Ubiquitome Limited, a registered company, was registered on 25 Jul 2014. 9429041326091 is the NZBN it was issued. "Professional equipment mfg nec" (ANZSIC C241943) is how the company was classified. This company has been managed by 8 directors: Yen Pei Tan - an active director whose contract started on 23 Jan 2024,
Paul Jason Pickering - an inactive director whose contract started on 25 Jul 2014 and was terminated on 21 Feb 2024,
Gretel Silyn Roberts - an inactive director whose contract started on 24 Dec 2021 and was terminated on 29 Nov 2023,
Jim Quinn - an inactive director whose contract started on 09 Apr 2020 and was terminated on 17 Jan 2022,
Christopher B. - an inactive director whose contract started on 12 May 2021 and was terminated on 23 Dec 2021.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 147 Quay Street, Auckland, 1010 (types include: physical, registered).
Ubiquitome Limited had been using Level 19, Bdo Tower, 120 Albert Street, Auckland as their registered address up until 14 Nov 2017.
A total of 6460339 shares are issued to 28 shareholders (21 groups). The first group is comprised of 100000 shares (1.55 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 100000 shares (1.55 per cent). Lastly there is the 3rd share allocation (550000 shares 8.51 per cent) made up of 1 entity.
Previous address
Address: Level 19, Bdo Tower, 120 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 25 Jul 2014 to 14 Nov 2017
Basic Financial info
Total number of Shares: 6460339
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Trustee 1205-101173 Limited Shareholder NZBN: 9429030663879 |
Newmarket Auckland 1023 New Zealand |
01 Mar 2019 - |
Individual | Jamieson, Kim |
Freemans Bay Auckland 1011 New Zealand |
01 Mar 2019 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Pinto Business Investments Limited Shareholder NZBN: 9429046684127 |
Newmarket Auckland 1023 New Zealand |
01 Mar 2019 - |
Shares Allocation #3 Number of Shares: 550000 | |||
Entity (NZ Limited Company) | Simjan Limited Shareholder NZBN: 9429045939082 |
Saint Marys Bay Auckland 1011 New Zealand |
10 Oct 2018 - |
Shares Allocation #4 Number of Shares: 166667 | |||
Entity (NZ Limited Company) | Value Creation Technologies Limited Shareholder NZBN: 9429031146326 |
Huntington Hamilton 3210 New Zealand |
17 Oct 2018 - |
Shares Allocation #5 Number of Shares: 16667 | |||
Entity (NZ Limited Company) | Rnc New Zealand Limited Shareholder NZBN: 9429041843512 |
Pakuranga Heights Auckland 2010 New Zealand |
01 Dec 2017 - |
Shares Allocation #6 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Octave Consulting Limited Shareholder NZBN: 9429031732208 |
Mt Wellington Auckland New Zealand |
16 Oct 2017 - |
Shares Allocation #7 Number of Shares: 83333 | |||
Entity (NZ Limited Company) | 2fdesign Limited Shareholder NZBN: 9429035847588 |
Waiake Auckland 0630 New Zealand |
27 Jun 2017 - |
Shares Allocation #8 Number of Shares: 16667 | |||
Entity (NZ Limited Company) | Beale Capital Consultants Limited Shareholder NZBN: 9429041603550 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
04 Jan 2017 - |
Shares Allocation #9 Number of Shares: 166667 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
28 Jan 2015 - |
Shares Allocation #10 Number of Shares: 183334 | |||
Entity (NZ Limited Company) | Concentrate Nz Limited Shareholder NZBN: 9429034069226 |
Spreydon Christchurch 8024 New Zealand |
28 Jan 2015 - |
Shares Allocation #11 Number of Shares: 1350000 | |||
Entity (NZ Limited Company) | Otago Innovation Limited Shareholder NZBN: 9429038493379 |
Centre For Innovation 87 St David St, Dunedin New Zealand |
25 Jul 2014 - |
Shares Allocation #12 Number of Shares: 100000 | |||
Individual | Stead, Jay |
Mount Eden Auckland 1024 New Zealand |
25 May 2019 - |
Individual | Stead, Robyn |
Mount Eden Auckland 1024 New Zealand |
25 May 2019 - |
Shares Allocation #13 Number of Shares: 100000 | |||
Individual | Harman, Christopher Richard |
Devonport Auckland 0624 New Zealand |
27 Mar 2019 - |
Shares Allocation #14 Number of Shares: 16667 | |||
Individual | Hagens, Liz |
Tulsa, Ok 74104 United States |
28 Jan 2015 - |
Shares Allocation #15 Number of Shares: 166667 | |||
Individual | De Boer, Christopher Michael |
Orakei Auckland 1071 New Zealand |
10 Oct 2018 - |
Shares Allocation #16 Number of Shares: 83333 | |||
Individual | Orton, Michael |
Rd 4 Albany 0794 New Zealand |
28 Jan 2015 - |
Shares Allocation #17 Number of Shares: 54167 | |||
Director | Evangeline G. |
Del Mar, Ca 92014 United States |
28 Jan 2015 - |
Individual | Gonzalez, Evangeline |
Del Mar, Ca 92014 United States |
28 Jan 2015 - |
Shares Allocation #18 Number of Shares: 2764737 | |||
Individual | Pickering, Paul Jason |
Herald Island Auckland 0618 New Zealand |
25 Jul 2014 - |
Director | Pickering, Paul Jason |
Herald Island Auckland 0618 New Zealand |
25 Jul 2014 - |
Shares Allocation #19 Number of Shares: 50000 | |||
Individual | Perry, Sarah |
Epsom Auckland 1023 New Zealand |
01 Mar 2019 - |
Individual | Perry, David |
Epsom Auckland 1023 New Zealand |
01 Mar 2019 - |
Shares Allocation #20 Number of Shares: 33333 | |||
Individual | Gonzalez, Evangeline |
Del Mar, Ca 92014 United States |
28 Jan 2015 - |
Director | Evangeline G. |
Del Mar, Ca 92014 United States |
28 Jan 2015 - |
Shares Allocation #21 Number of Shares: 258100 | |||
Individual | Backhaus, Mark |
Herald Island Auckland 0618 New Zealand |
28 Jan 2015 - |
Individual | Backhaus, Linda |
Herald Island Auckland 0618 New Zealand |
28 Jan 2015 - |
Yen Pei Tan - Director
Appointment date: 23 Jan 2024
Address: Massey, Auckland, 0614 New Zealand
Address used since 23 Jan 2024
Paul Jason Pickering - Director (Inactive)
Appointment date: 25 Jul 2014
Termination date: 21 Feb 2024
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 20 May 2018
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 04 Feb 2020
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 28 Jan 2015
Gretel Silyn Roberts - Director (Inactive)
Appointment date: 24 Dec 2021
Termination date: 29 Nov 2023
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 24 Dec 2021
Jim Quinn - Director (Inactive)
Appointment date: 09 Apr 2020
Termination date: 17 Jan 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 09 Apr 2020
Christopher B. - Director (Inactive)
Appointment date: 12 May 2021
Termination date: 23 Dec 2021
Richard C. - Director (Inactive)
Appointment date: 19 Aug 2019
Termination date: 12 Apr 2021
Address: Newport Beach, CA 92660 United States
Address used since 19 Aug 2019
Evangeline G. - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 01 Nov 2019
Address: Del Mar, Ca, 92014 United States
Address used since 01 Sep 2014
Brett Norman Robert Oliver - Director (Inactive)
Appointment date: 22 Dec 2016
Termination date: 22 Jun 2018
Address: Oratia, Auckland, 0604 New Zealand
Address used since 22 Dec 2016
Dr Lee Holistic Medclinic Limited
1/22 Princes Wharf
David Melrose Design (ny) Limited
Unit 11, 147 Quay Street
No More Birds Limited
Flat 24, 147 Quay Street
Heimsath Alexander Trustee Limited
Level 1, Shed 22, Prince's Wharf
Youtap Limited
Level 1, Shed 22 Prince's Wharf
Mwm Financial Consultants Limited
Level 1, Lobby 2, Shed 24, Princes Wharf
Aerospread Technologies Limited
30 France Road
Auto Weighing Systems Limited
16 Elliot Street
Pultron International Limited
1 Peel Street
Redzone Robotics New Zealand Limited
C/- Russell Mcveagh, Vero Centre
Rex Bionics Limited
2 Hebe Place
Triode Group Limited
Suite 6, 135 Broadway