Shortcuts

Ucfs Australia Pty Ltd

Type: Overseas Asic Company (Asic)
9429042534952
NZBN
6090798
Company Number
Registered
Company Status
136959567
Australian Company Number
Current address
Level 8, 188 Quay Street
Auckland 1142
New Zealand
Service address used since 25 Aug 2016
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered address used since 27 Jul 2020
103/97-103 Pacific Highway
North Sydney
Nsw 2060
Australia
Postal & office & delivery & invoice address used since 24 Aug 2023

Ucfs Australia Pty Ltd, a registered company, was incorporated on 25 Aug 2016. 9429042534952 is the number it was issued. This company has been managed by 14 directors: Jonathon Kamleitner - an active director whose contract began on 25 Aug 2016,
Joseph F. - an active director whose contract began on 25 Aug 2016,
Jonathon Kamleitner - an active director whose contract began on 25 Aug 2016,
William Ciszczon - an active director whose contract began on 25 Aug 2016,
Matt Keenan - an active person authorised for service whose contract began on 25 Aug 2016.
Last updated on 10 Mar 2024, our data contains detailed information about 3 addresses the company registered, namely: 103/97-103 Pacific Highway, North Sydney, Nsw, 2060 (postal address),
103/97-103 Pacific Highway, North Sydney, Nsw, 2060 (office address),
103/97-103 Pacific Highway, North Sydney, Nsw, 2060 (delivery address),
103/97-103 Pacific Highway, North Sydney, Nsw, 2060 (invoice address) among others.
Ucfs Australia Pty Ltd had been using Level 8, 188 Quay Street, Auckland as their registered address up until 27 Jul 2020.

Addresses

Previous address

Address #1: Level 8, 188 Quay Street, Auckland, 1142 New Zealand

Registered address used from 25 Aug 2016 to 27 Jul 2020

Contact info
800 823728
24 Aug 2023
teamNZ@ucfs.net
24 Aug 2023 Email
www.ucfs.com.au
24 Aug 2023 Website
Financial Data

Basic Financial info

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 28 Aug 2023

Country of origin: AU

Directors

Jonathon Kamleitner - Director

Appointment date: 25 Aug 2016

Address: Paddington, Nsw, 2021 Australia

Address used since 25 Aug 2016


Joseph F. - Director

Appointment date: 25 Aug 2016

Address: 44145, United States, United States

Address used since 25 Aug 2016


Jonathon Kamleitner - Director

Appointment date: 25 Aug 2016

Address: 3 Naulty Place, Zetland Nsw 2017, Australia

Address used since 25 Aug 2016


William Ciszczon - Director

Appointment date: 25 Aug 2016

Address: North Ridgeville, Oh 44039, United States, United States

Address used since 25 Aug 2016


Matt Keenan - Person Authorised for Service

Appointment date: 25 Aug 2016

Address: 15 Customs Street West, Auckland, 1010 New Zealand

Address used since 25 Aug 2016


Matt Keenan - Person Authorised For Service

Appointment date: 25 Aug 2016

Address: 15 Customs Street West, Auckland, 1010 New Zealand

Address used since 25 Aug 2016


Darryl Eady - Person Authorised For Service

Appointment date: 25 Aug 2016

Address: 15 Customs Street West, Auckland, 1010 New Zealand

Address used since 25 Aug 2016


Darryl B Eady - Person Authorised For Service

Appointment date: 25 Aug 2016

Address: Level 8, 188 Quay Street, Auckland, 1142 New Zealand

Address used since 25 Aug 2016

Address: Level 8, 188 Quay Street, Auckland, 1142 New Zealand

Address used since 25 Aug 2016


Nick C. - Director

Appointment date: 10 Oct 2018

Address: Broadview Heights, United States

Address used since 24 Jul 2019


Candace C. - Director (Inactive)

Appointment date: 13 Apr 2020

Termination date: 27 Jan 2023


Timothy S. - Director (Inactive)

Appointment date: 26 Dec 2019

Termination date: 13 Apr 2020


Joseph F. - Director (Inactive)

Appointment date: 25 Aug 2016

Termination date: 07 Oct 2019


Ilah A. - Director (Inactive)

Appointment date: 27 Feb 2019

Termination date: 07 Oct 2019

Address: #232 Clevaland, United States

Address used since 24 Jul 2019


William C. - Director (Inactive)

Appointment date: 25 Aug 2016

Termination date: 28 May 2018

Address: North Ridgeville, Oh 44039, United States, United States

Address used since 25 Aug 2016

Nearby companies

Languedoc Holdings Limited
Level 5, 12 O'connell Street

Jones Road Farm Limited
Level 5, 12 O'connell Street

Viaduct Trustee (taylor) Limited
Level 5, 12 O'connell Street

See Me Go Trust
Music And Audio Institute Of New Zealand

Mdt Holdings Limited
Level 5, 12 O'connell Street

Gilmore Independent Trustee Limited
Level 5, 12 O'connell Street