Shortcuts

Ubiquitome Limited

Type: NZ Limited Company (Ltd)
9429041326091
NZBN
5391262
Company Number
Registered
Company Status
C241943
Industry classification code
Professional Equipment Mfg Nec
Industry classification description
Current address
147 Quay Street
Auckland 1010
New Zealand
Physical & registered & service address used since 14 Nov 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100000
Entity (NZ Limited Company) Trustee 1205-101173 Limited
Shareholder NZBN: 9429030663879
Newmarket
Auckland
1023
New Zealand
Individual Jamieson, Kim Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 100000
Entity (NZ Limited Company) Pinto Business Investments Limited
Shareholder NZBN: 9429046684127
Newmarket
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 550000
Entity (NZ Limited Company) Simjan Limited
Shareholder NZBN: 9429045939082
Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #4 Number of Shares: 166667
Entity (NZ Limited Company) Value Creation Technologies Limited
Shareholder NZBN: 9429031146326
Huntington
Hamilton
3210
New Zealand
Shares Allocation #5 Number of Shares: 16667
Entity (NZ Limited Company) Rnc New Zealand Limited
Shareholder NZBN: 9429041843512
Pakuranga Heights
Auckland
2010
New Zealand
Shares Allocation #6 Number of Shares: 100000
Entity (NZ Limited Company) Octave Consulting Limited
Shareholder NZBN: 9429031732208
Mt Wellington
Auckland

New Zealand
Shares Allocation #7 Number of Shares: 83333
Entity (NZ Limited Company) 2fdesign Limited
Shareholder NZBN: 9429035847588
Waiake
Auckland
0630
New Zealand
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
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
Shares Allocation #10 Number of Shares: 183334
Entity (NZ Limited Company) Concentrate Nz Limited
Shareholder NZBN: 9429034069226
Spreydon
Christchurch
8024
New Zealand
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
Shares Allocation #12 Number of Shares: 100000
Individual Stead, Jay Mount Eden
Auckland
1024
New Zealand
Individual Stead, Robyn Mount Eden
Auckland
1024
New Zealand
Shares Allocation #13 Number of Shares: 100000
Individual Harman, Christopher Richard Devonport
Auckland
0624
New Zealand
Shares Allocation #14 Number of Shares: 16667
Individual Hagens, Liz Tulsa, Ok
74104
United States
Shares Allocation #15 Number of Shares: 166667
Individual De Boer, Christopher Michael Orakei
Auckland
1071
New Zealand
Shares Allocation #16 Number of Shares: 83333
Individual Orton, Michael Rd 4
Albany
0794
New Zealand
Shares Allocation #17 Number of Shares: 54167
Director Evangeline G. Del Mar, Ca
92014
United States
Individual Gonzalez, Evangeline Del Mar, Ca
92014
United States
Shares Allocation #18 Number of Shares: 2764737
Individual Pickering, Paul Jason Herald Island
Auckland
0618
New Zealand
Director Pickering, Paul Jason Herald Island
Auckland
0618
New Zealand
Shares Allocation #19 Number of Shares: 50000
Individual Perry, Sarah Epsom
Auckland
1023
New Zealand
Individual Perry, David Epsom
Auckland
1023
New Zealand
Shares Allocation #20 Number of Shares: 33333
Individual Gonzalez, Evangeline Del Mar, Ca
92014
United States
Director Evangeline G. Del Mar, Ca
92014
United States
Shares Allocation #21 Number of Shares: 258100
Individual Backhaus, Mark Herald Island
Auckland
0618
New Zealand
Individual Backhaus, Linda Herald Island
Auckland
0618
New Zealand
Directors

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

Nearby companies

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

Similar companies

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