Updraft Limited was registered on 03 Feb 2015 and issued an NZ business number of 9429041579619. The registered LTD company has been run by 3 directors: Philip Thomas Hartwick - an active director whose contract began on 03 Feb 2015,
Shaun Alistair Sheldrake - an active director whose contract began on 28 Oct 2015,
Belinda Caroline Lloyd Bryant - an active director whose contract began on 28 Oct 2015.
According to BizDb's database (last updated on 17 Apr 2024), the company uses 3 addresses: Level 9, 342 Lambton Quay, Wellington Central, Wellington, 6011, Wellington, 6011 (physical address),
Level 9, 342 Lambton Quay, Wellington Central, Wellington, 6011, Wellington, 6011 (registered address),
Level 9, 342 Lambton Quay, Wellington Central, Wellington, 6011, Wellington, 6011 (service address),
Po Box 25261, Wellington, Wellington, 6140 (postal address) among others.
Until 16 Sep 2019, Updraft Limited had been using Level 21, 157 Lambton Quay, Wellington as their registered address.
A total of 1200 shares are allocated to 3 groups (3 shareholders in total). In the first group, 400 shares are held by 1 entity, namely:
Bryant, Belinda Caroline Lloyd (a director) located at Wellington postcode 6023.
The 2nd group consists of 1 shareholder, holds 33.33 per cent shares (exactly 400 shares) and includes
Sheldrake, Shaun Alistair - located at Woburn, Lower Hutt.
The 3rd share allocation (400 shares, 33.33%) belongs to 1 entity, namely:
Hartwick, Philip Thomas, located at Whitby, Porirua (a director). Updraft Limited is classified as "Management consultancy service" (ANZSIC M696245).
Principal place of activity
Level 9, 342 Lambton Quay, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 21, 157 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 06 Sep 2018 to 16 Sep 2019
Address #2: Level 16, 157 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 05 Nov 2015 to 06 Sep 2018
Address #3: 59 Navigation Drive, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 03 Feb 2015 to 05 Nov 2015
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Bryant, Belinda Caroline Lloyd |
Wellington 6023 New Zealand |
17 Nov 2015 - |
Shares Allocation #2 Number of Shares: 400 | |||
Director | Sheldrake, Shaun Alistair |
Woburn Lower Hutt 5010 New Zealand |
17 Nov 2015 - |
Shares Allocation #3 Number of Shares: 400 | |||
Director | Hartwick, Philip Thomas |
Whitby Porirua 5024 New Zealand |
03 Feb 2015 - |
Philip Thomas Hartwick - Director
Appointment date: 03 Feb 2015
Address: Whitby, Porirua, 5024 New Zealand
Address used since 03 Feb 2015
Shaun Alistair Sheldrake - Director
Appointment date: 28 Oct 2015
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 28 Oct 2015
Belinda Caroline Lloyd Bryant - Director
Appointment date: 28 Oct 2015
Address: Wellington, 6023 New Zealand
Address used since 28 Oct 2015
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Arc Management Consultants Limited
Level 4, Berl House, 108 The Terrace
Manaaki Managment Limited
Level 1, 50 Customhouse Quay
Pathfinder Consulting Limited
Level 5, 56 Victoria Street
Port Nicholson Facilities General Partner Limited
Level 1, 50 Customhouse Quay
Roger & Heather O'brien Trustee Company Limited
Level 5, 104 The Terrace
Virtual Group New Zealand Limited
Level 12, 15 Willeston Street