Universal Imports 1998 Limited, a registered company, was launched on 23 Mar 1987. 9429039621467 is the number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company was categorised. The company has been managed by 6 directors: Andrew Edwin Patrick Peck - an active director whose contract started on 18 Feb 2009,
Andrew Peck - an active director whose contract started on 18 Feb 2009,
Stephen Robert Hart - an inactive director whose contract started on 31 Mar 1998 and was terminated on 26 Jan 2009,
Andrew Edwin Peck - an inactive director whose contract started on 31 Mar 1998 and was terminated on 18 Oct 2004,
Joanne Kay Youngman - an inactive director whose contract started on 02 Feb 1991 and was terminated on 31 Mar 1998.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 183 Central Park Drive, Henderson, Auckland, 0610 (type: registered, physical).
Universal Imports 1998 Limited had been using 679 Great North Road, Grey Lynn, Auckland as their physical address up until 23 Mar 2020.
Former names used by the company, as we established at BizDb, included: from 23 Mar 1987 to 06 Mar 1998 they were named Geoff Youngman Motors & Marine Limited.
A total of 80000 shares are allotted to 3 shareholders (3 groups). The first group consists of 19200 shares (24%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 41600 shares (52%). Lastly we have the next share allocation (19200 shares 24%) made up of 1 entity.
Principal place of activity
183 Central Park Drive, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: 679 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 01 Jul 1997 to 23 Mar 2020
Address #2: 679 Gt North Rd, Grey Lynn, Auckland New Zealand
Registered address used from 26 Mar 1997 to 23 Mar 2020
Basic Financial info
Total number of Shares: 80000
Annual return filing month: February
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19200 | |||
Individual | Peck, Andrew Edwin Patrick |
New Lynn Auckland New Zealand |
20 Oct 2008 - |
Shares Allocation #2 Number of Shares: 41600 | |||
Entity (NZ Limited Company) | Fisher Lamberg Trustee Services Limited Shareholder NZBN: 9429036847761 |
Newmarket Auckland 1149 New Zealand |
20 Oct 2008 - |
Shares Allocation #3 Number of Shares: 19200 | |||
Individual | Peck, Kayoko |
New Lynn Auckland New Zealand |
20 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Peck Family Trust | 26 Feb 2007 - 26 Feb 2007 | |
Individual | Hart, Stephen Robert |
Remuera Auckland |
23 Mar 1987 - 18 Oct 2004 |
Other | Peck Family Trust | 26 Feb 2007 - 26 Feb 2007 | |
Individual | Peck, Andrew Edwin |
Titirangi Auckland |
23 Mar 1987 - 18 Oct 2004 |
Andrew Edwin Patrick Peck - Director
Appointment date: 18 Feb 2009
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 23 Feb 2016
Andrew Peck - Director
Appointment date: 18 Feb 2009
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 23 Feb 2016
Stephen Robert Hart - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 26 Jan 2009
Address: Remuera, Auckland,
Address used since 31 Mar 1998
Andrew Edwin Peck - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 18 Oct 2004
Address: Titirangi, Auckland,
Address used since 31 Mar 1998
Joanne Kay Youngman - Director (Inactive)
Appointment date: 02 Feb 1991
Termination date: 31 Mar 1998
Address: Takapuna,
Address used since 02 Feb 1991
Geoffrey David Youngman - Director (Inactive)
Appointment date: 02 Feb 1991
Termination date: 31 Mar 1998
Address: Takapuna,
Address used since 02 Feb 1991
Snip - It Upholstery Limited
Unit E, 60 Surrey Crescent
Tmr Limited
4 Sefton Avenue
Fhf Securities (a'asia) Limited
Suite 3, 58 Surrey Crescent
Lorand Limited
Suite 3, 58 Surrey Crescent
York Energy Group Limited
Suite 3, 58 Surrey Crescent
Dementia Auckland Charitable Trust
Level 1, Suite 4
Advance Enterprises N.z. Limited
410 Great North Road
Giltrap Motor Group Limited
Level 2, 119 Great North Road
Ishfaq Bhatti Limited
713 Great North Rd
Marotere Limited
Flat 101, 19 Surrey Crescent
Percy Motors Limited
Level 1/1 Brisbane St
Zindar Corporation Limited
428 Great North Road