Universal Connections Limited was launched on 11 Jun 2008 and issued a number of 9429032737660. This registered LTD company has been run by 1 director, named Deborah Kim Cooper - an active director whose contract started on 11 Jun 2008.
According to the BizDb database (updated on 03 Jun 2025), this company registered 2 addresses: 8 Fraser Court, Cromwell, 9310 (registered address),
8 Fraser Court, Cromwell, 9310 (physical address),
8 Fraser Court, Cromwell, 9310 (service address),
Po Box 41, Kihikihi, Te Awamutu, 3841 (postal address) among others.
Until 13 Oct 2022, Universal Connections Limited had been using 247 Highgate, Roslyn, Dunedin as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cooper, Deborah Kim (an individual) located at Cromwell, Cromwell postcode 9310.
Principal place of activity
247 Highgate, Roslyn, Dunedin, 9010 New Zealand
Previous addresses
Address #1: 247 Highgate, Roslyn, Dunedin, 9010 New Zealand
Registered address used from 27 Feb 2018 to 13 Oct 2022
Address #2: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 29 Nov 2016 to 27 Feb 2018
Address #3: 76 Thackeray Street, Waltham, Christchurch, 8023 New Zealand
Registered address used from 04 Nov 2013 to 29 Nov 2016
Address #4: 247 Highgate, Roslyn, Dunedin, 9010 New Zealand
Physical address used from 20 Jan 2012 to 13 Oct 2022
Address #5: 15 Highgrove Estate, St Claire, Dunedin, 9012 New Zealand
Physical address used from 01 Nov 2011 to 20 Jan 2012
Address #6: Unit 12 Newpark, 14 Broad Street, Woolston, Christchurch, 8023 New Zealand
Registered address used from 01 Nov 2011 to 04 Nov 2013
Address #7: C/-crowhen, White & Associates Ltd, Level 4, Insignis House, 192 Cashel Street, Christchurch 8011. New Zealand
Registered address used from 11 Jun 2008 to 01 Nov 2011
Address #8: 76 Sarabande Avenue, Redwood, Christchurch 8051. New Zealand
Physical address used from 11 Jun 2008 to 01 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Cooper, Deborah Kim |
Cromwell Cromwell 9310 New Zealand |
11 Jun 2008 - |
Deborah Kim Cooper - Director
Appointment date: 11 Jun 2008
Address: Cromwell, 9310 New Zealand
Address used since 05 Oct 2022
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 12 Jan 2012
Hardware Wholesalers (otago) Limited
2 Sheen Street
Dr Sharon Leitch Limited
233 Highgate
Integaty Holdings Limited
264 Highgate
Mckay Trust Limited
215 Highgate
Burke Brothers Limited
215 Highgate
Southern Hands Limited
Roslyn Village