Uls Limited (issued a business number of 9429030197374) was started on 04 Jun 2013. 4 addresses are currently in use by the company: 16 Moncur Place, Addington, Christchurch, 8024 (type: registered, physical). 11 Vanadium Place, Addington, Christchurch had been their registered address, up to 08 Nov 2021. Uls Limited used other names, namely: Uls Limited from 31 May 2013 to 11 Jun 2013. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Chiu, Tai-Chen (a director) located at Addington, Christchurch postcode 8024. "Floor covering wholesaling" (business classification F373120) is the category the Australian Bureau of Statistics issued Uls Limited. Businesscheck's information was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
16 Moncur Place, Addington, Christchurch, 8024 | Postal & office | 04 Oct 2021 |
16 Moncur Place, Addington, Christchurch, 8024 | Registered & physical & service | 08 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Tai-chen Chiu
Addington, Christchurch, 8024
Address used since 04 Jun 2013
Avonhead, Christchurch, 8042
Address used since 04 Jun 2013 |
Director | 04 Jun 2013 - current |
Scott James Gibson
Strowan, Christchurch, 8052
Address used since 04 Jun 2013 |
Director | 04 Jun 2013 - 03 Mar 2015 |
16 Moncur Place , Addington , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
11 Vanadium Place, Addington, Christchurch, 8024 | Registered & physical | 01 Nov 2018 - 08 Nov 2021 |
3 Stormont Place, Avonhead, Christchurch, 8042 | Physical | 12 Oct 2017 - 01 Nov 2018 |
3 Stormont Place, Avonhead, Christchurch, 8042 | Registered | 13 Oct 2016 - 01 Nov 2018 |
Unit 8 / 11 Penn Place, Christchurch, 8043 | Registered | 05 Nov 2015 - 13 Oct 2016 |
Unit 8 / 11 Penn Place, Christchurch, 8043 | Physical | 05 Nov 2015 - 12 Oct 2017 |
77 Peterborough Street, Christchurch, 8013 | Physical & registered | 04 Jun 2013 - 05 Nov 2015 |
Shareholder Name | Address | Period |
---|---|---|
Chiu, Tai-chen Director |
Addington Christchurch 8024 |
04 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibson, Scott James Individual |
Strowan Christchurch 8052 |
04 Jun 2013 - 03 Jul 2015 |
Scott James Gibson Director |
Strowan Christchurch 8052 |
04 Jun 2013 - 03 Jul 2015 |
Koru Sorrento Limited 6 Stormont Place |
|
Hungry Bear Limited 14 Stormont Place |
|
Mundys Road Estates Limited 14 Stormont Place |
|
Seaview Holdings Limited 14 Stormont Place |
|
Ppc Services Co Limited 284 Withells Road |
|
Joy Master Investment Limited 5 Strathean Avenue |
Belgotex New Zealand Limited 25 Leslie Hills Drive |
Wilson & Dorset Limited 21d Gordon Road |
Tinakori Flooring Commercial Limited 214 Main Road |
Haro Flooring Otago Limited 107 Spence Road |
Vidaspace Limited 20 Roe Street |
Bsa Management Limited 12 Victoria Avenue |