Up Front Limited, a registered company, was incorporated on 14 Oct 1991. 9429039073358 is the number it was issued. "Signwriting" (business classification M692470) is how the company was classified. This company has been supervised by 2 directors: Garry James Nicholls - an active director whose contract began on 14 Oct 1991,
David Malcolm Foley - an active director whose contract began on 14 Oct 1991.
Last updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: 11A Keith St, Whanganui Central, Whanganui, 4500 (types include: registered, service).
Up Front Limited had been using 11A Keith Street, Whanganui, Whanganui as their registered address until 12 Sep 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 99 shares (99 per cent).
Other active addresses
Address #4: 11a Keith St, Whanganui Central, Whanganui, 4500 New Zealand
Shareregister address used from 24 Aug 2023
Address #5: 11a Keith St, Whanganui Central, Whanganui, 4500 New Zealand
Service address used from 11 Sep 2023
Address #6: 11a Keith St, Whanganui Central, Whanganui, 4500 New Zealand
Registered address used from 12 Sep 2023
Principal place of activity
20a Rewarewa Crescent, Waikanae, Waikanae, 5036 New Zealand
Previous addresses
Address #1: 11a Keith Street, Whanganui, Whanganui, 4500 New Zealand
Registered address used from 01 Sep 2023 to 12 Sep 2023
Address #2: 11a Keith St, Whanganui Central, Whanganui, 4500 New Zealand
Service address used from 01 Sep 2023 to 11 Sep 2023
Address #3: 20a Rewarewa Crescent, Waikanae, Waikanae, 5036 New Zealand
Registered & service address used from 09 Sep 2013 to 01 Sep 2023
Address #4: 2a-19 Maida Vale Road, Roseneath, Wellington New Zealand
Registered address used from 03 Sep 2002 to 09 Sep 2013
Address #5: 2/268 Ohiro Road, Brooklyn, Wellington
Physical address used from 04 Aug 1999 to 04 Aug 1999
Address #6: First Floor, 87 Hutt Road Thorndon, Wellington
Registered address used from 04 Aug 1999 to 03 Sep 2002
Address #7: 2a-19 Maida Vale Road, Roseneath, Wellington New Zealand
Physical address used from 04 Aug 1999 to 04 Aug 1999
Address #8: First Floor, 87 Hutt Road, Thorndon, Wellington
Physical address used from 04 Aug 1999 to 04 Aug 1999
Address #9: First Floor, 22 Wigan Street, Wellington
Registered address used from 10 Aug 1998 to 04 Aug 1999
Address #10: First Floor, 22 Wigan Street, Wellington
Physical address used from 14 Aug 1997 to 04 Aug 1999
Address #11: 180 Victoria Street, Wellington
Registered address used from 04 Aug 1995 to 10 Aug 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Foley, David Malcolm |
Rd 4 Whangarei 0174 New Zealand |
14 Oct 1991 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Nicholls, Garry James |
Waikanae Waikanae 5036 New Zealand |
14 Oct 1991 - |
Garry James Nicholls - Director
Appointment date: 14 Oct 1991
Address: Whanganui Central, Waikanae, 4500 New Zealand
Address used since 24 Aug 2023
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 31 Aug 2013
David Malcolm Foley - Director
Appointment date: 14 Oct 1991
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 31 Aug 2010
R D And T C H Limited
4 Omahi Street
The Kitchen Technician Limited
26b Ngaio Road
Best Practice Law Limited
3 Omahi Street
Ha Retreat Centre And Conferences (2004) Limited
38 Rewarewa Crescent
Denniston Properties Limited
11 Ngaio Road
Capital City Funeral Services Limited
1st Floor
Kapiti Signs Limited
13 Parata Street
Mono Graphics Limited
NZ Limited Company
T&m Graphics Limited
139 Alexander Road
Upright Signs Limited
39 Leinster Avenue