Uc International College Limited was started on 18 Oct 2012 and issued an NZBN of 9429030489509. The registered LTD company has been managed by 4 directors: Keith David Longden - an active director whose contract began on 15 Oct 2021,
Sandra Lynn Mcclelland - an inactive director whose contract began on 16 Jun 2020 and was terminated on 15 Oct 2021,
Jeffrey Joseph Field - an inactive director whose contract began on 05 Dec 2018 and was terminated on 16 Jun 2020,
Roderick Marshall Carr - an inactive director whose contract began on 18 Oct 2012 and was terminated on 31 Jan 2019.
As stated in BizDb's information (last updated on 12 Mar 2024), the company uses 4 addresses: 20 Kirkwood Avenue, Upper Riccarton, Christchurch, 8041 (physical address),
20 Kirkwood Avenue, Upper Riccarton, Christchurch, 8041 (service address),
20 Kirkwood Avenue, Upper Riccarton, Christchurch, 8041 (registered address),
90 Ilam Road, Ilam, Christchurch, 8041 (office address) among others.
Up until 12 Oct 2022, Uc International College Limited had been using Corner Ilam Road and University Drive, Ilam, Christchurch as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
The University Of Canterbury (an other) located at Upper Riccarton, Christchurch postcode 8041. Uc International College Limited is categorised as "University operation" (ANZSIC P810220).
Other active addresses
Address #4: 20 Kirkwood Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & service & registered address used from 12 Oct 2022
Principal place of activity
90 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Previous address
Address #1: Corner Ilam Road And University Drive, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 18 Oct 2012 to 12 Oct 2022
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | The University Of Canterbury |
Upper Riccarton Christchurch 8041 New Zealand |
18 Oct 2012 - |
Ultimate Holding Company
Keith David Longden - Director
Appointment date: 15 Oct 2021
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 15 Oct 2021
Sandra Lynn Mcclelland - Director (Inactive)
Appointment date: 16 Jun 2020
Termination date: 15 Oct 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Jun 2020
Jeffrey Joseph Field - Director (Inactive)
Appointment date: 05 Dec 2018
Termination date: 16 Jun 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 05 Dec 2018
Roderick Marshall Carr - Director (Inactive)
Appointment date: 18 Oct 2012
Termination date: 31 Jan 2019
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 18 Oct 2012
Canterprise Limited
Level 5, Puaka James Hight Building
Women In Engineering Incorporated
University Of Canterbury
Ucandance Club Incorporated
90 Ilam Road
Canterbury University Tramping Club Incorporated
C/o Ucsa
Uc Student Volunteer Army Incorporated
Ucsa
Methodist Presbyterian Baptist University Residential Hall Trust Board (canterbury) Incorporated
77 Ilam Road
Canterprise Limited
Level 5, Puaka James Hight Building
English Mentors Limited
Count On Us Ltd
Inova Limited
7 Semaphore Close
Knowledge Matters Limited
21 Versailles Street
Spate Contracting Limited
9 Totara Street
Thunder Creek Limited
4-25 Andover Street