Upix Services Limited, a registered company, was incorporated on 11 Aug 2009. 9429032085358 is the NZ business identifier it was issued. "Phototypesetting and layout service" (ANZSIC C161240) is how the company is categorised. The company has been run by 5 directors: Howard William De Vries - an active director whose contract began on 11 Aug 2009,
Nicholas James Cameron - an active director whose contract began on 11 Aug 2009,
Amanda Louise Herron - an active director whose contract began on 01 Apr 2016,
Patrick Christopher Moore - an inactive director whose contract began on 02 Apr 2016 and was terminated on 01 Apr 2017,
Robert James Cameron - an inactive director whose contract began on 11 Aug 2009 and was terminated on 31 Mar 2016.
Updated on 09 Mar 2024, our database contains detailed information about 1 address: 16 Rogers Street, Cromwell, Cromwell, 9310 (category: postal, office).
Upix Services Limited had been using 16 Rogers Street, Cromwell, Cromwell as their registered address up to 11 Apr 2019.
A total of 10000 shares are issued to 4 shareholders (4 groups). The first group includes 2250 shares (22.5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2250 shares (22.5 per cent). Finally the third share allotment (5000 shares 50 per cent) made up of 1 entity.
Other active addresses
Address #4: 16 Rogers Street, Cromwell, Cromwell, 9310 New Zealand
Postal & office & delivery address used from 15 Apr 2021
Principal place of activity
16 Rogers Street, Cromwell, Cromwell, 9310 New Zealand
Previous addresses
Address #1: 16 Rogers Street, Cromwell, Cromwell, 9310 New Zealand
Registered address used from 11 Apr 2016 to 11 Apr 2019
Address #2: 16 Rogers Street, Cromwell, Cromwell, 9310 New Zealand
Physical address used from 11 Apr 2016 to 14 Apr 2020
Address #3: 106 Felton Road, Bannockburn, Central Otago, 9384 New Zealand
Registered & physical address used from 11 Aug 2009 to 11 Apr 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 15 Apr 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2250 | |||
Individual | Herron, Amanda Louise |
Cromwell Cromwell 9310 New Zealand |
02 Apr 2016 - |
Shares Allocation #2 Number of Shares: 2250 | |||
Individual | Cameron, Nicholas James |
Arthurs Point Queenstown 9371 New Zealand |
11 Aug 2009 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | De Vries, Howard William |
Cromwell 9310 New Zealand |
11 Aug 2009 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Norrish, Wendy Lea |
Cromwell Cromwell 9310 New Zealand |
02 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Patrick Christopher |
Eden Terrace Auckland 1021 New Zealand |
02 Apr 2016 - 05 Mar 2018 |
Entity | Farcam Limited Shareholder NZBN: 9429038475009 Company Number: 678397 |
11 Aug 2009 - 02 Apr 2016 | |
Entity | Farcam Limited Shareholder NZBN: 9429038475009 Company Number: 678397 |
11 Aug 2009 - 02 Apr 2016 |
Howard William De Vries - Director
Appointment date: 11 Aug 2009
Address: Cromwell, 9310 New Zealand
Address used since 25 Feb 2016
Nicholas James Cameron - Director
Appointment date: 11 Aug 2009
Address: Arthurs Point, Queenstown, 9371 New Zealand
Address used since 25 Feb 2016
Amanda Louise Herron - Director
Appointment date: 01 Apr 2016
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 01 Apr 2016
Patrick Christopher Moore - Director (Inactive)
Appointment date: 02 Apr 2016
Termination date: 01 Apr 2017
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 02 Apr 2016
Robert James Cameron - Director (Inactive)
Appointment date: 11 Aug 2009
Termination date: 31 Mar 2016
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 10 Feb 2010
Upix Limited
16 Rogers Street
Clutha Fisheries Trust Board
9b Rogers Street
Viticultura Contracting Limited
9 Rogers Street
Dusty Boot Vineyards Limited
9 Rogers Street
Pearson Road Society Incorporated
9 Rogers Street
Mcnulty's Transport Limited
8 Rogers Street
Driver Hughes Limited
106 Ocean View Road
Hambrook Web Design Limited
22 Churcher Street
Image It Limited
3 / 1004 Ferry Road
Picsos Limited
3 Anzac Street
Re-write Products (nz) Limited
127 Main Highway
We-pon Global Limited
862 Mount Eden Road