General information

Ubuild Furniture Limited

Type: NZ Limited Company (Ltd)
9429031225366
New Zealand Business Number
3263489
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F373130 - Furniture Wholesaling
Industry classification codes with description

Ubuild Furniture Limited (issued an NZBN of 9429031225366) was started on 14 Feb 2011. 5 addresess are currently in use by the company: 18 Meremere Street, Wainuiomata, Lower Hutt, 5014 (type: postal, delivery). 45 Waddington Drive, Naenae, Lower Hutt had been their physical address, until 11 Sep 2017. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Rudman, Scott Lawrence (an individual) located at Wainuiomata, Lower Hutt postcode 5014. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Rudman, Lyndsey Warren (a director) - located at Naenae, Lower Hutt. "Furniture wholesaling" (ANZSIC F373130) is the category the Australian Bureau of Statistics issued Ubuild Furniture Limited. Businesscheck's data was last updated on 25 Mar 2024.

Current address Type Used since
18 Meremere Street, Wainuiomata, Lower Hutt, 5014 Physical & registered & service 11 Sep 2017
18 Meremere Street, Wainuiomata, Lower Hutt, 5014 Office 05 Sep 2019
18 Meremere Street, Wainuiomata, Lower Hutt, 5014 Postal & delivery 24 Sep 2019
Contact info
64 21 847574
Phone (Phone)
lyn.rudman@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
lyn.rudman@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Lyndsey Warren Rudman
Naenae, Lower Hutt, 5011
Address used since 14 Feb 2011
Director 14 Feb 2011 - current
Clint Raymond Butler
Pukerua Bay, Pukerua Bay, 5026
Address used since 14 Feb 2011
Director 14 Feb 2011 - 28 Sep 2020
Marion June Rudman
Naenae, Lower Hutt, 5011
Address used since 27 Jun 2014
Director 27 Jun 2014 - 03 Sep 2017
Raewyn Myra Cecily Rudman
Shelly Park, Manukau, 2014
Address used since 28 Apr 2011
Director 28 Apr 2011 - 14 Mar 2013
Addresses
Principal place of activity
18 Meremere Street , Wainuiomata , Lower Hutt , 5014
Previous address Type Period
45 Waddington Drive, Naenae, Lower Hutt, 5011 Physical & registered 15 Sep 2014 - 11 Sep 2017
145 Waddington Drive, Naenae, Lower Hutt, 5011 Registered & physical 07 Jul 2014 - 15 Sep 2014
South Pacific Industrial Park, 24 Railway Ave, Maidstone, Upper Hutt, 5018 Physical & registered 07 Oct 2013 - 07 Jul 2014
25 Callender Place, Shelly Park, Manukau, 2014 Physical & registered 06 May 2011 - 07 Oct 2013
11 Sea Vista Drive, Pukerua Bay, Pukerua Bay, 5026 Physical & registered 14 Feb 2011 - 06 May 2011
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
02 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Rudman, Scott Lawrence
Individual
Wainuiomata
Lower Hutt
5014
03 Sep 2017 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Rudman, Lyndsey Warren
Director
Naenae
Lower Hutt
5011
14 Feb 2011 - current

Historic shareholders

Shareholder Name Address Period
Butler, Clint Raymond
Individual
Pukerua Bay
Pukerua Bay
5026
14 Feb 2011 - 28 Apr 2011
Rudman, Raewyn Myra Cecily
Individual
Shelly Park
Manukau
2014
28 Apr 2011 - 20 Mar 2013
Butler, Clint Raymond
Individual
Pukerua Bay
Pukerua Bay
5026
20 Mar 2013 - 27 Jun 2014
Clint Raymond Butler
Director
Pukerua Bay
Pukerua Bay
5026
14 Feb 2011 - 28 Apr 2011
Clint Raymond Butler
Director
Pukerua Bay
Pukerua Bay
5026
20 Mar 2013 - 27 Jun 2014
Location
Companies nearby
Public Service Limited
18 Meremere Street
Andssr Transport Limited
24 Meremere Street
Classic Coaches Limited
6 Mimihau Grove
Padd Investments Limited
36 Mohaka Street
Classic Decorators Limited
45 Momona Street
Malologa Mo Pasifika
20 Matariki Grove
Similar companies
Altogether Limited
1 Kingston Street
Uprise Desks Limited
8 Union Street
Backhouse Interiors (1994) Limited
Level 15, Grant Thornton House
Designmade Wellington Limited
23 Marion Street
Caz Interiors Limited
1 Rawhiti Terrace
Iola Limited
111 Farnham Street