Uneeq Limited, a registered company, was registered on 22 Sep 2010. 9429031376273 is the New Zealand Business Number it was issued. "Software development service nec" (business classification M700050) is how the company is classified. The company has been supervised by 18 directors: Daniel T. - an active director whose contract started on 22 Sep 2010,
Simon A. - an active director whose contract started on 30 Apr 2019,
Julian Richard Swanton - an active director whose contract started on 05 May 2021,
Frederick T. - an active director whose contract started on 22 Sep 2021,
Janice R. - an active director whose contract started on 01 Jul 2022.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: 17B Farnham Street, Parnell, Auckland, 1052 (types include: postal, office).
Uneeq Limited had been using 74 Taharoto Road, Takapuna, Auckland as their physical address until 07 Oct 2019.
Other names used by this company, as we found at BizDb, included: from 28 Jul 2011 to 20 Aug 2019 they were called Faceme Limited, from 17 Sep 2010 to 28 Jul 2011 they were called Faceme Australia Limited.
A total of 2671315 shares are allotted to 59 shareholders (55 groups). The first group is comprised of 163545 shares (6.12 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 13850 shares (0.52 per cent). Lastly the next share allotment (2750 shares 0.1 per cent) made up of 1 entity.
Other active addresses
Address #4: 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Postal & office & delivery address used from 05 Oct 2023
Principal place of activity
Level 3a, 22 Pollen Street, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 23 Mar 2018 to 07 Oct 2019
Address #2: Level 1, Q4 Smales Farm, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 11 Dec 2017 to 23 Mar 2018
Address #3: Level , Q4 Smales Farm, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 30 Nov 2017 to 11 Dec 2017
Address #4: Level , Q4 Smales Farm, 74 Taharoto Rosd, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 15 Jun 2017 to 30 Nov 2017
Address #5: 3/55 Barrys Point Road, Takapuna, North Shore, 0745 New Zealand
Registered & physical address used from 22 Sep 2010 to 15 Jun 2017
Basic Financial info
Total number of Shares: 2671315
Annual return filing month: September
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 163545 | |||
Entity (NZ Limited Company) | Sheaf Trustee Limited Shareholder NZBN: 9429030599734 |
Tauranga 3110 New Zealand |
01 Jun 2022 - |
Shares Allocation #2 Number of Shares: 13850 | |||
Entity (NZ Limited Company) | Nikaurimu Trustee Limited Shareholder NZBN: 9429030864115 |
Tauranga 3110 New Zealand |
01 Jun 2022 - |
Shares Allocation #3 Number of Shares: 2750 | |||
Individual | Arao, Kazuhiro |
Nishinomiya Hyogo 662-0931 Japan |
16 Sep 2020 - |
Shares Allocation #4 Number of Shares: 35964 | |||
Entity (NZ Limited Company) | Gl Bowden Guardian Limited Shareholder NZBN: 9429049066760 |
Parnell Auckland 1052 New Zealand |
30 Dec 2021 - |
Individual | Bowden, Sabine |
Remuera Auckland 1050 New Zealand |
05 Jul 2016 - |
Individual | Bowden, Nicholas Sinclair |
Remuera Auckland 1050 New Zealand |
12 Jul 2018 - |
Shares Allocation #5 Number of Shares: 8000 | |||
Entity (NZ Limited Company) | Lednura Limited Shareholder NZBN: 9429047727274 |
Silverdale Auckland 0932 New Zealand |
23 Dec 2019 - |
Shares Allocation #6 Number of Shares: 7000 | |||
Individual | Fitzpatrick, Timothy Richard |
Southport Queensland 4215 Australia |
09 Sep 2019 - |
Shares Allocation #7 Number of Shares: 1864 | |||
Individual | Allan, Amber |
23f Austin 78701 United States |
22 Sep 2022 - |
Shares Allocation #8 Number of Shares: 136835 | |||
Entity (NZ Limited Company) | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 |
Auckland Central Auckland 1010 New Zealand |
30 Dec 2021 - |
Shares Allocation #9 Number of Shares: 20592 | |||
Entity (NZ Limited Company) | Edgar Capital Private Limited Shareholder NZBN: 9429031132503 |
265 Princes Street Dunedin 9016 New Zealand |
19 Dec 2018 - |
Shares Allocation #10 Number of Shares: 52467 | |||
Entity (NZ Limited Company) | K One W One (no 5) Limited Shareholder NZBN: 9429047949232 |
Auckland Central Auckland 1010 New Zealand |
30 Dec 2021 - |
Shares Allocation #11 Number of Shares: 213081 | |||
Other (Other) | Veritone, Inc. |
Suite 100 Costa Mesa, Ca 92626 United States |
28 Mar 2022 - |
Shares Allocation #12 Number of Shares: 17539 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
18 Apr 2019 - |
Shares Allocation #13 Number of Shares: 6010 | |||
Entity (NZ Limited Company) | Viktro Limited Shareholder NZBN: 9429033810416 |
Botany Downs Auckland 2010 New Zealand |
12 Jul 2018 - |
Shares Allocation #14 Number of Shares: 2499 | |||
Entity (NZ Limited Company) | Hamilton Ventures Limited Shareholder NZBN: 9429031422741 |
Remuera Auckland 1050 New Zealand |
01 Dec 2017 - |
Shares Allocation #15 Number of Shares: 2253 | |||
Entity (NZ Limited Company) | Norwood Holdings Limited Shareholder NZBN: 9429031552141 |
Newmarket Auckland 1023 New Zealand |
19 Dec 2018 - |
Shares Allocation #16 Number of Shares: 11306 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
19 Dec 2018 - |
Shares Allocation #17 Number of Shares: 13287 | |||
Entity (NZ Limited Company) | Copernicus Shareholding Trustee Limited Shareholder NZBN: 9429041627730 |
Stanmore Bay Whangaparāoa 0932 New Zealand |
19 Dec 2018 - |
Shares Allocation #18 Number of Shares: 56448 | |||
Entity (NZ Limited Company) | Sg Fm Investment Limited Shareholder NZBN: 9429047177093 |
Milford Auckland 0620 New Zealand |
19 Dec 2018 - |
Shares Allocation #19 Number of Shares: 168478 | |||
Entity (NZ Limited Company) | Hi-tech Solutions Limited Shareholder NZBN: 9429033386102 |
Auckland Central Auckland 1010 New Zealand |
22 Sep 2010 - |
Shares Allocation #20 Number of Shares: 256138 | |||
Other (Other) | Dempsey Capital Pty Ltd |
Sydney Nsw 2000 Australia |
04 Mar 2020 - |
Shares Allocation #21 Number of Shares: 11306 | |||
Other (Other) | Foster Capital Nz Ltd |
118-124 Queen Street Auckland 1010 New Zealand |
02 Mar 2020 - |
Shares Allocation #22 Number of Shares: 72414 | |||
Other (Other) | Shortland Street Trust Ltd |
Durham Lane Auckland 1052 New Zealand |
07 Jan 2019 - |
Shares Allocation #23 Number of Shares: 7708 | |||
Individual | Socher, Richard |
Apt3, Menlo Park Ca 94025 United States |
07 Jan 2019 - |
Shares Allocation #24 Number of Shares: 17046 | |||
Individual | Edgar, Amber |
John Wickliffe House, 265 Princes Street Dunedin 9016 New Zealand |
19 Dec 2018 - |
Individual | Mckenzie, Alan |
John Wickliffe House, 265 Princes Street Dunedin 9016 New Zealand |
19 Dec 2018 - |
Individual | Edgar, Jonathan |
John Wickliffe House, 265 Princes Street Dunedin 9016 New Zealand |
19 Dec 2018 - |
Shares Allocation #25 Number of Shares: 876 | |||
Individual | Pettit, Christopher David |
Remuera Auckland 1050 New Zealand |
19 Dec 2018 - |
Shares Allocation #26 Number of Shares: 15415 | |||
Other (Other) | Bgv Iii, L.p. |
Suite 200 Palo Alto, Ca 94301 United States |
19 Dec 2018 - |
Shares Allocation #27 Number of Shares: 15351 | |||
Individual | Van Dam, Sergio |
Brooklyn Wellington 6021 New Zealand |
01 Jun 2022 - |
Shares Allocation #28 Number of Shares: 24536 | |||
Other (Other) | Crowd Media Holdings Ltd |
Wa Perth 6000 Australia |
26 Jan 2022 - |
Shares Allocation #29 Number of Shares: 4888 | |||
Other (Other) | Mcdermott Group, Llc |
Suite 100 Irvine 92618 United States |
30 Dec 2021 - |
Shares Allocation #30 Number of Shares: 43110 | |||
Other (Other) | Navigate Ventures Fund I, Llp |
9800 Willshire Boulevard Beverley Hills 90212 United States |
30 Dec 2021 - |
Shares Allocation #31 Number of Shares: 1633 | |||
Individual | Thompson, Adam |
Rd 1 Raglan 3295 New Zealand |
10 Dec 2018 - |
Shares Allocation #32 Number of Shares: 2667 | |||
Individual | Hunt, Rachael |
Rd8, Te Kowhai Hamilton 3288 New Zealand |
16 Sep 2020 - |
Shares Allocation #33 Number of Shares: 350 | |||
Individual | Boshoff, Jody |
Gulf Harbour Whangaparaoa 0930 New Zealand |
21 Jun 2019 - |
Shares Allocation #34 Number of Shares: 2500 | |||
Individual | Merritt, Tyler |
Prosper Texas 75078 United States |
05 May 2020 - |
Shares Allocation #35 Number of Shares: 132685 | |||
Other (Other) | Beachhead Venture Capital Fund Pty Ltd |
Sydney 2000 Australia |
23 Nov 2016 - |
Shares Allocation #36 Number of Shares: 2667 | |||
Individual | Smith, Piers Andrew John |
O'connor Act 2602 Australia |
10 Dec 2018 - |
Shares Allocation #37 Number of Shares: 906 | |||
Individual | Casey, Dave |
Devonport Auckland 0624 New Zealand |
11 Apr 2018 - |
Shares Allocation #38 Number of Shares: 906 | |||
Individual | Higgins, Craig |
Waimauku Waimauku 0812 New Zealand |
11 Apr 2018 - |
Shares Allocation #39 Number of Shares: 7000 | |||
Individual | Fitzpatrick, Kevin Michael |
Kingscliff Nsw 2487 Australia |
09 Sep 2019 - |
Shares Allocation #40 Number of Shares: 422410 | |||
Individual | Swanton, Julian Richard |
Rd 2 Silverdale 0992 New Zealand |
07 Apr 2016 - |
Shares Allocation #41 Number of Shares: 6104 | |||
Individual | Hamilton, Robert Andrew |
Remuera Auckland 1050 New Zealand |
16 Feb 2016 - |
Shares Allocation #42 Number of Shares: 1333 | |||
Individual | Matheson, Gus |
Rd 2 Auckland 0782 New Zealand |
10 Dec 2018 - |
Shares Allocation #43 Number of Shares: 25000 | |||
Individual | Scott, Bradley |
Grey Lynn Auckland 1021 New Zealand |
10 Apr 2018 - |
Shares Allocation #44 Number of Shares: 1333 | |||
Individual | Haggo, Paul |
Massey Auckland 0614 New Zealand |
10 Dec 2018 - |
Shares Allocation #45 Number of Shares: 2667 | |||
Individual | Hamilton, David |
Hamilton East Hamilton 3216 New Zealand |
10 Dec 2018 - |
Shares Allocation #46 Number of Shares: 4050 | |||
Other (Other) | Apollo Nominees Inc. |
Lower Collymore Rock St. Michael Barbados |
23 Apr 2015 - |
Shares Allocation #47 Number of Shares: 483805 | |||
Director | Tomsett, Daniel Lance |
San Marcos Texas 78666 United States |
30 Dec 2021 - |
Shares Allocation #48 Number of Shares: 2667 | |||
Individual | Lavelle, Emma Jean |
Red Beach Red Beach 0932 New Zealand |
10 Dec 2018 - |
Shares Allocation #49 Number of Shares: 12536 | |||
Individual | Smith, Jeremy Brian James |
Parnell Auckland 1052 New Zealand |
10 Dec 2018 - |
Shares Allocation #50 Number of Shares: 6001 | |||
Individual | Hollomon, Graham |
Takapuna Auckland 0622 New Zealand |
11 Apr 2018 - |
Shares Allocation #51 Number of Shares: 4000 | |||
Individual | Littin, Jamie |
Rototuna North Hamilton 3210 New Zealand |
11 Apr 2018 - |
Shares Allocation #52 Number of Shares: 5334 | |||
Individual | Catchpole, Jason |
Riverlea Hamilton 3216 New Zealand |
11 Apr 2018 - |
Shares Allocation #53 Number of Shares: 7000 | |||
Individual | Wilkinson, Clare Theresa |
New Farm Queensland 4005 Australia |
09 Sep 2019 - |
Shares Allocation #54 Number of Shares: 25631 | |||
Individual | Grieve, Simon Peter |
Rothesay Bay Auckland 0630 New Zealand |
23 Apr 2015 - |
Shares Allocation #55 Number of Shares: 57570 | |||
Individual | Sokolich, Nicholas Brian |
South Yarra Melbourne Australia |
23 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Jonathan Edgar, Amber Edgar And Alan Mckenzie As Trustees Of The Jg And Am Edgar Family Trust | 19 Dec 2018 - 19 Dec 2018 | |
Individual | Mccormick, Paul John |
Remuera Auckland 1050 New Zealand |
20 Jan 2020 - 30 Dec 2021 |
Individual | Fitzgerald, Mark |
Grey Lynn Auckland 1021 New Zealand |
11 Apr 2018 - 23 Dec 2019 |
Individual | Fitzgerald, Mark |
Grey Lynn Auckland 1021 New Zealand |
11 Apr 2018 - 23 Dec 2019 |
Entity | Fifty Five Holdings Limited Shareholder NZBN: 9429049365290 Company Number: 8191250 |
17 Jun 2021 - 30 Dec 2021 | |
Entity | Foster Capital Nz Limited Shareholder NZBN: 9429041096284 Company Number: 4966940 |
07 Jan 2019 - 02 Mar 2020 | |
Entity | Luberon Investments Limited Shareholder NZBN: 9429030151215 Company Number: 4532418 |
16 Jan 2018 - 01 Jun 2022 | |
Entity | Luberon Investments Limited Shareholder NZBN: 9429030151215 Company Number: 4532418 |
Kohimarama Auckland 1071 New Zealand |
16 Jan 2018 - 01 Jun 2022 |
Entity | Luberon Investments Limited Shareholder NZBN: 9429030151215 Company Number: 4532418 |
Greenlane Auckland 1051 New Zealand |
16 Jan 2018 - 01 Jun 2022 |
Entity | Luberon Investments Limited Shareholder NZBN: 9429030151215 Company Number: 4532418 |
Greenlane Auckland 1051 New Zealand |
16 Jan 2018 - 01 Jun 2022 |
Entity | Luberon Investments Limited Shareholder NZBN: 9429030151215 Company Number: 4532418 |
Kohimarama Auckland 1071 New Zealand |
16 Jan 2018 - 01 Jun 2022 |
Entity | Luberon Investments Limited Shareholder NZBN: 9429030151215 Company Number: 4532418 |
Kohimarama Auckland 1071 New Zealand |
16 Jan 2018 - 01 Jun 2022 |
Entity | Luberon Investments Limited Shareholder NZBN: 9429030151215 Company Number: 4532418 |
Kohimarama Auckland 1071 New Zealand |
16 Jan 2018 - 01 Jun 2022 |
Entity | Luberon Investments Limited Shareholder NZBN: 9429030151215 Company Number: 4532418 |
Kohimarama Auckland 1071 New Zealand |
16 Jan 2018 - 01 Jun 2022 |
Entity | Fifty Five Holdings Limited Shareholder NZBN: 9429049365290 Company Number: 8191250 |
Takapuna Auckland 0622 New Zealand |
17 Jun 2021 - 30 Dec 2021 |
Individual | Fitzgerald, Mark |
Grey Lynn Auckland 1021 New Zealand |
11 Apr 2018 - 23 Dec 2019 |
Other | E-tech Capital Pty Ltd |
Level 25, 52 Martin Place Sydney 2000 Australia |
09 Sep 2019 - 02 Mar 2020 |
Director | Tomsett, Daniel Lance |
Austin Texas 78737 United States |
01 Dec 2017 - 17 Jun 2021 |
Entity | Foster Capital Nz Limited Shareholder NZBN: 9429041096284 Company Number: 4966940 |
118-124 Queen Street Auckland 1010 New Zealand |
07 Jan 2019 - 02 Mar 2020 |
Individual | Baker, Jesse |
Rd 8 Hamilton 3288 New Zealand |
11 Apr 2018 - 16 Sep 2020 |
Individual | Clark, Adam |
Kohimarama Auckland 1071 New Zealand |
10 May 2018 - 16 Jul 2020 |
Director | Adam Clark |
Kohimarama Auckland 1071 New Zealand |
10 May 2018 - 16 Jul 2020 |
Individual | Yuen, Victor |
Burswood Auckland 2013 New Zealand |
11 Apr 2018 - 12 Jul 2018 |
Entity | Foster Capital Nz Limited Shareholder NZBN: 9429041096284 Company Number: 4966940 |
118-124 Queen Street Auckland 1010 New Zealand |
07 Jan 2019 - 02 Mar 2020 |
Individual | Baker, Jesse |
Rd 8 Hamilton 3288 New Zealand |
11 Apr 2018 - 16 Sep 2020 |
Individual | Yuen, Victor |
Burswood Auckland 2013 New Zealand |
10 Dec 2018 - 19 Dec 2018 |
Individual | Cunningham, Paul |
Rd 1 Ruakaka 0171 New Zealand |
11 Apr 2018 - 17 Apr 2018 |
Other | Gleneagle Asset Management Ltd |
139 Macquarie Street Sydney 2000 Australia |
19 Dec 2018 - 04 Mar 2020 |
Entity | Foster Capital Nz Limited Shareholder NZBN: 9429041096284 Company Number: 4966940 |
118-124 Queen Street Auckland 1010 New Zealand |
07 Jan 2019 - 02 Mar 2020 |
Other | Gleneagle Asset Management Ltd |
139 Macquarie Street Sydney 2000 Australia |
19 Dec 2018 - 04 Mar 2020 |
Ultimate Holding Company
Daniel T. - Director
Appointment date: 22 Sep 2010
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 21 Apr 2017
Simon A. - Director
Appointment date: 30 Apr 2019
Address: Laguna Nigel, Ca, 92677 United States
Address used since 30 Apr 2019
Julian Richard Swanton - Director
Appointment date: 05 May 2021
Address: Albany, Auckland, 0632 New Zealand
Address used since 13 Jul 2021
Address: Dairy Flat, Auckland, 0792 New Zealand
Address used since 05 May 2021
Frederick T. - Director
Appointment date: 22 Sep 2021
Janice R. - Director
Appointment date: 01 Jul 2022
Heidi Cormack - Director
Appointment date: 09 Dec 2022
Address: Newport, Nsw, 2106 Australia
Address used since 09 Dec 2022
James G. - Director (Inactive)
Appointment date: 14 May 2020
Termination date: 30 Nov 2022
Lovina Mcmurchy - Director (Inactive)
Appointment date: 31 May 2019
Termination date: 31 Aug 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Nov 2020
Address: Seattle Wa, 98112 United States
Address used since 31 May 2019
Adam Clark - Director (Inactive)
Appointment date: 05 Dec 2016
Termination date: 05 May 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Aug 2019
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 05 Dec 2016
Robert Andrew Hamilton - Director (Inactive)
Appointment date: 18 Jul 2014
Termination date: 30 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Jul 2014
Kirsty T. - Director (Inactive)
Appointment date: 08 Aug 2019
Termination date: 30 Jun 2020
Address: # 205, San Francisco, CA 94109 United States
Address used since 08 Aug 2019
Alan Burt - Director (Inactive)
Appointment date: 21 Nov 2016
Termination date: 01 Jun 2019
ASIC Name: Beachhead Venture Capital Pty Ltd
Address: Sydney, 2000 Australia
Address used since 21 Nov 2016
Address: Sydney, 2000 Australia
Robin Chamberlain - Director (Inactive)
Appointment date: 21 May 2018
Termination date: 05 Dec 2018
Address: Melbourne, Victoria, 3205 Australia
Address used since 21 May 2018
Mark Ronald Netten - Director (Inactive)
Appointment date: 10 Apr 2012
Termination date: 21 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Apr 2012
Nicholas Sinclair Bowden - Director (Inactive)
Appointment date: 02 Jun 2016
Termination date: 31 Dec 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jun 2017
Mark William Christensen - Director (Inactive)
Appointment date: 10 Apr 2012
Termination date: 31 Mar 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 06 Oct 2013
Richard Miles Palmer - Director (Inactive)
Appointment date: 18 Jun 2013
Termination date: 31 Dec 2014
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 18 Jun 2013
Grant James Prince - Director (Inactive)
Appointment date: 10 Apr 2012
Termination date: 17 Jun 2013
Address: Rd 2, Drury, 2578 New Zealand
Address used since 10 Apr 2012
Te Rourou, One Aotearoa Foundation TĀpui Limited
74 Taharoto Road
One New Zealand Group Limited
74 Taharoto Road
Northcote Rd 1 Holdings Limited
74 Taharoto Road
Family Doctors At Smales Limited
The Avenue
Jeremy Foster-moan Limited
Shop 4 Q4 The Boulevard
Threefold Mortgages Limited
72 Taharoto Road
Account-it Limited
56a Killarney Street
Blackball Software Limited
8 Puriri Street
Comway Is Consulting Limited
58a Nile Road
Eeva Ai Limited
74 Taharoto Road
Unimarket Holdings Limited
C/-craftsman Financial Management Ltd
Viia Studio Limited
Flat 3, 34 Pupuke Road