Util Plus Limited was launched on 24 Apr 2012 and issued an NZ business number of 9429030693463. This registered LTD company has been run by 5 directors: Wayne Picard - an active director whose contract began on 24 Apr 2012,
Rajesh Anumolu - an active director whose contract began on 24 Apr 2012,
Aiko Van De Roer - an inactive director whose contract began on 24 Apr 2012 and was terminated on 08 Aug 2024,
Jens Richter - an inactive director whose contract began on 24 Apr 2012 and was terminated on 08 Aug 2024,
George Dixon - an inactive director whose contract began on 23 Aug 2013 and was terminated on 01 Dec 2014.
As stated in BizDb's database (updated on 13 May 2025), the company registered 1 address: 4 Kiltole Drive, Flat Bush, Auckland, 2019 (types include: physical, registered).
Up to 21 Sep 2017, Util Plus Limited had been using 4 Treneary Lane, Flat Bush, Auckland as their registered address.
A total of 500 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Anumolu, Rajesh (a director) located at Flat Bush, Auckland postcode 2019.
Another group consists of 1 shareholder, holds 50% shares (exactly 250 shares) and includes
Picard, Wayne - located at Rd 1, Upper Moutere. Util Plus Limited has been categorised as "Computer consultancy service" (ANZSIC M700010).
Previous address
Address: 4 Treneary Lane, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 24 Apr 2012 to 21 Sep 2017
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Director | Anumolu, Rajesh |
Flat Bush Auckland 2019 New Zealand |
24 Apr 2012 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Director | Picard, Wayne |
Rd 1 Upper Moutere 7173 New Zealand |
24 Apr 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Van De Roer, Aiko |
Karaka Papakura 2113 New Zealand |
24 Apr 2012 - 09 Aug 2024 |
| Individual | Richter, Jens |
Jacks Point Queenstown 9371 New Zealand |
24 Apr 2012 - 09 Aug 2024 |
| Individual | Dixon, George |
Flat Bush Auckland 2016 New Zealand |
27 Aug 2013 - 28 Aug 2013 |
| Individual | Dixon, George |
Flat Bush Auckland 2016 New Zealand |
28 Aug 2013 - 28 Jan 2015 |
| Director | George Dixon |
Flat Bush Auckland 2016 New Zealand |
28 Aug 2013 - 28 Jan 2015 |
Wayne Picard - Director
Appointment date: 24 Apr 2012
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 24 Apr 2012
Rajesh Anumolu - Director
Appointment date: 24 Apr 2012
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 24 Apr 2012
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 13 Sep 2017
Aiko Van De Roer - Director (Inactive)
Appointment date: 24 Apr 2012
Termination date: 08 Aug 2024
Address: Karaka, Papakura, 2113 New Zealand
Address used since 04 Feb 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Feb 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Apr 2012
Jens Richter - Director (Inactive)
Appointment date: 24 Apr 2012
Termination date: 08 Aug 2024
Address: Jacks Point, Queenstown, 9371 New Zealand
Address used since 01 Dec 2023
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 11 Mar 2019
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 24 Apr 2012
George Dixon - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 01 Dec 2014
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 23 Aug 2013
Condo Limited
4 Kiltole Drive
Codecutting Limited
4 Kiltole Drive
Condo Holding Nz Limited
4 Kiltole Drive
Kamella Holdings Limited
26 Castlederg Drive
Doublej Trustee Company Limited
54 Castlederg Drive
Ccino Home Limited
23 Castlederg Drive
Codecutting Limited
4 Kiltole Drive
Continuous Integration Limited
15 Beltany Drive
Horizon Computer Solutions Limited
53 Castlebane Drive
Icyntech Limited
14 Dromoland Drive
Make It Easy Limited
65 Thomas Road
System Panda Limited
48 Hughs Way