Universal Writers. Com Limited was started on 18 Feb 2011 and issued an NZ business number of 9429031219181. This registered LTD company has been run by 2 directors: Suraya Helen Dewing - an active director whose contract began on 18 Feb 2011,
Bruce Campbell Howat - an inactive director whose contract began on 18 Feb 2011 and was terminated on 16 May 2022.
As stated in the BizDb database (updated on 03 Apr 2024), the company uses 3 addresses: Suite 9, 4 Kapanui Street, Warkworth, Warkworth, 0910 (registered address),
Suite 9, 4 Kapanui Street, Warkworth, Warkworth, 0910 (physical address),
Suite 9, 4 Kapanui Street, Warkworth, Warkworth, 0910 (service address),
Suite 9, 4 Kapanui Street, Warkworth, Warkworth, 0910 (postal address) among others.
Up until 16 Mar 2022, Universal Writers. Com Limited had been using 22 Catherine St.,, Henderson, Auckland as their registered address.
A total of 112120 shares are allocated to 10 groups (11 shareholders in total). As far as the first group is concerned, 53286 shares are held by 1 entity, namely:
Dewing, Suraya Helen (a director) located at Freemans Bay, Auckland postcode 1011.
The second group consists of 1 shareholder, holds 11.85 per cent shares (exactly 13285 shares) and includes
Howat, Bruce Campbell - located at Waiuku, Waiuku.
The third share allotment (12000 shares, 10.7%) belongs to 1 entity, namely:
Dewing, Suraya Helen, located at Freemans Bay, Auckland (a director). Universal Writers. Com Limited is categorised as "Internet publishing and broadcasting" (ANZSIC J570010).
Principal place of activity
9/4 Kapanui Street,, Warkworth, Auckland, 0910 New Zealand
Previous addresses
Address #1: 22 Catherine St.,, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 13 Mar 2017 to 16 Mar 2022
Address #2: Level 2, 18 Broadway, Newmarket, Auckland, 1149 New Zealand
Physical & registered address used from 24 Mar 2015 to 13 Mar 2017
Address #3: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere, Auckland, 0614 New Zealand
Physical & registered address used from 29 Mar 2012 to 24 Mar 2015
Address #4: 48 Renata Crescent, Te Atatu Peninsula, Waitakere, 0610 New Zealand
Registered & physical address used from 18 Feb 2011 to 29 Mar 2012
Basic Financial info
Total number of Shares: 112120
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 53286 | |||
Director | Dewing, Suraya Helen |
Freemans Bay Auckland 1011 New Zealand |
18 Feb 2011 - |
Shares Allocation #2 Number of Shares: 13285 | |||
Individual | Howat, Bruce Campbell |
Waiuku Waiuku 2123 New Zealand |
11 Jul 2011 - |
Shares Allocation #3 Number of Shares: 12000 | |||
Director | Dewing, Suraya Helen |
Freemans Bay Auckland 1011 New Zealand |
18 Feb 2011 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Stone, Raymond |
Port Orchard Washington State 98366 United States |
26 Mar 2014 - |
Shares Allocation #5 Number of Shares: 2750 | |||
Individual | Rennes, Leif | 10 Jul 2020 - | |
Shares Allocation #6 Number of Shares: 11679 | |||
Individual | Russell, Lorraine |
Rd 1 Waihi Beach 3177 New Zealand |
10 Jul 2020 - |
Shares Allocation #7 Number of Shares: 11000 | |||
Individual | Corbett, Mary-elizabeth |
Milford Auckland 0620 New Zealand |
22 Feb 2012 - |
Shares Allocation #8 Number of Shares: 1000 | |||
Individual | Ginsburg, Flo |
Santa Monica CA90401 United States |
26 Mar 2014 - |
Shares Allocation #9 Number of Shares: 1000 | |||
Individual | Law, Lucas Ngee Hiong |
Epsom Auckland 1023 New Zealand |
10 Apr 2012 - |
Individual | Law, Josephine Fui Chu |
Epsom Auckland 1023 New Zealand |
10 Apr 2012 - |
Shares Allocation #10 Number of Shares: 1120 | |||
Individual | Burt, Gabrielle |
Beachlands Auckland 2018 New Zealand |
07 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Howat, Bruce Campbell |
Waiuku Waiuku 2123 New Zealand |
18 Feb 2011 - 25 May 2022 |
Individual | Dewing, Suraya Helen |
7 Holden Ave Rotorua 3010 New Zealand |
11 Jul 2011 - 03 Mar 2017 |
Suraya Helen Dewing - Director
Appointment date: 18 Feb 2011
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Mar 2023
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 05 Dec 2022
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 08 Mar 2019
Address: Holdens Bay, Rotorua, 3010 New Zealand
Address used since 03 Mar 2017
Bruce Campbell Howat - Director (Inactive)
Appointment date: 18 Feb 2011
Termination date: 16 May 2022
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 08 Mar 2019
Address: Holdens Bay, Rotorua, 3010 New Zealand
Address used since 03 Mar 2017
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street
Kia Kaha Press Limited
7 Virginia Street
New Box Limited
1/2 Roberts Rd, Te Atatu South
Papaya Stories Limited
57 Winery Way
Renegades Fantasy Sports Limited
37 Summerland Drive
Sscco Limited
54 Sunhill Road
T-media Limited
77 Winery Way