Uranus Limited (New Zealand Business Number 9429036920587) was launched on 04 May 2001. 2 addresses are in use by the company: 36 Whareora Terrace, Cashmere, Christchurch, 8022 (type: registered, physical). 144 Dyers Pass Road, Cashmere, Christchurch had been their registered address, until 25 Jul 2022. 400 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 100 shares (25 per cent of shares), namely:
Norcliffe, Thomas James (an individual) located at Cashmere, Christchurch postcode 8022. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (100 shares); it includes
Cope, Timothy James Mckenzie (an individual) - located at Brisbane. Moving on to the 3rd group of shareholders, share allocation (100 shares, 25%) belongs to 1 entity, namely:
Mathewson, Simon John, located at Killareny, Sydney (an individual). Our information was last updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
36 Whareora Terrace, Cashmere, Christchurch, 8022 | Registered & physical & service | 25 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Hamish Neil Gordon Maclean
Melbourne, 3188
Address used since 01 Jul 2013
Curlewis, 3222
Address used since 01 Jul 2017 |
Director | 04 May 2001 - current |
Simon John Mathewson
Killarney Heights, Sydney, 2087
Address used since 01 Jul 2021
Greenwich, Sydney 2065,
Address used since 02 May 2015 |
Director | 04 May 2001 - current |
Thomas James Norcliffe
Cashmere, Christchurch, 8022
Address used since 16 Jul 2022
Richmond, Christchurch, 8013
Address used since 01 Jul 2013
Cashmere, Christchurch, 8022
Address used since 01 Jul 2017 |
Director | 04 May 2001 - current |
Timothy James Mckenzie Cope
Brisbane, 4061
Address used since 01 Nov 2013 |
Director | 04 May 2001 - current |
Previous address | Type | Period |
---|---|---|
144 Dyers Pass Road, Cashmere, Christchurch, 8022 | Registered & physical | 28 Jul 2017 - 25 Jul 2022 |
154 Slater Street, Richmond, Christchurch, 8013 | Registered | 12 Aug 2013 - 28 Jul 2017 |
154 Slater Street, Richmond, Christchurch, 8013 | Physical | 07 Aug 2013 - 28 Jul 2017 |
101 Knowles Street, Christchurch 8052 | Registered | 16 Jul 2007 - 12 Aug 2013 |
101 Knowles Street, Christchurch 8052 | Physical | 16 Jul 2007 - 07 Aug 2013 |
124 Holly Road, St Albans, Christchurch | Registered & physical | 08 Oct 2002 - 16 Jul 2007 |
19 Wilfrid Street, Ilam, Christchurch | Registered & physical | 04 May 2001 - 08 Oct 2002 |
Shareholder Name | Address | Period |
---|---|---|
Norcliffe, Thomas James Individual |
Cashmere Christchurch 8022 |
04 May 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Cope, Timothy James Mckenzie Individual |
Brisbane 4061 |
04 May 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Mathewson, Simon John Individual |
Killareny Sydney 2087 |
04 May 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Maclean, Hamish Neil Gordon Individual |
Curlewis 3222 |
04 May 2001 - current |
Stenforce Limited 123 Dyers Pass Road |
|
Rockingham Limited 123 Dyers Pass Road |
|
The Comte De Paris Descendants Group Incorporated 13 Kiteroa Place |
|
Integrative Solutions Limited 15 Kiteroa Place |
|
Serlath & Kieberger Properties Limited 160 A Dyers Pass, R D |
|
Johnson Matthews Limited 162a Hackthorne Road |