Shortcuts

Ushare Limited

Type: NZ Limited Company (Ltd)
9429045861604
NZBN
6187956
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
78 Charles Street
Auckland Central
Napier 4110
New Zealand
Physical & registered & service address used since 19 Mar 2021
78 Charles Street
Westshore
Napier 4110
New Zealand
Office address used since 12 May 2022
78 Charles Street, Westshore
Westshore
Napier 4110
New Zealand
Delivery address used since 12 May 2022

Ushare Limited was registered on 06 Dec 2016 and issued a number of 9429045861604. This registered LTD company has been supervised by 11 directors: Ailne Bradley - an active director whose contract began on 06 Dec 2016,
Ailne Bradley - an active director whose contract began on 06 Dec 2016,
Roger Allan Smith - an inactive director whose contract began on 30 Mar 2017 and was terminated on 06 Jul 2020,
Mark Alan Povey - an inactive director whose contract began on 29 Jan 2018 and was terminated on 12 Nov 2019,
Wayne Ivan Baird - an inactive director whose contract began on 29 Aug 2017 and was terminated on 22 Mar 2019.
As stated in BizDb's database (updated on 26 Apr 2024), this company uses 1 address: 78 Charles Street, Hawkes Bay, Napier, 4110 (type: postal, registered).
Up to 19 Mar 2021, Ushare Limited had been using 5/48 Emily Place, Auckland Central, Auckland as their physical address.
A total of 3236 shares are allotted to 9 groups (9 shareholders in total). In the first group, 637 shares are held by 1 entity, namely:
Centrality Corporation Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 2.26 per cent shares (exactly 73 shares) and includes
E 2 Go Limited - located at Dannemora, Manukau.
The third share allotment (48 shares, 1.48%) belongs to 1 entity, namely:
Truman Bradley, located at Auckland Central, Auckland (an other). Ushare Limited was classified as "Software development service nec" (ANZSIC M700050).

Addresses

Other active addresses

Address #4: 78 Charles Street, Hawkes Bay, Napier, 4110 New Zealand

Registered & service address used from 28 Jul 2023

Address #5: 78 Charles Street, Hawkes Bay, Napier, 4110 New Zealand

Postal address used from 31 Aug 2023

Principal place of activity

78 Charles Street, Westshore, Napier, 4110 New Zealand


Previous addresses

Address #1: 5/48 Emily Place, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 12 Apr 2019 to 19 Mar 2021

Address #2: Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 New Zealand

Physical & registered address used from 26 Feb 2019 to 12 Apr 2019

Address #3: Level One, 9 Dickens Street, Napier, 4110 New Zealand

Physical & registered address used from 26 Apr 2018 to 26 Feb 2019

Address #4: 21a Hastings Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 31 Jan 2018 to 26 Apr 2018

Address #5: Unit 9, 22a Kalmia Street, Ellerslie, Auckland, 1542 New Zealand

Registered & physical address used from 06 Dec 2016 to 31 Jan 2018

Contact info
64 21 2406070
21 Feb 2020 Phone
ailne.bradley@ushare.com
Email
www.ushare.com
21 Feb 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 3236

Annual return filing month: February

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 637
Entity (NZ Limited Company) Centrality Corporation Limited
Shareholder NZBN: 9429050766758
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 73
Entity (NZ Limited Company) E 2 Go Limited
Shareholder NZBN: 9429034094105
Dannemora
Manukau
2016
New Zealand
Shares Allocation #3 Number of Shares: 48
Other (Other) Truman Bradley Auckland Central
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 372
Other (Other) 9429047182356 - Centrality Syndicate Limited Partnership Taupo
Taupo
3330
New Zealand
Shares Allocation #5 Number of Shares: 332
Entity (NZ Limited Company) Pov Limited
Shareholder NZBN: 9429030915725
Eden Tce
Auckland
1021
New Zealand
Shares Allocation #6 Number of Shares: 1488
Entity (NZ Limited Company) Ushare Investments Limited
Shareholder NZBN: 9429043403394
Westshore
Napier
4110
New Zealand
Shares Allocation #7 Number of Shares: 60
Individual Walbridge, Allen Glendowie
Auckland
1071
New Zealand
Shares Allocation #8 Number of Shares: 190
Individual Holland, Leslie Hospital Hill
Napier
4110
New Zealand
Shares Allocation #9 Number of Shares: 36
Director Bradley, Ailne Westshore
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Futureverse Corporation Limited
Shareholder NZBN: 9429042459149
Company Number: 6038871
Individual Robinson, Blair Napier South
Napier
4110
New Zealand
Entity Centrality Investments Limited
Shareholder NZBN: 9429042450771
Company Number: 6042694
Grey Lynn
Auckland
1021
New Zealand
Entity Centrality Investments Limited
Shareholder NZBN: 9429042450771
Company Number: 6042694
Auckland Central
Auckland
1010
New Zealand
Entity Centrality Investments Limited
Shareholder NZBN: 9429042450771
Company Number: 6042694
Grey Lynn
Auckland
1021
New Zealand
Entity Centrality Investments Limited
Shareholder NZBN: 9429042450771
Company Number: 6042694
Grey Lynn
Auckland
1021
New Zealand
Individual Tremain, Simon David Napier South
Napier
4110
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Ushare Investments Limited
Name
Ltd
Type
6147331
Ultimate Holding Company Number
NZ
Country of origin
Level One
9 Dickens Street
Napier 4110
New Zealand
Address
Directors

Ailne Bradley - Director

Appointment date: 06 Dec 2016

Address: Westshore, Napier, 4110 New Zealand

Address used since 06 Dec 2016


Ailne Bradley - Director

Appointment date: 06 Dec 2016

Address: Westshore, Napier, 4110 New Zealand

Address used since 06 Dec 2016


Roger Allan Smith - Director (Inactive)

Appointment date: 30 Mar 2017

Termination date: 06 Jul 2020

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 30 Mar 2017


Mark Alan Povey - Director (Inactive)

Appointment date: 29 Jan 2018

Termination date: 12 Nov 2019

Address: Windsor, Victoria, 3181 Australia

Address used since 29 Jan 2018


Wayne Ivan Baird - Director (Inactive)

Appointment date: 29 Aug 2017

Termination date: 22 Mar 2019

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 29 Aug 2017


Robert Dacre Rogers - Director (Inactive)

Appointment date: 29 Mar 2017

Termination date: 29 Jan 2018

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 29 Mar 2017


Roger Allan Smith - Director (Inactive)

Appointment date: 29 Jan 2018

Termination date: 29 Jan 2018

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 29 Jan 2018


Grant Simon Manning - Director (Inactive)

Appointment date: 06 Dec 2016

Termination date: 29 Aug 2017

Address: Eskdale, Napier, 4182 New Zealand

Address used since 06 Dec 2016


Grant Simon Manning - Director (Inactive)

Appointment date: 06 Dec 2016

Termination date: 29 Aug 2017

Address: Eskdale, Napier, 4182 New Zealand

Address used since 06 Dec 2016


Susan Emily Manning - Director (Inactive)

Appointment date: 06 Dec 2016

Termination date: 29 Mar 2017

Address: Eskdale, Napier, 4182 New Zealand

Address used since 06 Dec 2016


Susan Emily Manning - Director (Inactive)

Appointment date: 06 Dec 2016

Termination date: 29 Mar 2017

Address: Eskdale, Napier, 4182 New Zealand

Address used since 06 Dec 2016

Nearby companies

Mundal Limited
Flat 1, 66 Glenmall Place

Kids Club At Freyberg Limited
Flat 1, 66 Glenmall Place

Jessica Pronk Financial Services Limited
Flat 1, 66 Glenmall Place

Keatley Investments Limited
Flat 1, 66 Glenmall Place

Nz Enviro Limited
Flat 1, 66 Glenmall Place

Tlj Property Limited
Flat 1, 66 Glenmall Place

Similar companies

Evortech Software Limited
41 Barnea Circle

Green Mobile Limited
4/32a Ambler Avenue

Magebinary Limited
Suite 11f, 30 Westward Ho

Spinning Wheel Solutions Limited
54 Captain Scott Road

Supay Technology Limited
27 Glen Mall Place

W2 Solutions Limited
24 Ambler Avenue