General information

Ultraquip Limited

Type: NZ Limited Company (Ltd)
9429041804643
New Zealand Business Number
5728473
Company Number
Registered
Company Status
F349945 - Machinery And Equipment Wholesaling Nec
Industry classification codes with description

Ultraquip Limited (issued a New Zealand Business Number of 9429041804643) was started on 15 Jun 2015. 2 addresses are in use by the company: 109B Redwood Street, Redwoodtown, Blenheim, 7201 (type: registered, physical). 2 Alfred Street, Mayfield, Blenheim had been their registered address, until 02 Oct 2019. 1000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 150 shares (15% of shares), namely:
Fisher, Daniel Garth (a director) located at Witherlea, Blenheim postcode 7201. In the second group, a total of 1 shareholder holds 15% of all shares (exactly 150 shares); it includes
Fisher, Angela Suzanne (an individual) - located at Witherlea, Blenheim. The third group of shareholders, share allocation (700 shares, 70%) belongs to 2 entities, namely:
Fisher, Daniel Garth, located at Witherlea, Blenheim (a director),
Fisher, Angela Suzanne, located at Witherlea, Blenheim (an individual). "Machinery and equipment wholesaling nec" (ANZSIC F349945) is the classification the ABS issued to Ultraquip Limited. Businesscheck's data was updated on 15 Mar 2024.

Current address Type Used since
109b Redwood Street, Redwoodtown, Blenheim, 7201 Registered & physical & service 02 Oct 2019
Directors
Name and Address Role Period
Daniel Garth Fisher
Witherlea, Blenheim, 7201
Address used since 15 Jun 2015
Director 15 Jun 2015 - current
Angela Suzanne Fisher
Witherlea, Blenheim, 7201
Address used since 15 Jun 2015
Director 15 Jun 2015 - 04 Sep 2019
Addresses
Previous address Type Period
2 Alfred Street, Mayfield, Blenheim, 7201 Registered & physical 29 May 2017 - 02 Oct 2019
22 Scott Street, Blenheim, Blenheim, 7201 Physical & registered 15 Oct 2015 - 29 May 2017
22 Scott Street, Blenheim, Blenheim, 7201 Physical & registered 15 Jun 2015 - 15 Oct 2015
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
03 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 150
Shareholder Name Address Period
Fisher, Daniel Garth
Director
Witherlea
Blenheim
7201
15 Jun 2015 - current
Shares Allocation #2 Number of Shares: 150
Shareholder Name Address Period
Fisher, Angela Suzanne
Individual
Witherlea
Blenheim
7201
22 Feb 2017 - current
Shares Allocation #3 Number of Shares: 700
Shareholder Name Address Period
Fisher, Daniel Garth
Director
Witherlea
Blenheim
7201
15 Jun 2015 - current
Fisher, Angela Suzanne
Individual
Witherlea
Blenheim
7201
22 Feb 2017 - current

Historic shareholders

Shareholder Name Address Period
Fisher, Suzanne Angela
Individual
Witherlea
Blenheim
7201
24 Mar 2016 - 22 Feb 2017
Fisher, Suzanne Angela
Individual
Witherlea
Blenheim
7201
24 Mar 2016 - 24 Mar 2016
Fisher, Angela
Individual
Witherlea
Blenheim
7201
15 Jun 2015 - 24 Mar 2016
Angela Fisher
Director
Witherlea
Blenheim
7201
15 Jun 2015 - 24 Mar 2016
Suzanne Angela Fisher
Director
Witherlea
Blenheim
7201
24 Mar 2016 - 22 Feb 2017
Location
Companies nearby
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Similar companies
Rhys Jones Limited
18 Douglas Road
Powerblast Global Pty Limited
11 Venice Place
Stc Services Limited
Level 3, 104 The Terrace
Reform Automation Limited
30 Holyoake Crescent
Bankin Technologies Limited
30 Holyoake Crescent
Merc Machinery Limited
29 Wallace Street