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 13 Apr 2025), 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: 04 Nov 2024
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
Motoparts Limited
116 Memorial Avenue
Grand International Investment Limited
117 Memorial Avenue
Canterbury Inventions Limited
7 Matisse Place
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