Ultibend Industries Limited (issued an NZBN of 9429035757139) was incorporated on 25 Sep 2003. 6 addresess are currently in use by the company: Level 6, 44 Bowen St, Wellington, 6012 (type: registered, service). Kpmg, Kpmg Centre, 135 Victoria Street, Wellington had been their registered address, until 10 Jan 2007. 1000100 shares are allocated to 7 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 220022 shares (22 per cent of shares), namely:
Turley, Morgan George (an individual) located at Churton Park, Wellington postcode 6037. In the second group, a total of 1 shareholder holds 4 per cent of all shares (40004 shares); it includes
Turley, Matthew Joel (an individual) - located at Tawa, Wellington. The 3rd group of shareholders, share allocation (40004 shares, 4%) belongs to 1 entity, namely:
Turley, Daniel Graeme, located at Takapu Valley, Wellington (an individual). Businesscheck's database was last updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland | Records & other (Address for Records) | 14 Sep 2005 |
Level 9, 2-10 Customhouse Quay, Wellington, 6011 | Physical & registered & service | 10 Jan 2007 |
Level 6, 44 Bowen St, Wellington, 6012 | Registered & service | 31 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Lincoln David Turley
Churton Park, Wellington, 6037
Address used since 04 Dec 2009 |
Director | 25 Sep 2003 - current |
Morgan George Turley
Churton Park, Wellington, 6037
Address used since 13 Dec 2023 |
Director | 13 Dec 2023 - current |
Graeme Murray Turley
Takapu Valley, Wellington, 5028
Address used since 01 Mar 2015 |
Director | 25 Sep 2003 - 26 Jan 2024 |
Previous address | Type | Period |
---|---|---|
Kpmg, Kpmg Centre, 135 Victoria Street, Wellington | Registered & physical | 25 Sep 2003 - 10 Jan 2007 |
Shareholder Name | Address | Period |
---|---|---|
Turley, Morgan George Individual |
Churton Park Wellington 6037 |
31 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Turley, Matthew Joel Individual |
Tawa Wellington 5028 |
31 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Turley, Daniel Graeme Individual |
Takapu Valley Wellington 5028 |
31 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Turley, Adele Individual |
Johnsonville Wellington 6037 |
25 Sep 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Turley, Maryjo Michelle Individual |
Churton Park Wellington 6037 |
19 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Turley, Lincoln David Individual |
Johnsonville Wellington 6037 |
25 Sep 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Turley, Graeme Murray Individual |
Takapu Valley Wellington 5028 |
25 Sep 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Turley, Lynley Ann Individual |
Takapu Valley Wellington 5028 |
25 Sep 2003 - 19 Dec 2023 |
Turley, Lynley Ann Individual |
Takapu Valley Wellington 5028 |
25 Sep 2003 - 19 Dec 2023 |
Turley, Lynley Ann Individual |
Takapu Valley Wellington 5028 |
25 Sep 2003 - 19 Dec 2023 |
Turley Family Business Trust Other |
Wellington 6011 |
31 Jul 2018 - 30 Jun 2022 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |