Shortcuts

Umu Limited

Type: NZ Limited Company (Ltd)
9429030369931
NZBN
4243798
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Level 2, 14 Dundas Street
Christchurch 8011
New Zealand
Service & physical address used since 21 Sep 2015
Po Box 80002
Riccarton
Christchurch 8440
New Zealand
Postal address used since 07 Sep 2019
29a Wroxton Terrace
Merivale
Christchurch 8014
New Zealand
Records & other (Address For Share Register) & shareregister address used since 07 Sep 2019

Umu Limited was launched on 31 Jan 2013 and issued a number of 9429030369931. This registered LTD company has been managed by 4 directors: Marcus Vizzane Maxwell Makini Pulefale - an active director whose contract began on 31 Jan 2013,
Katherine Joan Bradley - an active director whose contract began on 31 Jan 2013,
Ferne Johnstone Bradley - an active director whose contract began on 31 Jan 2013,
Paul Damian Bradley - an active director whose contract began on 31 Jan 2013.
According to BizDb's database (updated on 24 May 2025), the company filed 1 address: 29A Wroxton Terrace, Merivale, Christchurch, 8014 (type: registered, service).
Up to 16 Sep 2019, Umu Limited had been using Level 2, 14 Dundas Street, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (4 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Bradley, Katherine Joan (a director) located at Christchurch Central, Christchurch postcode 8013,
Pulefale, Marcus Vizzane Maxwell Makini (a director) located at Christchurch Central, Christchurch postcode 8013.
The second group consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Bradley, Paul Damian - located at Merivale, Christchurch,
Bradley, Ferne Johnstone - located at Merivale, Christchurch. Umu Limited has been classified as "Rental of residential property" (ANZSIC L671160).

Addresses

Other active addresses

Address #4: 29a Wroxton Terrace, Merivale, Christchurch, 8014 New Zealand

Registered address used from 16 Sep 2019

Address #5: 29a Wroxton Terrace, Merivale, Christchurch, 8014 New Zealand

Postal address used from 06 May 2024

Address #6: 76 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Service address used from 14 May 2024

Address #7: 136 Ilam Road, Ainger Tomlin House, Ilam, Christchurch, 8041 New Zealand

Registered address used from 24 Feb 2025

Address #8: 136 Ilam Road, Ainger Tomlin House, Ilam, Christchurch, 8041 New Zealand

Service address used from 25 Feb 2025

Address #9: 29a Wroxton Terrace, Merivale, Christchurch, 8014 New Zealand

Registered & service address used from 14 Mar 2025

Address #10: 29a Wroxton Terrace, Merivale, Christchurch, 8014 New Zealand

Registered & service address used from 14 May 2025

Principal place of activity

29a Wroxton Terrace, Merivale, Christchurch, 8014 New Zealand


Previous addresses

Address #1: Level 2, 14 Dundas Street, Christchurch, 8011 New Zealand

Registered address used from 21 Sep 2015 to 16 Sep 2019

Address #2: 23 Chapel Street, Papanui, Christchurch, 8053 New Zealand

Registered & physical address used from 31 Jan 2013 to 21 Sep 2015

Contact info
64 27223 4289
Phone
bradleyfj@icloud.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 05 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Bradley, Katherine Joan Christchurch Central
Christchurch
8013
New Zealand
Director Pulefale, Marcus Vizzane Maxwell Makini Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Bradley, Paul Damian Merivale
Christchurch
8014
New Zealand
Director Bradley, Ferne Johnstone Merivale
Christchurch
8014
New Zealand
Directors

Marcus Vizzane Maxwell Makini Pulefale - Director

Appointment date: 31 Jan 2013

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Sep 2023

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 07 Sep 2019

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 31 Jan 2013

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 24 Aug 2018


Katherine Joan Bradley - Director

Appointment date: 31 Jan 2013

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Sep 2023

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 07 Sep 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 24 Aug 2018

Address: Papanui, Christchurch, 8053 New Zealand


Ferne Johnstone Bradley - Director

Appointment date: 31 Jan 2013

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 31 Jan 2013


Paul Damian Bradley - Director

Appointment date: 31 Jan 2013

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 31 Jan 2013

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street

Similar companies

Christchurch Residential Rentals Limited
Level 1, 270 St Asaph Street

Japa Investments Limited
Level 2 7/245 St Asaph Street

Lawson Rentals (2013) Limited
Level 1, 270 St Asaph Street

T & C Allen Enterprises Limited
Level 2 7/245 St Asaph Street

Walmar Impendulo Limited
Level 2 7/245 St Asaph Street

Westvleteren Investments Limited
Level 1, 270 St Asaph Street