Unify Limited was launched on 20 Apr 2000 and issued a business number of 9429037295240. This registered LTD company has been managed by 3 directors: Ross Michael John Brown - an active director whose contract started on 20 Apr 2000,
Susan Clare Brown - an active director whose contract started on 01 Aug 2016,
Timothy Mark Brown - an inactive director whose contract started on 20 Apr 2000 and was terminated on 29 May 2023.
According to BizDb's information (updated on 21 Mar 2024), the company filed 1 address: 62 Kittyhawk Avenue, Wigram, Christchurch, 8042 (category: postal, delivery).
Up until 25 May 2001, Unify Limited had been using C/- Anthony Harper, Solicitors, 115 Kilmore Street, Christchurch as their physical address.
A total of 1002 shares are issued to 5 groups (6 shareholders in total). As far as the first group is concerned, 500 shares are held by 2 entities, namely:
Brown, Richard Alexander (an individual) located at Dunedin Central, Dunedin postcode 9016,
Brown, Ross Michael John (an individual) located at Dunedin postcode 9016.
The second group consists of 1 shareholder, holds 24.95% shares (exactly 250 shares) and includes
Brown, Timothy Mark - located at Wigram, Christchurch.
The 3rd share allocation (250 shares, 24.95%) belongs to 1 entity, namely:
Brown, Susan Clare, located at Wigram, Christchurch (an individual).
Principal place of activity
62 Kittyhawk Avenue, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: C/- Anthony Harper, Solicitors, 115 Kilmore Street, Christchurch
Physical & registered address used from 25 May 2001 to 25 May 2001
Address #2: C/- Anthony Harper Lawyers, Anthony Harper Building, Level 5,47 Cathedral Sq, Christchurch New Zealand
Registered & physical address used from 25 May 2001 to 02 Nov 2010
Basic Financial info
Total number of Shares: 1002
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Brown, Richard Alexander |
Dunedin Central Dunedin 9016 New Zealand |
05 Aug 2020 - |
Individual | Brown, Ross Michael John |
Dunedin 9016 New Zealand |
20 Apr 2000 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Brown, Timothy Mark |
Wigram Christchurch 8042 New Zealand |
20 Apr 2000 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Brown, Susan Clare |
Wigram Christchurch 8042 New Zealand |
20 Apr 2000 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Brown, Timothy Mark |
Wigram Christchurch 8042 New Zealand |
21 May 2004 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Brown, Ross Michael John |
Dunedin 9016 New Zealand |
21 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Stephen Grant |
Rd 9 Invercargill 9879 New Zealand |
20 Apr 2000 - 10 Sep 2018 |
Individual | Brown, Stephen Grant |
Rd 9 Invercargill 9879 New Zealand |
20 Apr 2000 - 10 Sep 2018 |
Individual | Brown, Jennifer Susan |
Christchurch |
21 May 2004 - 21 May 2004 |
Individual | Brown, Paul Andrew |
Rd 4 Timaru |
20 Apr 2000 - 05 Aug 2020 |
Individual | Brown, Paul Andrew |
Rd 4 Timaru |
21 May 2004 - 21 May 2004 |
Ross Michael John Brown - Director
Appointment date: 20 Apr 2000
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 31 Jul 2012
Susan Clare Brown - Director
Appointment date: 01 Aug 2016
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Aug 2016
Timothy Mark Brown - Director (Inactive)
Appointment date: 20 Apr 2000
Termination date: 29 May 2023
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 18 Apr 2017
Rnzaf Museum Trust Board
45 Harvard Ave
The Brevet Club (canterbury) Incorporated
Air Force Museum
Melody In The Word Ministry
36 Harvard Avenue
Cqc Investments Limited
26 Harvard Avenue
Rawcha Limited
10 Red Checkers Place
Clutch Systems (nz) Limited
10 Red Checkers Place