Ubt Accountants New Zealand Limited was started on 24 Feb 2011 and issued a number of 9429031204163. This registered LTD company has been supervised by 12 directors: Jeffrey Paul Prestidge - an active director whose contract started on 17 Feb 2016,
Logan Garth Currie - an active director whose contract started on 28 Sep 2018,
Caleb John Hall - an active director whose contract started on 28 Sep 2018,
Philip Bruce Mcnaughton - an inactive director whose contract started on 29 May 2014 and was terminated on 06 Dec 2022,
Lester Martin - an inactive director whose contract started on 12 Jul 2019 and was terminated on 06 Dec 2022.
As stated in our database (updated on 02 Mar 2024), this company registered 2 addresses: 96 Hassall Street, Timaru, 7910 (office address),
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (physical address),
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (registered address),
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (service address) among others.
Until 14 Jul 2020, Ubt Accountants New Zealand Limited had been using 46 Church Road, Pukete, Hamilton as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Ubt Holdings Limited (an entity) located at Milson, Palmerston North postcode 4414. Ubt Accountants New Zealand Limited has been categorised as "Accountant" (business classification M693210).
Principal place of activity
96 Hassall Street, Timaru, 7910 New Zealand
Previous addresses
Address #1: 46 Church Road, Pukete, Hamilton, 3200 New Zealand
Registered & physical address used from 22 Jul 2014 to 14 Jul 2020
Address #2: 96 Hassall Street, Timaru, 7910 New Zealand
Registered & physical address used from 31 Oct 2011 to 22 Jul 2014
Address #3: 46 Church Road, Te Rapa, Hamilton, 3240 New Zealand
Physical & registered address used from 24 Feb 2011 to 31 Oct 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Ubt Holdings Limited Shareholder NZBN: 9429031785693 |
Milson Palmerston North 4414 New Zealand |
23 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ubt Nz Limited Shareholder NZBN: 9429032176896 Company Number: 2273448 |
46 Church Road Te Rapa, Hamilton 3200 3200 New Zealand |
24 Feb 2011 - 23 May 2019 |
Entity | Ubt Nz Limited Shareholder NZBN: 9429032176896 Company Number: 2273448 |
46 Church Road Te Rapa, Hamilton 3200 3200 New Zealand |
24 Feb 2011 - 23 May 2019 |
Ultimate Holding Company
Jeffrey Paul Prestidge - Director
Appointment date: 17 Feb 2016
Address: Hawera, Hawera, 4610 New Zealand
Address used since 28 Nov 2018
Address: Hawera, Hawera, 4610 New Zealand
Address used since 17 Feb 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Oct 2017
Logan Garth Currie - Director
Appointment date: 28 Sep 2018
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 28 Sep 2018
Caleb John Hall - Director
Appointment date: 28 Sep 2018
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 28 Sep 2018
Philip Bruce Mcnaughton - Director (Inactive)
Appointment date: 29 May 2014
Termination date: 06 Dec 2022
ASIC Name: Ubt Accountants Pty Ltd
Address: 10 Herb Elliot Avenue, Sydney Olympic Park, Nsw, 2127 Australia
Address: Beecroft, Nsw, 2119 Australia
Address used since 29 May 2014
Address: 127 - 131 Bowden Street, Meadowbank, Nsw, 2114 Australia
Address: 127 - 131 Bowden Street, Meadowbank, Nsw, 2114 Australia
Lester Martin - Director (Inactive)
Appointment date: 12 Jul 2019
Termination date: 06 Dec 2022
Address: Emu Plains, Nsw, 2750 Australia
Address used since 12 Jul 2019
Stephen John Henderson - Director (Inactive)
Appointment date: 12 Jul 2019
Termination date: 06 Dec 2022
Address: Lisarow, Nsw, 2250 Australia
Address used since 12 Jul 2019
Peter Philip Hickmott - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 08 Oct 2018
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 01 Apr 2011
Gregory Charles Mason - Director (Inactive)
Appointment date: 29 May 2014
Termination date: 03 Oct 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 29 May 2014
Maurice Allen Hall - Director (Inactive)
Appointment date: 29 May 2014
Termination date: 03 Oct 2018
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 29 May 2014
Michael Douglas Powell - Director (Inactive)
Appointment date: 24 Feb 2011
Termination date: 27 Feb 2017
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 24 Feb 2011
Stephen John Henderson - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 01 Dec 2015
Address: Glendale, Nsw, 2285 Australia
Address used since 01 Apr 2011
Kingsley Clement Smith - Director (Inactive)
Appointment date: 24 Feb 2011
Termination date: 29 May 2014
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 24 Feb 2011
Thermal Reglaze Limited
88 Hassall Street
The Rotary Club Of Timaru Incorporated
105 Otipua Road
Timaru Christadelphian Ecclesia Society Incorporated
78 Hassall Street
Toor Transport Limited
122 Otipua Road
Inspections Timaru Limited
117 Otipua Road
C & M Holdings Limited
117 Otipua Road
Account Ability Limited
11 Pye Road
Boutique Accounting & Tax Specialist Limited
16 Matilda Street
Compass Business Partners Limited
5/45 Heaton Street
Easy Clean Glass Solutions Limited
36 Suffolk Street
Noone Plus Limited
167 Wai-iti Road