Ubt Holdings Limited, a registered company, was incorporated on 30 Nov 2009. 9429031785693 is the New Zealand Business Number it was issued. This company has been run by 13 directors: Gregory Charles Mason - an active director whose contract started on 28 Jan 2014,
Garth Allan Davis - an active director whose contract started on 10 May 2017,
Gavin James Slack - an active director whose contract started on 10 May 2017,
Euan Lloyd Chirnside - an active director whose contract started on 10 May 2017,
Cameron Charles Hales - an active director whose contract started on 22 Nov 2017.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 4 addresses the company uses, specifically: an address for records at Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (other address),
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (records address),
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (other address),
5 Noel Rodgers Place, Milson, Palmerston North, 4414 (physical address) among others.
Ubt Holdings Limited had been using 122 Vivian Street, New Plymouth, New Plymouth as their registered address until 06 Sep 2016.
Previous names used by the company, as we established at BizDb, included: from 30 Nov 2009 to 15 Apr 2014 they were called Onefocus Nz Limited.
A total of 6 shares are allocated to 6 shareholders (6 groups). The first group includes 1 share (16.67%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (16.67%). Lastly the next share allotment (1 share 16.67%) made up of 1 entity.
Other active addresses
Address #4: Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 New Zealand
Other (Address for Records) & records address (Address for Records) used from 05 Oct 2020
Previous addresses
Address #1: 122 Vivian Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 07 Jul 2010 to 06 Sep 2016
Address #2: 18 Eliot St, New Plymouth 4310 New Zealand
Registered address used from 30 Nov 2009 to 30 Nov 2009
Address #3: Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 30 Nov 2009 to 06 Sep 2016
Address #4: Russell Mcveagh, Vero Centre, 48 Shortland Street, Auckland
Registered address used from 30 Nov 2009 to 07 Jul 2010
Basic Financial info
Total number of Shares: 6
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hales, Cameron Charles |
Epping New South Wales 2121 Australia |
10 May 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hall, Caleb John |
Rd 1 Palmerston North 4471 New Zealand |
16 Feb 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Chirnside, Euan Lloyd |
Eltham Victoria 3095 Australia |
10 May 2017 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Slack, Gavin James |
Applecross Western Australia 6153 Australia |
10 May 2017 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Davis, Garth Allan |
Saint Johns Hill Whanganui 4500 New Zealand |
10 May 2017 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Mason, Gregory Charles |
Mount Eden Auckland 1024 New Zealand |
28 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Malcolm, Stanley Bevan |
Gore 9710 |
30 Nov 2009 - 05 Feb 2014 |
Individual | Smith, Andrew James |
Frimley Hastings 4120 New Zealand |
28 Jan 2014 - 10 May 2017 |
Individual | Beatson, Peter Mark |
Pahiatua 4910 |
30 Nov 2009 - 05 Feb 2014 |
Individual | Mcnaughton, Philip Bruce |
Beecroft New South Wales 2119 Australia |
10 May 2017 - 16 Feb 2018 |
Individual | Hickmott, Peter Philip |
Windsor Invercargill 9810 New Zealand |
28 Jan 2014 - 10 May 2017 |
Individual | Davis, Allan Anders |
Gonville Wanganui 4501 New Zealand |
28 Jan 2014 - 10 May 2017 |
Individual | Hubbard, Peter Douglas |
Merivale Christchurch 8014 |
30 Nov 2009 - 05 Feb 2014 |
Gregory Charles Mason - Director
Appointment date: 28 Jan 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Jan 2014
Garth Allan Davis - Director
Appointment date: 10 May 2017
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 10 May 2017
Gavin James Slack - Director
Appointment date: 10 May 2017
ASIC Name: Ub It&t Pty Ltd
Address: Sydney Olympic Park, New South Wales, Australia
Address: Applecross, Western Australia, 6153 Australia
Address used since 01 Oct 2020
Address: Willetton, Western Australia, 6155 Australia
Address used since 10 May 2017
Euan Lloyd Chirnside - Director
Appointment date: 10 May 2017
ASIC Name: Ub It&t Pty Ltd
Address: Sydney Olympic Park, New South Wales, Australia
Address: Eltham, Victoria, 3095 Australia
Address used since 10 May 2017
Cameron Charles Hales - Director
Appointment date: 22 Nov 2017
ASIC Name: Ub It&t Pty Ltd
Address: Sydney Olympic Park, Sydney, Nsw, 2114 Australia
Address: Epping, Nsw, 2121 Australia
Address used since 01 Oct 2020
Address: Denistone, Nsw, 2114 Australia
Address used since 22 Nov 2017
Caleb John Hall - Director
Appointment date: 30 Nov 2017
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 30 Nov 2017
Philip Bruce Mcnaughton - Director (Inactive)
Appointment date: 10 May 2017
Termination date: 04 Dec 2017
ASIC Name: Ubt Accountants Pty Ltd
Address: Beecroft, New South Wales, 2119 Australia
Address used since 10 May 2017
Address: Sydney Olympic Park, New South Wales, Australia
Peter Philip Hickmott - Director (Inactive)
Appointment date: 28 Jan 2014
Termination date: 10 May 2017
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 28 Jan 2014
Andrew James Smith - Director (Inactive)
Appointment date: 28 Jan 2014
Termination date: 10 May 2017
Address: Frimley, Hastings, 4120 New Zealand
Address used since 28 Jan 2014
Allan Anders Davis - Director (Inactive)
Appointment date: 28 Jan 2014
Termination date: 10 May 2017
Address: Gonville, Wanganui, 4501 New Zealand
Address used since 28 Jan 2014
Peter Douglas Hubbard - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 05 Feb 2014
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 07 Oct 2013
Stanley Bevan Malcolm - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 05 Feb 2014
Address: Gore 9710,
Address used since 30 Nov 2009
Peter Mark Beatson - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 05 Feb 2014
Address: Pahiatua 4910,
Address used since 30 Nov 2009
Napier Gospel Hall Trust
46 Church Road
Quality Consultants New Zealand Limited
50 Church Road
Food Quality Management New Zealand Limited
50 Church Road
The Food Company Nz Limited
3/42 Tawn Place
The Heat Pump Shop Limited
Unit 25, 49 Tawn Place
Cohired Limited
56 Church Road