General information

Unity Limited

Type: NZ Limited Company (Ltd)
9429037378233
New Zealand Business Number
1012938
Company Number
Registered
Company Status
J592150 - Web Hosting
Industry classification codes with description

Unity Limited (New Zealand Business Number 9429037378233) was launched on 03 Feb 2000. 1 address is in use by the company: Level 10, 117 Lambton Quay, Wellington, 6011 (type: registered, physical). Level 6, 142 Lambton Quay, Wellington had been their physical address, up to 14 Aug 2017. 1000000 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 1000000 shares (100% of shares), namely:
Blair Robinson (an individual) located at 117 Lambton Quay, Wellington postcode 6011,
Michael Ambrose (an individual) located at 117 Lambton Quay, Wellington postcode 6011,
Graham Allanson (an individual) located at 117 Lambton Quay, Wellington postcode 6011. "Web hosting" (ANZSIC J592150) is the category the Australian Bureau of Statistics issued to Unity Limited. Our information was last updated on 24 Dec 2021.

Current address Type Used since
Level 10, 117 Lambton Quay, Wellington, 6011 Registered & physical 14 Aug 2017
Contact info
64 4 4748798
Phone (Phone)
namalv@manchesterunity.org.nz
Email
No website
Website
Directors
Name and Address Role Period
John Hayman Lowe
Waipukurau, 4200
Address used since 15 Sep 2015
Director 01 Oct 2009 - current
Peter William Schumacher
Wellington, 6011
Address used since 26 Aug 2004
Director 26 Aug 2004 - 30 Sep 2013
Peter John Courtney
One Tree Hill, Auckland, 1061
Address used since 01 Nov 2001
Director 01 Nov 2001 - 26 Jul 2012
Paul Leonard Haglund
Christchurch, 8053
Address used since 29 Aug 2003
Director 19 May 2000 - 01 Oct 2009
Dennis Wensley Ralph Smart
Napier,
Address used since 29 Aug 2003
Director 19 May 2000 - 08 Aug 2008
Malcolm Eric Taylor
Westmoreland, Christchurch,
Address used since 03 Feb 2000
Director 03 Feb 2000 - 31 Oct 2005
David Winston Bain
Kelburn, Wellington,
Address used since 03 Feb 2000
Director 03 Feb 2000 - 26 Aug 2004
Tomas George Huppert
Lowry Bay, Eastbourne,
Address used since 03 Feb 2000
Director 03 Feb 2000 - 26 Aug 2004
Edward Allan Hudson
Paremata, Porirua,
Address used since 19 May 2000
Director 19 May 2000 - 26 Aug 2004
Richard Alfred Jenkins
Redwoods Valley, R D 1, Nelson,
Address used since 01 Nov 2001
Director 01 Nov 2001 - 26 Aug 2004
Brian Howard-clarke
Cleveland, Queensland 4163, Australia,
Address used since 03 Feb 2000
Director 03 Feb 2000 - 22 Aug 2002
Nena Kent-johnston
Avalon, Lower Hutt,
Address used since 19 May 2000
Director 19 May 2000 - 01 Nov 2001
Neil Morris Harvey
Havelock North,
Address used since 19 May 2000
Director 19 May 2000 - 01 Nov 2001
Addresses
Principal place of activity
Level 10 , 117 Lambton Quay , Wellington , 6011
Previous address Type Period
Level 6, 142 Lambton Quay, Wellington, 6011 Physical 15 Aug 2012 - 14 Aug 2017
Level 6, 142 Lambton Quay, Wellington, 6011 Registered 09 Aug 2011 - 14 Aug 2017
Level 6, Allied Nationwide Finance Tower, 142 Lambton Quay, Wellington 6011 Registered 25 Aug 2008 - 09 Aug 2011
Level 6, Allied Nationwide Finance Tower, 142 Lambton Quay, Wellington 6011 Physical 25 Aug 2008 - 15 Aug 2012
Level 6, Allied Nationwide Finance Tower, 142, Lambton Quay, Wellington Registered & physical 10 Oct 2007 - 25 Aug 2008
Level 6, Prime Finance Tower, 142 Lambton Quay, Wellington Registered & physical 03 Sep 2004 - 10 Oct 2007
Level 8, 120 Lambton Quay, Wellington Registered 12 Apr 2000 - 03 Sep 2004
Level 8, 120 Lambton Quay, Wellington Physical 03 Feb 2000 - 03 Sep 2004
Financial Data
Financial info
1000000
Total number of Shares
August
Annual return filing month
24 Aug 2021
Annual return last filed
Shares Allocation Number of Shares: 1000000
Shareholder Name Address Period
Blair Robinson
Individual
117 Lambton Quay
Wellington
6011
21 Aug 2018 - current
Michael George Ambrose
Individual
117 Lambton Quay
Wellington
6011
21 Aug 2018 - current
Graham Allanson
Individual
117 Lambton Quay
Wellington
6011
24 Aug 2016 - current

Historic shareholders

Shareholder Name Address Period
Dennis Wensley Ralph Smart
Individual
Napier
27 Aug 2004 - 27 Aug 2004
David Winston Bain
Individual
Kelburn
Wellington
03 Feb 2000 - 27 Aug 2004
Malcolm Eric Taylor
Individual
Westmoreland
Christchurch
03 Feb 2000 - 27 Aug 2004
Paul Haglund
Individual
Wellington Central
Wellington
6011
24 Aug 2016 - 21 Aug 2018
Paul Leonard Haglund
Individual
Christchurch
13 Aug 2009 - 07 Aug 2012
Peter John Courtney
Individual
One Tree Hill
Auckland
13 Aug 2009 - 07 Aug 2012
Tomas George Huppert
Individual
Lowry Bay
Eastbourne
03 Feb 2000 - 27 Aug 2004
Paul Leonard Haglund
Individual
Christchurch
27 Aug 2004 - 27 Aug 2004
John Hayman Lowe
Director
Wellington Central
Wellington
6011
24 Aug 2016 - 21 Aug 2018
Ingrid Taylor And Graham Allanson
Individual
Wellington Central
Wellington
6011
07 Aug 2012 - 24 Aug 2016
Peter John Courtney
Individual
One Tree Hill
Auckland
27 Aug 2004 - 27 Aug 2004
Location
Similar companies
Diy Publishing Limited
108 The Terrace
174.net.nz Limited
33 Bedford Street
Mothership Limited
100 Tory Street
Ashes Corporation Limited
109 Parkvale Road
Esysds Limited
4 Dekka Street
Webstuff Limited
13 The Parade