Shortcuts

Univex Limited

Type: NZ Limited Company (Ltd)
9429033938547
NZBN
1852862
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 150
Glen Waverley, Vic 3150
Australia
Postal address used since 04 Jun 2020
40 Brownhill Road
Rd 1
Manurewa 2576
New Zealand
Office & delivery address used since 04 Jun 2020
Suite 12076
17b Farnham Street
Parnell 1052
New Zealand
Registered & physical & service address used since 19 Jul 2021

Univex Limited, a registered company, was started on 30 Aug 2006. 9429033938547 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Paul Damien Filmer - an active director whose contract started on 13 Sep 2012,
David Michael Abouav - an inactive director whose contract started on 30 Aug 2006 and was terminated on 19 Jan 2017,
Kirsty Jane Hine - an inactive director whose contract started on 12 Sep 2012 and was terminated on 03 Jun 2016.
Updated on 23 Apr 2024, our data contains detailed information about 3 addresses the company uses, specifically: Suite 12076, 17B Farnham Street, Parnell, 1052 (registered address),
Suite 12076, 17B Farnham Street, Parnell, 1052 (physical address),
Suite 12076, 17B Farnham Street, Parnell, 1052 (service address),
Po Box 150, Glen Waverley, Vic, 3150 (postal address) among others.
Univex Limited had been using 40 Brownhill Road, Rd 1, Manurewa as their physical address up to 19 Jul 2021.
A total of 300 shares are allocated to 2 shareholders (2 groups). The first group consists of 270 shares (90%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 30 shares (10%).

Addresses

Principal place of activity

40 Brownhill Road, Rd 1, Manurewa, 2576 New Zealand


Previous addresses

Address #1: 40 Brownhill Road, Rd 1, Manurewa, 2576 New Zealand

Physical & registered address used from 30 Jul 2012 to 19 Jul 2021

Address #2: 29 Snell Road, Rd 43, Waitara, 4383 New Zealand

Physical & registered address used from 05 Sep 2011 to 30 Jul 2012

Address #3: 2 Prebblewood Drive, Prebbleton, Canterbury, 7604 New Zealand

Registered & physical address used from 14 Jun 2010 to 05 Sep 2011

Address #4: 17 Todd Pl, Lincoln, Christchurch

Registered & physical address used from 23 Jun 2008 to 14 Jun 2010

Address #5: 3/11 Awarua Crescent, Orakei Auckland 1071

Physical & registered address used from 12 Jun 2007 to 23 Jun 2008

Address #6: 1 Forrest Hill Road, Forrest Hill

Registered & physical address used from 17 Nov 2006 to 12 Jun 2007

Address #7: 328 Wright Rd, Albany

Registered & physical address used from 30 Aug 2006 to 17 Nov 2006

Contact info
64 0800 864839
04 Jun 2020 Phone
accounts@univex.com
04 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 270
Individual Filmer, Paul Damien Bayswater, Vic
3153
Australia
Shares Allocation #2 Number of Shares: 30
Individual Deeley, Stephanie Tamsin Ringwood East Vic
3135
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Abouav, David Michael 22-36 Haslams Track
Warrandyte South, Vic., 3134, Australia
Directors

Paul Damien Filmer - Director

Appointment date: 13 Sep 2012

ASIC Name: Univex Electronics Pty Limited

Address: Bayswater, Vic, 3153 Australia

Address used since 22 Jun 2020

Address: 1 James St, Bayswater, Vic, 3153 Australia

Address: Ringwood East Vic, 3135 Australia

Address: Glen Iris, Vic., 3146 Australia

Address used since 13 Sep 2012

Address: Ringwood East Vic, 3135 Australia


David Michael Abouav - Director (Inactive)

Appointment date: 30 Aug 2006

Termination date: 19 Jan 2017

ASIC Name: Univex Electronics Pty Limited

Address: Ringwood East, Vic 3135, 3135 Australia

Address used since 03 Jun 2016

Address: Ringwood East Vic, 3135 Australia


Kirsty Jane Hine - Director (Inactive)

Appointment date: 12 Sep 2012

Termination date: 03 Jun 2016

Address: Rd 43, Waitara, 4383 New Zealand

Address used since 12 Sep 2012

Nearby companies

Spire Enterprises Limited
36 Brownhill Road

Queenstown Investments Limited
36 Brownhill Road

Well Done Engineering Limited
76 Brownhill Road

D J Scott Associates Limited
321 Brownhill Road

Allen Development Trustees Limited
133 Whitford Park Road

Af Marketing Limited
133 Whitford Park Road