Shortcuts

Unisaver Limited

Type: NZ Limited Company (Ltd)
9429042328346
NZBN
5977167
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Floor 2, 20 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 24 Feb 2020
Po Box 2897
Wellington
Wellington 6140
New Zealand
Postal address used since 03 Jul 2020
Level 2, 20 Customhouse Quay
Wellington 6011
New Zealand
Office & delivery address used since 03 Jul 2020

Unisaver Limited, a registered company, was incorporated on 19 May 2016. 9429042328346 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. The company has been run by 11 directors: Carolyn Ruth Dimond - an active director whose contract started on 19 May 2016,
Ian Howard Russon - an active director whose contract started on 01 Jan 2017,
Sarah Louise Graydon - an active director whose contract started on 28 Jun 2019,
Toby Christopher Daglish - an active director whose contract started on 01 Jul 2021,
Amanda Louise Derry - an active director whose contract started on 01 Mar 2023.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 2897, Wellington, Wellington, 6140 (category: postal, office).
Unisaver Limited had been using Level 3, 1 Willis Street, Wellington as their physical address up to 24 Feb 2020.
A total of 7 shares are issued to 7 shareholders (7 groups). The first group includes 1 share (14.29%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (14.29%). Finally there is the 3rd share allocation (1 share 14.29%) made up of 1 entity.

Addresses

Principal place of activity

Level 2, 20 Customhouse Quay, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 3, 1 Willis Street, Wellington, 6011 New Zealand

Physical address used from 20 Jul 2018 to 24 Feb 2020

Address #2: Level 3, 1 Willis Street, Wellington, 6011 New Zealand

Registered address used from 11 Jul 2018 to 24 Feb 2020

Address #3: Level 3, 1 Willis Street, Wellington, 6011 New Zealand

Registered address used from 19 May 2016 to 11 Jul 2018

Address #4: Level 3, 1 Willis Street, Wellington, 6011 New Zealand

Physical address used from 19 May 2016 to 20 Jul 2018

Contact info
64 04 8192639
03 Jul 2020 Phone
derek.vincent@mercer.com
03 Jul 2020 nzbn-reserved-invoice-email-address-purpose
www.unisaver.co.nz
11 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 7

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) University Of Canterbury Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 1
Other (Other) Victoria University Of Wellington Kelburn
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 1
Other (Other) Lincoln University Christchurch
7647
New Zealand
Shares Allocation #4 Number of Shares: 1
Other (Other) University Of Otago North Dunedin
Dunedin
9016
New Zealand
Shares Allocation #5 Number of Shares: 1
Other (Other) University Of Auckland Auckland Central
1010
New Zealand
Shares Allocation #6 Number of Shares: 1
Other (Other) University Of Waikato Hillcrest
Hamilton
3216
New Zealand
Shares Allocation #7 Number of Shares: 1
Other (Other) Massey University Massey University
Palmerston North
4472
New Zealand
Directors

Carolyn Ruth Dimond - Director

Appointment date: 19 May 2016

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 26 Jan 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 19 May 2016


Ian Howard Russon - Director

Appointment date: 01 Jan 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Jan 2017


Sarah Louise Graydon - Director

Appointment date: 28 Jun 2019

Address: Houghton Bay, Wellington, 6023 New Zealand

Address used since 28 Jun 2019


Toby Christopher Daglish - Director

Appointment date: 01 Jul 2021

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Jul 2021


Amanda Louise Derry - Director

Appointment date: 01 Mar 2023

Address: Governors Bay, Lyttleton, 8971 New Zealand

Address used since 01 Mar 2023


Timothy Mark Bluett - Director

Appointment date: 01 Jan 2024

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Jan 2024


Adrienne Pearl Cleland - Director (Inactive)

Appointment date: 19 May 2016

Termination date: 01 Jan 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 May 2016


Wayne Grenfell Morgan - Director (Inactive)

Appointment date: 19 May 2016

Termination date: 31 Dec 2022

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 09 Jan 2020

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 19 May 2016


Michael Donald Holland Mcalpine - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 30 Jun 2021

Address: Shiel Hill, Dunedin, 9013 New Zealand

Address used since 01 Jul 2018


Eoin Malcolm Miller Johnson - Director (Inactive)

Appointment date: 19 May 2016

Termination date: 30 Apr 2019

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 25 Jun 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 19 May 2016


Alexander John Patrick - Director (Inactive)

Appointment date: 19 May 2016

Termination date: 30 Jun 2018

Address: Saint Leonards, Dunedin, 9022 New Zealand

Address used since 19 May 2016

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Burrowes Trustee Services (2013) Limited
Level 6, 44 Victoria Street

Flick Team Trust Limited
Level 19, 105 The Terrace

Kiwi Asf Limited
Level 6,276-278 Lambton Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Mk Trustee (jnft) Limited
Level 19, 105 The Terrace

Sgf Trustees No.3 Limited
Level 7, 234 Wakefield Street