Ub Property Limited was registered on 24 Feb 2012 and issued an NZ business identifier of 9429030775558. The registered LTD company has been supervised by 4 directors: Andre Utting - an active director whose contract started on 14 Mar 2014,
Rodney Utting - an inactive director whose contract started on 25 Feb 2012 and was terminated on 20 Apr 2018,
Ben Brown - an inactive director whose contract started on 25 Feb 2012 and was terminated on 25 Mar 2014,
Karen Woller - an inactive director whose contract started on 24 Feb 2012 and was terminated on 28 Feb 2012.
According to our data (last updated on 22 Apr 2024), the company registered 4 addresses: Suite 310, 35 High Street, Auckland, 1010 (registered address),
Suite 310, 35 High Street, Auckland, 1010 (physical address),
Suite 310, 35 High Street, Auckland, 1010 (service address),
Po Box 55239, Eastridge, Auckland, 1146 (postal address) among others.
Up to 09 Jun 2021, Ub Property Limited had been using Level 14, 41 Shortland Street, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Utting, Andre Pierre (an individual) located at St Heliers, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Utting, Amber Lee - located at St Heliers, Auckland. Ub Property Limited was classified as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: Suite 310, 35 High Street, Auckland, 1010 New Zealand
Registered & physical & service address used from 09 Jun 2021
Principal place of activity
Level 14, 41 Shortland Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 14, 41 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 Oct 2015 to 09 Jun 2021
Address #2: 9 Springcrest Drive, Karaka, Auckland, 2113 New Zealand
Registered & physical address used from 03 Apr 2013 to 02 Oct 2015
Address #3: 7 Bilancia Place, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 24 Feb 2012 to 03 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Utting, Andre Pierre |
St Heliers Auckland 1071 New Zealand |
31 Mar 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Utting, Amber Lee |
St Heliers Auckland 1071 New Zealand |
03 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | F J Utting & Son Limited Shareholder NZBN: 9429040640594 Company Number: 71199 |
Auckland Central Auckland 1010 New Zealand |
01 Mar 2012 - 03 May 2018 |
Director | Karen Woller |
Flat Bush Auckland 2016 New Zealand |
24 Feb 2012 - 01 Mar 2012 |
Individual | Woller, Karen |
Flat Bush Auckland 2016 New Zealand |
24 Feb 2012 - 01 Mar 2012 |
Entity | Waypoint Trustees No.1 Limited Shareholder NZBN: 9429030903999 Company Number: 3620731 |
01 Mar 2012 - 31 Mar 2014 | |
Entity | F J Utting & Son Limited Shareholder NZBN: 9429040640594 Company Number: 71199 |
Auckland Central Auckland 1010 New Zealand |
01 Mar 2012 - 03 May 2018 |
Entity | Waypoint Trustees No.1 Limited Shareholder NZBN: 9429030903999 Company Number: 3620731 |
01 Mar 2012 - 31 Mar 2014 |
Andre Utting - Director
Appointment date: 14 Mar 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 May 2020
Address: Rd 1, Howick, 2571 New Zealand
Address used since 14 Mar 2014
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 May 2017
Rodney Utting - Director (Inactive)
Appointment date: 25 Feb 2012
Termination date: 20 Apr 2018
Address: Rd 1, Howick, 2571 New Zealand
Address used since 25 Feb 2012
Ben Brown - Director (Inactive)
Appointment date: 25 Feb 2012
Termination date: 25 Mar 2014
Address: Rd 1, Howick, 2571 New Zealand
Address used since 25 Feb 2012
Karen Woller - Director (Inactive)
Appointment date: 24 Feb 2012
Termination date: 28 Feb 2012
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 24 Feb 2012
Cook & Roll Limited
26 Pickaberry Avenue
Afp 2012 Limited
30 Pickaberry Avenue
Ruwailevu Motors Nz Limited
47 Pickaberry Avenue
Charan & Sons Limited
18 Pickaberry Avenue
Seahorse International Trading Limited
23 Pickaberry Avenue
Ip Trustee Limited
24 Springcrest Drive
Brickhouse Ventures Limited
9 Springcrest Drive
Bsq Holding Limited
18 Lake Drive,
Clover Park Limited
23 Andalusian Way
Das Future Limited
21 Wawatai Drive
Vikum Holdings Limited
3 Hinau Road
Votualevu Rental Investments Limited
71 Pickaberry Avenue