Shortcuts

Universal Connections Limited

Type: NZ Limited Company (Ltd)
9429032737660
NZBN
2133200
Company Number
Registered
Company Status
Current address
Po Box 41
Kihikihi
Te Awamutu 3841
New Zealand
Postal address used since 05 Oct 2022
8 Fraser Court
Cromwell 9310
New Zealand
Registered & physical & service address used since 13 Oct 2022

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.

Addresses

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

Contact info
64 21 332972
Phone
support@DebzCooper.com
Email
www.DebzCooper.com
31 Oct 2024 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Cooper, Deborah Kim Cromwell
Cromwell
9310
New Zealand
Directors

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

Nearby companies