Unified Systems Limited was registered on 23 Dec 2008 and issued a number of 9429032437591. The registered LTD company has been run by 3 directors: Christopher James Roberts - an active director whose contract began on 23 Dec 2008,
Dale Roberts - an active director whose contract began on 23 Dec 2008,
Matthew Hill - an active director whose contract began on 23 Dec 2008.
As stated in BizDb's database (last updated on 18 Apr 2024), this company uses 1 address: Unit 5, 1 Kingsford Smith Drive, Rangiora, 7400 (types include: registered, service).
Up until 11 Nov 2020, Unified Systems Limited had been using 114 Memorial Avenue, Burnside, Christchurch as their physical address.
A total of 90 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Roberts, Dale (an individual) located at Rangiora postcode 7691.
The 2nd group consists of 1 shareholder, holds 33.33 per cent shares (exactly 30 shares) and includes
Hill, Matthew - located at Hei Hei, Christchurch.
The third share allotment (30 shares, 33.33%) belongs to 1 entity, namely:
Roberts, Christopher James, located at Culverden (an individual). Unified Systems Limited was classified as "Computer programming service" (business classification M700020).
Other active addresses
Address #4: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical & service address used from 11 Nov 2020
Address #5: Unit 5, 1 Kingsford Smith Drive, Rangiora, 7400 New Zealand
Registered & service address used from 07 Sep 2023
Principal place of activity
Unit 5, 1 Kingsford Smith Drive, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 114 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 09 Oct 2014 to 11 Nov 2020
Address #2: 35 Blackett Street, Rangiora 7400 New Zealand
Registered & physical address used from 23 Dec 2008 to 09 Oct 2014
Basic Financial info
Total number of Shares: 90
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Roberts, Dale |
Rangiora 7691 New Zealand |
23 Dec 2008 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Hill, Matthew |
Hei Hei Christchurch 8042 New Zealand |
23 Dec 2008 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Roberts, Christopher James |
Culverden 7392 New Zealand |
23 Dec 2008 - |
Christopher James Roberts - Director
Appointment date: 23 Dec 2008
Address: Culverden, 7392 New Zealand
Address used since 01 Apr 2015
Dale Roberts - Director
Appointment date: 23 Dec 2008
Address: Rangiora, 7691 New Zealand
Address used since 22 Dec 2016
Address: Woodend, Woodend, 7610 New Zealand
Address used since 02 Nov 2013
Matthew Hill - Director
Appointment date: 23 Dec 2008
Address: Hei Hei, Christchurch, 8042 New Zealand
Address used since 02 Nov 2013
Wren House Limited
114 Memorial Avenue
Building Solutions (south Island) Limited
114 Memorial Avenue
Rose & Associates Limited
114 Memorial Avenue
Arnold Acres Limited
114 Memorial Avenue
Motoparts Limited
116 Memorial Avenue
Grand International Investment Limited
117 Memorial Avenue
Barker Software Limited
31 Rembrandt Place
Datamonde Limited
165 Waimairi Road
Ideas For Art Limited
138 Ilam Road
Ionwerks Limited
3 Parkinson Place
Responsive Software Limited
123 Memorial Avenue
Tap On Fire Limited
66 Carruthers Street