Shortcuts

Unihatch New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030942585
NZBN
3556692
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered address used since 18 Sep 2017

Unihatch New Zealand Limited was started on 19 Sep 2011 and issued an NZ business number of 9429030942585. The registered LTD company has been managed by 3 directors: Sean Richard Bullard - an active director whose contract started on 08 Jun 2017,
Martin John Bloy - an inactive director whose contract started on 19 Sep 2011 and was terminated on 31 Jan 2020,
Stephen John Bloy - an inactive director whose contract started on 19 Sep 2011 and was terminated on 02 Nov 2011.
As stated in our database (last updated on 04 Nov 2021), this company registered 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Up until 18 Sep 2017, Unihatch New Zealand Limited had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their registered address.
BizDb identified past names used by this company: from 19 Sep 2011 to 14 Jun 2017 they were called Unihatch New Zealand Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Sean Bullard (an individual) located at Somerfield, Christchurch postcode 8024. Unihatch New Zealand Limited was categorised as "Manufacturing nec" (business classification C259907).

Addresses

Previous addresses

Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 19 Jul 2017 to 18 Sep 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 04 Feb 2016 to 19 Jul 2017

Address: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand

Physical address used from 20 Mar 2015 to 04 Feb 2016

Address: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand

Registered address used from 03 Apr 2014 to 04 Feb 2016

Address: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand

Physical address used from 19 Sep 2011 to 20 Mar 2015

Address: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand

Registered address used from 19 Sep 2011 to 03 Apr 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 05 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Sean Richard Bullard Somerfield
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin John Bloy Tai Tapu
Christchurch
7672
New Zealand
Individual Anthony Robert Herring Christchurch Central
Christchurch
8013
New Zealand
Individual Verity Malane Bloy Tai Tapu
7672
New Zealand
Director Stephen John Bloy Opawa
Christchurch
8022
New Zealand
Individual Stephen John Bloy Opawa
Christchurch
8022
New Zealand
Individual Verity Malane Bloy Tai Tapu
7672
New Zealand
Directors

Sean Richard Bullard - Director

Appointment date: 08 Jun 2017

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 08 Jun 2017


Martin John Bloy - Director (Inactive)

Appointment date: 19 Sep 2011

Termination date: 31 Jan 2020

Address: Tai Tapu, Christchurch, 7672 New Zealand

Address used since 03 May 2016


Stephen John Bloy - Director (Inactive)

Appointment date: 19 Sep 2011

Termination date: 02 Nov 2011

Address: Opawa, Christchurch, 8022 New Zealand

Address used since 19 Sep 2011

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North

Similar companies

Beststeel Limited
Level 1, 285 Lincoln Road

C W F Hamilton & Co Limited
P O Box 709

Chapman Engineering Limited
Level 8, Hsbc Tower

Cresta Composites Limited
Level 4, 217 Gloucester Street

Prime Joinery Limited
287-293 Durham Street North

Superheat Limited
C/-anthony Harper, Level 9 Hsbc Tower