Unihold Solutions Limited was registered on 08 Mar 2012 and issued a business number of 9429030776579. The registered LTD company has been run by 4 directors: Kevin Orr - an active director whose contract started on 08 Mar 2012,
Andrew Simmons - an inactive director whose contract started on 08 Mar 2012 and was terminated on 16 Feb 2016,
Jack Simmons - an inactive director whose contract started on 08 Mar 2012 and was terminated on 16 Feb 2016,
Neville Simmons - an inactive director whose contract started on 08 Mar 2012 and was terminated on 16 Feb 2016.
According to BizDb's information (last updated on 17 Mar 2024), this company registered 1 address: Po Box 112203, Penrose, Auckland, 1642 (types include: postal, office).
Until 10 Nov 2014, Unihold Solutions Limited had been using 52 Fairfax Avenue, Penrose, Auckland as their physical address.
A total of 900 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 150 shares are held by 1 entity, namely:
Orr, Kevin (a director) located at Mount Roskill, Auckland postcode 1041.
The 2nd group consists of 1 shareholder, holds 24.89 per cent shares (exactly 224 shares) and includes
Orr, Kevin - located at Mount Roskill, Auckland.
The 3rd share allocation (225 shares, 25%) belongs to 1 entity, namely:
Orr, Kevin, located at Mount Roskill, Auckland (a director). Unihold Solutions Limited has been classified as "Car accessory mfg" (business classification C231920).
Principal place of activity
323 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Previous address
Address #1: 52 Fairfax Avenue, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 08 Mar 2012 to 10 Nov 2014
Basic Financial info
Total number of Shares: 900
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Director | Orr, Kevin |
Mount Roskill Auckland 1041 New Zealand |
08 Mar 2012 - |
Shares Allocation #2 Number of Shares: 224 | |||
Director | Orr, Kevin |
Mount Roskill Auckland 1041 New Zealand |
08 Mar 2012 - |
Shares Allocation #3 Number of Shares: 225 | |||
Director | Orr, Kevin |
Mount Roskill Auckland 1041 New Zealand |
08 Mar 2012 - |
Shares Allocation #4 Number of Shares: 151 | |||
Director | Orr, Kevin |
Mount Roskill Auckland 1041 New Zealand |
08 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simmons, Neville |
Greenlane Auckland 1051 New Zealand |
08 Mar 2012 - 25 Feb 2016 |
Individual | Simmons, Jack |
Lynfield Auckland 1042 New Zealand |
08 Mar 2012 - 25 Feb 2016 |
Individual | Simmons, Andrew |
Epsom Auckland 1023 New Zealand |
08 Mar 2012 - 25 Feb 2016 |
Director | Andrew Simmons |
Epsom Auckland 1023 New Zealand |
08 Mar 2012 - 25 Feb 2016 |
Director | Jack Simmons |
Lynfield Auckland 1042 New Zealand |
08 Mar 2012 - 25 Feb 2016 |
Director | Neville Simmons |
Greenlane Auckland 1051 New Zealand |
08 Mar 2012 - 25 Feb 2016 |
Individual | Orr, Rose |
Hillsborough Auckland 1042 New Zealand |
08 Mar 2012 - 21 May 2018 |
Kevin Orr - Director
Appointment date: 08 Mar 2012
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 08 Aug 2022
Address: Ranui, Auckland, 0612 New Zealand
Address used since 02 Aug 2021
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 31 Oct 2014
Andrew Simmons - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 16 Feb 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Aug 2014
Jack Simmons - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 16 Feb 2016
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 05 Aug 2015
Neville Simmons - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 16 Feb 2016
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 29 Aug 2014
Kore Investments Limited
323 Neilson Street
Mills Display N.z. Limited
327a Neilson Street
Furntech Plastics Limited
327a Neilson Street
Airpark Limited
327a Neilson Street
Apost Global Forwarding Co. Limited
319c Neilson Street
Innocade Limited
3c Edinburgh Street
Allgood Motors Limited
22 Alverston Street
Autodec Supplies Limited
73 Cryers Road
Dodson Motorsport Limited
Zone 23, Unit G09
Go Flat Rack Limited
91 Princes Street
Hexin Trade Limited
Unit11/203 Kirkbride Road
Retro Vehicle Enhancement Limited
88 Leonard Road