
Shares Allocation #5 Number of Shares: 200 | |||
Director | Cartwright, Tony William |
Rd 2 Thames 3577 New Zealand |
16 Dec 2016 - |
Individual | Cartwright, Sarah Jacqueline |
Rd 2 Thames 3577 New Zealand |
17 Jan 2022 - |
Shares Allocation #6 Number of Shares: 4 | |||
Director | Cartwright, Jacob Andrew |
Rd 2 Thames 3577 New Zealand |
06 Dec 2018 - |
Shares Allocation #7 Number of Shares: 4 | |||
Director | Cartwright, Tony William |
Rd 2 Thames 3577 New Zealand |
16 Dec 2016 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Cartwright, John Marcus |
Rd 2 Thames 3577 New Zealand |
06 Dec 2018 - |
Director | Cartwright, John Marcus |
Rd 2 Thames 3577 New Zealand |
06 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cartwright, John Marcus |
Rd 2 Thames 3577 New Zealand |
07 Apr 2014 - 16 Dec 2016 |
Individual | Cartwright, Jocelyn Olive |
Rd 2 Thames 3577 New Zealand |
07 Apr 2014 - 16 Dec 2016 |
Director | Cartwright, John Marcus |
Rd 2 Thames 3577 New Zealand |
07 Apr 2014 - 16 Dec 2016 |
Director | Jocelyn Olive Cartwright |
Rd 2 Thames 3577 New Zealand |
07 Apr 2014 - 16 Dec 2016 |
Tony William Cartwright - Director
Appointment date: 07 Apr 2014
Address: Rd 2, Thames, 3577 New Zealand
Address used since 07 Apr 2014
Samuel Luke Cartwright - Director
Appointment date: 07 Apr 2014
Address: Rd 2, Thames, 3577 New Zealand
Address used since 07 Apr 2014
Jacob Andrew Cartwright - Director
Appointment date: 03 Aug 2018
Address: Rd 2, Thames, 3577 New Zealand
Address used since 03 Aug 2018
John Marcus Cartwright - Director (Inactive)
Appointment date: 07 Apr 2014
Termination date: 09 Jan 2024
Address: Rd 2, Thames, 3577 New Zealand
Address used since 07 Apr 2014
Jocelyn Olive Cartwright - Director (Inactive)
Appointment date: 07 Apr 2014
Termination date: 09 Aug 2018
Address: Rd 2, Thames, 3577 New Zealand
Address used since 07 Apr 2014
Napier Gospel Hall Trust
46 Church Road
Quality Consultants New Zealand Limited
50 Church Road
Food Quality Management New Zealand Limited
50 Church Road
Qconz Australia Management Pty Ltd
50 Church Road
The Food Company Nz Limited
3/42 Tawn Place
The Heat Pump Shop Limited
Unit 25, 49 Tawn Place
Blissful Miles Car-life Limited
23 The Ford
Dtm Wheel And Tyre Limited
674c Te Rapa Road
Gp Export Limited
947 River Road
Ipt New Zealand Limited
26 Gordon Davies Lane
Retro Vehicle Enhancement Limited
46 Church Road
Safe Wind Co. Limited
37 Wentworth Drive