Ubuild Furniture Limited, a registered company, was launched on 14 Feb 2011. 9429031225366 is the NZBN it was issued. "Furniture wholesaling" (ANZSIC F373130) is how the company was categorised. The company has been run by 4 directors: Lyndsey Warren Rudman - an active director whose contract started on 14 Feb 2011,
Clint Raymond Butler - an inactive director whose contract started on 14 Feb 2011 and was terminated on 28 Sep 2020,
Marion June Rudman - an inactive director whose contract started on 27 Jun 2014 and was terminated on 03 Sep 2017,
Raewyn Myra Cecily Rudman - an inactive director whose contract started on 28 Apr 2011 and was terminated on 14 Mar 2013.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 18 Meremere Street, Wainuiomata, Lower Hutt, 5014 (category: postal, delivery).
Ubuild Furniture Limited had been using 45 Waddington Drive, Naenae, Lower Hutt as their physical address up to 11 Sep 2017.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
18 Meremere Street, Wainuiomata, Lower Hutt, 5014 New Zealand
Previous addresses
Address #1: 45 Waddington Drive, Naenae, Lower Hutt, 5011 New Zealand
Physical & registered address used from 15 Sep 2014 to 11 Sep 2017
Address #2: 145 Waddington Drive, Naenae, Lower Hutt, 5011 New Zealand
Registered & physical address used from 07 Jul 2014 to 15 Sep 2014
Address #3: South Pacific Industrial Park, 24 Railway Ave, Maidstone, Upper Hutt, 5018 New Zealand
Physical & registered address used from 07 Oct 2013 to 07 Jul 2014
Address #4: 25 Callender Place, Shelly Park, Manukau, 2014 New Zealand
Physical & registered address used from 06 May 2011 to 07 Oct 2013
Address #5: 11 Sea Vista Drive, Pukerua Bay, Pukerua Bay, 5026 New Zealand
Physical & registered address used from 14 Feb 2011 to 06 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rudman, Scott Lawrence |
Wainuiomata Lower Hutt 5014 New Zealand |
03 Sep 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Rudman, Lyndsey Warren |
Naenae Lower Hutt 5011 New Zealand |
14 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butler, Clint Raymond |
Pukerua Bay Pukerua Bay 5026 New Zealand |
14 Feb 2011 - 28 Apr 2011 |
Individual | Rudman, Raewyn Myra Cecily |
Shelly Park Manukau 2014 New Zealand |
28 Apr 2011 - 20 Mar 2013 |
Individual | Butler, Clint Raymond |
Pukerua Bay Pukerua Bay 5026 New Zealand |
20 Mar 2013 - 27 Jun 2014 |
Director | Clint Raymond Butler |
Pukerua Bay Pukerua Bay 5026 New Zealand |
14 Feb 2011 - 28 Apr 2011 |
Director | Clint Raymond Butler |
Pukerua Bay Pukerua Bay 5026 New Zealand |
20 Mar 2013 - 27 Jun 2014 |
Lyndsey Warren Rudman - Director
Appointment date: 14 Feb 2011
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 14 Feb 2011
Clint Raymond Butler - Director (Inactive)
Appointment date: 14 Feb 2011
Termination date: 28 Sep 2020
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 14 Feb 2011
Marion June Rudman - Director (Inactive)
Appointment date: 27 Jun 2014
Termination date: 03 Sep 2017
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 27 Jun 2014
Raewyn Myra Cecily Rudman - Director (Inactive)
Appointment date: 28 Apr 2011
Termination date: 14 Mar 2013
Address: Shelly Park, Manukau, 2014 New Zealand
Address used since 28 Apr 2011
Public Service Limited
18 Meremere Street
Andssr Transport Limited
24 Meremere Street
Classic Coaches Limited
6 Mimihau Grove
Padd Investments Limited
36 Mohaka Street
Classic Decorators Limited
45 Momona Street
Malologa Mo Pasifika
20 Matariki Grove
Altogether Limited
1 Kingston Street
Chiro Systems 2006 Limited
1 Wilford Street
Debonaire Furniture Limited
23 Andrews Avenue
Haus Mobel (nz) Limited
28 Erlestoke Crescent
Limber Office Limited
Flat 69, 305 Evans Bay Parade
Uprise Desks Limited
8 Union Street