Unity House New Zealand Limited, a registered company, was incorporated on 26 Apr 2012. 9429030722095 is the business number it was issued. "Human relations consultancy service" (business classification M696240) is how the company was categorised. This company has been supervised by 4 directors: Louise Marra - an active director whose contract started on 26 Apr 2012,
Basil Sharp - an active director whose contract started on 26 Apr 2012,
Zachary F. - an active director whose contract started on 01 Jun 2017,
Wendie Louise Hall - an inactive director whose contract started on 15 Jun 2022 and was terminated on 22 Jun 2022.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 322A Sea View Road, Ostend, Waiheke Island, 1081 (types include: physical, registered).
Unity House New Zealand Limited had been using 44 Wellesley Street, Auckland Central, Auckland as their physical address until 05 Nov 2019.
Past names for the company, as we managed to find at BizDb, included: from 19 Dec 2014 to 15 Jun 2022 they were named Unity House New Zealand Limited, from 02 Apr 2012 to 19 Dec 2014 they were named Triple Z Holdings Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 44 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 12 Sep 2018 to 05 Nov 2019
Address: 322a Sea View Road, Ostend, Waiheke Island, 1081 New Zealand
Physical address used from 31 Aug 2018 to 12 Sep 2018
Address: 44 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 02 Oct 2015 to 05 Nov 2019
Address: 44 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 02 Oct 2015 to 31 Aug 2018
Address: 44 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 26 Apr 2012 to 02 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Sharp, Basil |
Ostend Waiheke Island 1081 New Zealand |
26 Apr 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Marra, Louise |
Ostend Waiheke Island 1081 New Zealand |
26 Apr 2012 - |
Louise Marra - Director
Appointment date: 26 Apr 2012
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 26 Apr 2012
Basil Sharp - Director
Appointment date: 26 Apr 2012
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 26 Apr 2012
Zachary F. - Director
Appointment date: 01 Jun 2017
Wendie Louise Hall - Director (Inactive)
Appointment date: 15 Jun 2022
Termination date: 22 Jun 2022
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 15 Jun 2022
City Forex (nz) Limited
Shop 3, 44 Wellesley Street
Jasper Calder Charity Fund Or Trust Board
48 Wellesley Street West
David Davies & Associates Limited
Level 10, Novell Building
City New Zealand Limited
No 3, G/f, 44-52 Wellesley Street West
Jpgsm Limited
Level 10, Wellesley Centre
Indokiwi Ventures Limited
Shop 3, G/f, 44-52 Wellesley Street West
Cherubim International Limited
157 Hobson Street
Human Resources Business Partners Limited
Level 2 Princes Court 2 Princes Street
Ice Resource Holdings Limited
Level 7, 43 High Street
In Pro-act Group Limited
Level 5, 205 Queen Street
Job New Zealand Limited
Level 10, 2 Kitchener Street
The Grace Agency Limited
Level 13, 34 Shortland Street