Utemaster Nz Limited (issued an NZBN of 9429041145135) was launched on 07 Apr 2014. 6 addresess are in use by the company: Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (type: other, records). 31 Reta Crescent, Kerepehi had been their registered address, up to 25 Aug 2020. Utemaster Nz Limited used more names, namely: Utemaster Limited from 31 Aug 2018 to 13 Sep 2018, Ips Limited (02 May 2014 to 31 Aug 2018) and Ips Group Limited (07 Apr 2014 - 02 May 2014). 1012 shares are issued to 10 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 12 shares (1.19% of shares), namely:
Utemaster Investment Trustee Limited (an entity) located at Hawera postcode 4610. As far as the second group is concerned, a total of 1 shareholder holds 58.1% of all shares (588 shares); it includes
Utemaster Holdings Limited (an entity) - located at Hawera. Moving on to the third group of shareholders, share allocation (199 shares, 19.66%) belongs to 1 entity, namely:
Cartwright Investments Limited, located at Rd 2, Thames (an entity). "Motor vehicle accessory dealing - new" (business classification F350420) is the category the Australian Bureau of Statistics issued to Utemaster Nz Limited. The Businesscheck data was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 46 Church Road, Pukete, Hamilton, 3200 | Other (Address for Records) | 07 Apr 2014 |
| Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 | Other (Address for Records) | 14 Aug 2020 |
| 31 Reta Crescent, Kerepehi, 3671 | Registered & physical & service | 25 Aug 2020 |
| Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 | Other (Address for Records) & records (Address for Records) | 05 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Tony William Cartwright
Rd 2, Thames, 3577
Address used since 16 Oct 2024
Rd 2, Thames, 3577
Address used since 07 Apr 2014 |
Director | 07 Apr 2014 - current |
|
Samuel Luke Cartwright
Rd 2, Thames, 3577
Address used since 16 Oct 2024
Rd 2, Thames, 3577
Address used since 07 Apr 2014 |
Director | 07 Apr 2014 - current |
|
Jacob Andrew Cartwright
Thames, Thames, 3500
Address used since 16 Oct 2024
Rd 2, Thames, 3577
Address used since 03 Aug 2018 |
Director | 03 Aug 2018 - current |
|
John Marcus Cartwright
Rd 2, Thames, 3577
Address used since 07 Apr 2014 |
Director | 07 Apr 2014 - 09 Jan 2024 |
|
Jocelyn Olive Cartwright
Rd 2, Thames, 3577
Address used since 07 Apr 2014 |
Director | 07 Apr 2014 - 09 Aug 2018 |
| 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 |
|---|---|---|
| 31 Reta Crescent, Kerepehi, 3540 | Registered & physical | 24 Aug 2020 - 25 Aug 2020 |
| 3 Kopu Road, Rd 1, Thames, 3578 | Physical & registered | 07 Apr 2014 - 24 Aug 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Utemaster Investment Trustee Limited Shareholder NZBN: 9429051118563 Entity (NZ Limited Company) |
Hawera 4610 |
22 Jun 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Utemaster Holdings Limited Shareholder NZBN: 9429050170432 Entity (NZ Limited Company) |
Hawera 4610 |
29 Dec 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cartwright Investments Limited Shareholder NZBN: 9429042338215 Entity (NZ Limited Company) |
Rd 2 Thames 3577 |
16 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cartwright, Samuel Luke Director |
Rd 2 Thames 3577 |
16 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cartwright, Tony William Director |
Rd 2 Thames 3577 |
16 Dec 2016 - current |
|
Cartwright, Sarah Jacqueline Individual |
Rd 2 Thames 3577 |
17 Jan 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cartwright, Jacob Andrew Director |
Thames Thames 3500 |
06 Dec 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cartwright, Tony William Director |
Rd 2 Thames 3577 |
16 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cartwright, John Marcus Individual |
Rd 2 Thames 3577 |
06 Dec 2018 - current |
|
Cartwright, John Marcus Director |
Rd 2 Thames 3577 |
06 Dec 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cartwright, John Marcus Individual |
Rd 2 Thames 3577 |
07 Apr 2014 - 16 Dec 2016 |
|
Cartwright, Jocelyn Olive Individual |
Rd 2 Thames 3577 |
07 Apr 2014 - 16 Dec 2016 |
|
Cartwright, John Marcus Director |
Rd 2 Thames 3577 |
07 Apr 2014 - 16 Dec 2016 |
|
Jocelyn Olive Cartwright Director |
Rd 2 Thames 3577 |
07 Apr 2014 - 16 Dec 2016 |
![]() |
Napier Gospel Hall Trust 46 Church Road |
![]() |
Quality Consultants New Zealand Limited 50 Church Road |
![]() |
The Food Company NZ Limited 3/42 Tawn Place |
![]() |
The Heat Pump Shop Limited Unit 25, 49 Tawn Place |
![]() |
Cohired Limited 56 Church Road |
![]() |
Agoge Limited 56 Church Road |
|
Gp Export Limited 50 Andrew Baxter Drive |
|
Ipt New Zealand Limited 26 Gordon Davies Lane |
|
Blissful Miles Car-life Limited 23 The Ford |
|
Whites Powersports Australia Pty Limited 1026 Victoria Street |
|
Pressure Zone Limited 17 Brookbank Place |
|
Aircam Limited 26 Duke Street |