General information

Ubt Holdings Limited

Type: NZ Limited Company (Ltd)
9429031785693
New Zealand Business Number
2356800
Company Number
Registered
Company Status

Ubt Holdings Limited (issued a New Zealand Business Number of 9429031785693) was incorporated on 30 Nov 2009. 6 addresess are in use by the company: Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (type: other, records). 122 Vivian Street, New Plymouth, New Plymouth had been their registered address, up to 06 Sep 2016. Ubt Holdings Limited used other names, namely: Onefocus Nz Limited from 30 Nov 2009 to 15 Apr 2014. 6 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 1 share (16.67 per cent of shares), namely:
Hales, Cameron Charles (an individual) located at Epping, New South Wales postcode 2121. In the second group, a total of 1 shareholder holds 16.67 per cent of all shares (exactly 1 share); it includes
Hall, Caleb John (an individual) - located at Rd 1, Palmerston North. Next there is the 3rd group of shareholders, share allotment (1 share, 16.67%) belongs to 1 entity, namely:
Chirnside, Euan Lloyd, located at Eltham, Victoria (an individual). Businesscheck's information was updated on 17 Apr 2024.

Current address Type Used since
46 Church Road, Pukete, Hamilton, 3200 Other (Address for Records) 29 Oct 2012
5 Noel Rodgers Place, Milson, Palmerston North, 4414 Physical & service & registered 06 Sep 2016
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 Other (Address for Records) 06 Jul 2020
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 Other (Address for Records) & records (Address for Records) 05 Oct 2020
Directors
Name and Address Role Period
Gregory Charles Mason
Mount Eden, Auckland, 1024
Address used since 28 Jan 2014
Director 28 Jan 2014 - current
Garth Allan Davis
Saint Johns Hill, Whanganui, 4500
Address used since 10 May 2017
Director 10 May 2017 - current
Gavin James Slack
Sydney Olympic Park, New South Wales,
Address used since 01 Jan 1970
Applecross, Western Australia, 6153
Address used since 01 Oct 2020
Willetton, Western Australia, 6155
Address used since 10 May 2017
Director 10 May 2017 - current
Euan Lloyd Chirnside
Sydney Olympic Park, New South Wales,
Address used since 01 Jan 1970
Eltham, Victoria, 3095
Address used since 10 May 2017
Director 10 May 2017 - current
Cameron Charles Hales
Sydney Olympic Park, Sydney, Nsw, 2114
Address used since 01 Jan 1970
Epping, Nsw, 2121
Address used since 01 Oct 2020
Denistone, Nsw, 2114
Address used since 22 Nov 2017
Director 22 Nov 2017 - current
Caleb John Hall
Rd 1, Palmerston North, 4471
Address used since 30 Nov 2017
Director 30 Nov 2017 - current
Philip Bruce Mcnaughton
Beecroft, New South Wales, 2119
Address used since 10 May 2017
Sydney Olympic Park, New South Wales,
Address used since 01 Jan 1970
Director 10 May 2017 - 04 Dec 2017
Peter Philip Hickmott
Windsor, Invercargill, 9810
Address used since 28 Jan 2014
Director 28 Jan 2014 - 10 May 2017
Andrew James Smith
Frimley, Hastings, 4120
Address used since 28 Jan 2014
Director 28 Jan 2014 - 10 May 2017
Allan Anders Davis
Gonville, Wanganui, 4501
Address used since 28 Jan 2014
Director 28 Jan 2014 - 10 May 2017
Peter Douglas Hubbard
Casebrook, Christchurch, 8051
Address used since 07 Oct 2013
Director 30 Nov 2009 - 05 Feb 2014
Stanley Bevan Malcolm
Gore 9710,
Address used since 30 Nov 2009
Director 30 Nov 2009 - 05 Feb 2014
Peter Mark Beatson
Pahiatua 4910,
Address used since 30 Nov 2009
Director 30 Nov 2009 - 05 Feb 2014
Addresses
Other active addresses
Type Used since
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 Other (Address for Records) & records (Address for Records) 05 Oct 2020
Previous address Type Period
122 Vivian Street, New Plymouth, New Plymouth, 4310 Registered 07 Jul 2010 - 06 Sep 2016
18 Eliot St, New Plymouth 4310 Registered 30 Nov 2009 - 30 Nov 2009
Vero Centre, 48 Shortland Street, Auckland, 1010 Physical 30 Nov 2009 - 06 Sep 2016
Russell Mcveagh, Vero Centre, 48 Shortland Street, Auckland Registered 30 Nov 2009 - 07 Jul 2010
Financial Data
Financial info
6
Total number of Shares
October
Annual return filing month
17 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Hales, Cameron Charles
Individual
Epping
New South Wales
2121
10 May 2017 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Hall, Caleb John
Individual
Rd 1
Palmerston North
4471
16 Feb 2018 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Chirnside, Euan Lloyd
Individual
Eltham
Victoria
3095
10 May 2017 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Slack, Gavin James
Individual
Applecross
Western Australia
6153
10 May 2017 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Davis, Garth Allan
Individual
Saint Johns Hill
Whanganui
4500
10 May 2017 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Mason, Gregory Charles
Individual
Mount Eden
Auckland
1024
28 Jan 2014 - current

Historic shareholders

Shareholder Name Address Period
Malcolm, Stanley Bevan
Individual
Gore 9710
30 Nov 2009 - 05 Feb 2014
Smith, Andrew James
Individual
Frimley
Hastings
4120
28 Jan 2014 - 10 May 2017
Beatson, Peter Mark
Individual
Pahiatua 4910
30 Nov 2009 - 05 Feb 2014
Mcnaughton, Philip Bruce
Individual
Beecroft
New South Wales
2119
10 May 2017 - 16 Feb 2018
Hickmott, Peter Philip
Individual
Windsor
Invercargill
9810
28 Jan 2014 - 10 May 2017
Davis, Allan Anders
Individual
Gonville
Wanganui
4501
28 Jan 2014 - 10 May 2017
Hubbard, Peter Douglas
Individual
Merivale
Christchurch 8014
30 Nov 2009 - 05 Feb 2014
Location
Companies nearby