Ub Projects Limited was registered on 27 May 2013 and issued an NZBN of 9429030222823. This registered LTD company has been supervised by 4 directors: Paul Garry Brian - an active director whose contract began on 27 May 2013,
Janine June Brian - an active director whose contract began on 27 May 2013,
Karen Jane Ashby - an active director whose contract began on 27 May 2013,
Karl Raymond Upston - an inactive director whose contract began on 27 May 2013 and was terminated on 31 Mar 2017.
As stated in BizDb's information (updated on 19 Apr 2024), the company filed 1 address: 22 Glenfinnan Place, West Melton, West Melton, 7618 (types include: registered, physical).
Up until 10 Dec 2018, Ub Projects Limited had been using 782 Weedons Ross Road, West Melton, West Melton as their registered address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Ashby, Karen Jane (an individual) located at West Melton, West Melton postcode 7618.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Brian, Janine June - located at Rd 2, Rangiora.
The next share allotment (25 shares, 25%) belongs to 1 entity, namely:
Brian, Paul Garry, located at Rd 2, Rangiora (a director). Ub Projects Limited was categorised as "Woodworking machinery or equipment wholesaling" (ANZSIC F341990).
Previous addresses
Address: 782 Weedons Ross Road, West Melton, West Melton, 7618 New Zealand
Registered & physical address used from 12 Jun 2017 to 10 Dec 2018
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Feb 2014 to 12 Jun 2017
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 27 May 2013 to 04 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Jun 2017
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ashby, Karen Jane |
West Melton West Melton 7618 New Zealand |
08 Feb 2017 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Brian, Janine June |
Rd 2 Rangiora 7472 New Zealand |
27 May 2013 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Brian, Paul Garry |
Rd 2 Rangiora 7472 New Zealand |
27 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Upston, Karl Raymond |
Rd 2 Rangiora 7472 New Zealand |
27 May 2013 - 01 Jun 2017 |
Director | Upston, Karen Jane |
Rd 2 Rangiora 7472 New Zealand |
27 May 2013 - 08 Feb 2017 |
Director | Karl Raymond Upston |
Rd 2 Rangiora 7472 New Zealand |
27 May 2013 - 01 Jun 2017 |
Paul Garry Brian - Director
Appointment date: 27 May 2013
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 27 May 2013
Janine June Brian - Director
Appointment date: 27 May 2013
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 27 May 2013
Karen Jane Ashby - Director
Appointment date: 27 May 2013
Address: West Melton, West Melton, 7618 New Zealand
Address used since 08 Feb 2017
Karl Raymond Upston - Director (Inactive)
Appointment date: 27 May 2013
Termination date: 31 Mar 2017
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 27 May 2013
Schmitt Family Trustees Limited
52 Shepherd Avenue
Schmitt Rental Trustees Limited
52 Shepherd Avenue
Galway River Company Limited
3 Dorothys Way
European Plaster & Design Limited
52 Shepherd Avenue
Fair Chase Accounting Limited
88 Shepherd Avenue
Fair Chase Hunting & Fishing Limited
88 Shepherd Avenue
Alexander Fairfax Limited
418 Lake Road
Allegory Distributors Limited
Level 1, Unit 3
Biesse Group New Zealand Limited
3 Copsey Place
Braford Industries (nz) Limited
68 Russell Street
Machines 'r' Us Limited
342 Titirangi Road
Prowood Machinery Limited
51 James Evans Drive