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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Fisher, Daniel Garth Director |
Witherlea Blenheim 7201 |
15 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Fisher, Angela Suzanne Individual |
Witherlea Blenheim 7201 |
22 Feb 2017 - current |
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 |
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 |
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 |
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 |