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.
Previous address
Address #1: Level 8, 188 Quay Street, Auckland, 1142 New Zealand
Registered address used from 25 Aug 2016 to 27 Jul 2020
Basic Financial info
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 28 Aug 2023
Country of origin: AU
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
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