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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sean Richard Bullard |
Somerfield Christchurch 8024 New Zealand |
09 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin John Bloy |
Tai Tapu Christchurch 7672 New Zealand |
19 Sep 2011 - 09 Feb 2020 |
Individual | Anthony Robert Herring |
Christchurch Central Christchurch 8013 New Zealand |
15 Dec 2017 - 09 Feb 2020 |
Individual | Verity Malane Bloy |
Tai Tapu 7672 New Zealand |
15 Dec 2017 - 09 Feb 2020 |
Director | Stephen John Bloy |
Opawa Christchurch 8022 New Zealand |
19 Sep 2011 - 02 Nov 2011 |
Individual | Stephen John Bloy |
Opawa Christchurch 8022 New Zealand |
19 Sep 2011 - 02 Nov 2011 |
Individual | Verity Malane Bloy |
Tai Tapu 7672 New Zealand |
15 Dec 2017 - 09 Feb 2020 |
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
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
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