Umc Innovation Limited, a registered company, was started on 30 Aug 2007. 9429033157108 is the NZBN it was issued. "Industrial machinery and equipment mfg nec" (business classification C249920) is how the company has been categorised. This company has been supervised by 4 directors: Mark William Ullrich - an active director whose contract started on 30 Aug 2007,
Michael Raymund Burtscher - an active director whose contract started on 01 Jun 2016,
Philippa Rachael Ullrich - an inactive director whose contract started on 31 Mar 2022 and was terminated on 19 Feb 2024,
Philippa Rachael Ullrich - an inactive director whose contract started on 30 Aug 2007 and was terminated on 11 Aug 2008.
Last updated on 12 Apr 2024, the BizDb database contains detailed information about 4 addresses the company registered, specifically: 2 Baigent Way, Middleton, Christchurch, 8024 (physical address),
2 Baigent Way, Middleton, Christchurch, 8024 (service address),
2 Baigent Way, Middleton, Christchurch, 8024 (registered address),
2 Baigent Way, Middleton, Christchurch, 8024 (office address) among others.
Umc Innovation Limited had been using 220B Annex Road, Middleton, Christchurch as their physical address until 14 Apr 2022.
Other names used by the company, as we found at BizDb, included: from 30 Aug 2007 to 16 Aug 2022 they were called Ullrich Machinery Company Limited.
A total of 1586624 shares are issued to 5 shareholders (4 groups). The first group includes 793311 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0 per cent). Lastly the 3rd share allotment (1 share 0 per cent) made up of 1 entity.
Other active addresses
Address #4: 2 Baigent Way, Middleton, Christchurch, 8024 New Zealand
Physical & service address used from 14 Apr 2022
Principal place of activity
220b Annex Road, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 220b Annex Road, Middleton, Christchurch, 8024 New Zealand
Physical address used from 15 Mar 2017 to 14 Apr 2022
Address #2: 220b Annex Road, Middleton, Christchurch, 8024 New Zealand
Registered address used from 15 Mar 2017 to 13 Apr 2022
Address #3: 371 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 21 Jan 2015 to 15 Mar 2017
Address #4: 225 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 13 Feb 2013 to 21 Jan 2015
Address #5: 2 Produce Place, Islington, Christchurch, 8042 New Zealand
Registered & physical address used from 11 Sep 2012 to 13 Feb 2013
Address #6: 39 Wickham Street, Bromley, Christchurch New Zealand
Registered & physical address used from 03 Sep 2009 to 11 Sep 2012
Address #7: 8 Station Road, Southbrook, Rangiora
Physical & registered address used from 30 Aug 2007 to 03 Sep 2009
Basic Financial info
Total number of Shares: 1586624
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 793311 | |||
Entity (NZ Limited Company) | Coldwater Technology Limited Shareholder NZBN: 9429033631905 |
Lake Tekapo 7999 New Zealand |
24 Apr 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ullrich, Mark William |
Merivale Christchurch 8014 New Zealand |
30 Aug 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ullrich, Philippa Rachael |
Merivale Christchurch 8014 New Zealand |
30 Aug 2007 - |
Shares Allocation #4 Number of Shares: 793311 | |||
Individual | Ullrich, Philippa Rachael |
Merivale Christchurch 8014 New Zealand |
30 Aug 2007 - |
Individual | Ullrich, Mark William |
Merivale Christchurch 8014 New Zealand |
30 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blake, Jeremy Trevor |
Burnside Christchurch 8053 New Zealand |
30 Aug 2007 - 01 May 2018 |
Individual | Blake, Jeremy Trevor |
Burnside Christchurch 8053 New Zealand |
30 Aug 2007 - 01 May 2018 |
Mark William Ullrich - Director
Appointment date: 30 Aug 2007
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Dec 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 04 Feb 2013
Michael Raymund Burtscher - Director
Appointment date: 01 Jun 2016
Address: Tekapo, Twizel, 7999 New Zealand
Address used since 01 Jun 2016
Philippa Rachael Ullrich - Director (Inactive)
Appointment date: 31 Mar 2022
Termination date: 19 Feb 2024
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 May 2022
Philippa Rachael Ullrich - Director (Inactive)
Appointment date: 30 Aug 2007
Termination date: 11 Aug 2008
Address: Fendalton, Christchurch,
Address used since 30 Aug 2007
Invert Robotics Services Limited
Unit A, 235 Annex Road
Invert Robotics Limited
Unit A, 235 Annex Road
Mcphail Sports Limited
Flat 1, 10 Magdala Place
Casa Construction Charitable Trust
16 Magdala Place
Grays Fitness Limited
244 Annex Road
Headstart Homes Limited
Unit 3, 10 Craft Place
Framecad Limited
Same As Registered Office
Honac Pure Sustainable Energy Limited
110 Bridge Street
Industrial Dynamics Limited
54 Cleveland St
Nimrod Engineering Limited
50 Hazeldean Road
Power And Marine Limited
124 Marshall Street
Rpb Safety Limited
10 Holt Place