Uzin Utz South Pacific Limited, a registered company, was registered on 07 Apr 2008. 9429032826944 is the NZBN it was issued. "Floor covering wholesaling" (ANZSIC F373120) is how the company is categorised. The company has been supervised by 5 directors: Stephan B. - an active director whose contract began on 01 Aug 2018,
Antony James Richard King - an active director whose contract began on 01 Jun 2024,
Kevin Utz - an active director whose contract began on 01 Jun 2024,
Walter Kuch - an inactive director whose contract began on 11 Dec 2013 and was terminated on 31 May 2024,
Thomas M. - an inactive director whose contract began on 07 Apr 2008 and was terminated on 31 Jul 2018.
Updated on 10 May 2025, our database contains detailed information about 1 address: 5 Clayden Drive, Gulf Harbour, Whangaparaoa, 0930 (types include: registered, service).
Uzin Utz South Pacific Limited had been using Level 1, 2 Milner Avenue, Silverdale, Auckland as their registered address until 17 Sep 2024.
Previous names used by this company, as we found at BizDb, included: from 07 Apr 2008 to 07 Apr 2008 they were called Ufloor-Systems Limited, from 07 Apr 2008 to 04 Apr 2018 they were called Ufloor-Systems Nz Limited.
Principal place of activity
5 Clayden Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Previous addresses
Address #1: Level 1, 2 Milner Avenue, Silverdale, Auckland, 0932 New Zealand
Registered & service address used from 14 Jun 2023 to 17 Sep 2024
Address #2: 7 Donald Street, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Physical address used from 13 Feb 2020 to 09 Mar 2020
Address #3: 7 Donald Street, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 18 Oct 2018 to 09 Mar 2020
Address #4: 7 Donald Street, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 25 Sep 2017 to 18 Oct 2018
Address #5: 7 Donald Street, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Physical address used from 25 Sep 2017 to 13 Feb 2020
Address #6: 12 Florence Avenue, Orewa, 0931 New Zealand
Registered & physical address used from 21 Jul 2011 to 25 Sep 2017
Address #7: Unit 5, 76 Forge Road, Silverdale New Zealand
Physical & registered address used from 09 Apr 2009 to 21 Jul 2011
Address #8: C-/ Bdo Spicers, 120 Albert Street, Auckland, New Zealand
Physical & registered address used from 07 Apr 2008 to 09 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Utz Beteiligungsgesellschaft Mbh | 07 Apr 2008 - | |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kuch, Walter |
Gulf Harbour Whangaparaoa 0930 New Zealand |
07 Apr 2008 - 07 Jan 2019 |
Ultimate Holding Company
Stephan B. - Director
Appointment date: 01 Aug 2018
Antony James Richard King - Director
Appointment date: 01 Jun 2024
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 01 Jun 2024
Kevin Utz - Director
Appointment date: 01 Jun 2024
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Jun 2024
Walter Kuch - Director (Inactive)
Appointment date: 11 Dec 2013
Termination date: 31 May 2024
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 11 Dec 2013
Thomas M. - Director (Inactive)
Appointment date: 07 Apr 2008
Termination date: 31 Jul 2018
Myfoods Limited
7 Donald Street
Geoff Cox Limited
7 Donald Street
Hbc Property Solutions Limited
11 Donald Street
Holdens R Us Limited
3 Donald Street
Waving Hill Investments Limited
187 Vipond Road
Vipond Holdings Limited
187 Vipond Road
Engineered Floors Direct Limited
Level 1, 5 William Laurie Place
My Floor Limited
2/11 Montrose Tce
Project Floors (nz) Limited
Flat 2, 11 Montrose Terrace
Slip Doctors Nz Limited
Level 1, 17c Corinthian Drive
Tradex Global Limited
Suite 1, 11 Orbit Drive
Young Distributors Limited
7b Furnace Place