Shortcuts

Univex Systems Limited

Type: NZ Limited Company (Ltd)
9429033946986
NZBN
1851572
Company Number
Registered
Company Status
97070636
GST Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Po Box 150
Glen Waverley 3150
Australia
Postal address used since 10 Sep 2020
Suite 12076
17b Farnham Street
Parnell 1052
New Zealand
Registered & physical & service address used since 19 Jul 2021
Suite 12076
17b Farnham Street
Parnell 1052
New Zealand
Office & delivery address used since 02 Sep 2021

Univex Systems Limited, a registered company, was incorporated on 20 Sep 2006. 9429033946986 is the number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is classified. The company has been run by 8 directors: Paul Damien Filmer - an active director whose contract started on 11 Aug 2009,
David Michael Abouav - an inactive director whose contract started on 20 Sep 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,
Trixie Puay Hian Sim - an inactive director whose contract started on 27 Mar 2010 and was terminated on 04 Sep 2012,
Kirsty Jane Hine - an inactive director whose contract started on 01 Sep 2011 and was terminated on 22 Jul 2012.
Updated on 17 Apr 2024, our data contains detailed information about 3 addresses this company registered, specifically: Suite 12076, 17B Farnham Street, Parnell, 1052 (office address),
Suite 12076, 17B Farnham Street, Parnell, 1052 (delivery address),
Suite 12076, 17B Farnham Street, Parnell, 1052 (registered address),
Suite 12076, 17B Farnham Street, Parnell, 1052 (physical address) among others.
Univex Systems Limited had been using 40 Brownhill Road, Rd 1, Manurewa as their registered address up to 19 Jul 2021.
A single entity controls all company shares (exactly 300 shares) - Univex Limited - located at 1052, 17B Farnham Street, Parnell.

Addresses

Principal place of activity

Suite 12076, 17b Farnham Street, Parnell, 1052 New Zealand


Previous addresses

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

Registered & physical address used from 30 Jul 2012 to 19 Jul 2021

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

Registered & physical 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 17 May 2010 to 05 Sep 2011

Address #4: 17 Tod Street, Lincoln 7608, Christchurch, New Zealand

Physical address used from 20 Dec 2007 to 17 May 2010

Address #5: 17 Tod Place, Lincoln 7608, Christchurch, New Zealand

Registered address used from 20 Dec 2007 to 20 Dec 2007

Address #6: 1/12 Waller Avenue, Bucklands Beach, Auckland

Registered address used from 04 Dec 2007 to 20 Dec 2007

Address #7: 3/11 Awarua, Orakei Auckland 1071

Registered address used from 13 Jun 2007 to 04 Dec 2007

Address #8: 3/11 Awarua, Orakei Auckland 1071

Physical address used from 13 Jun 2007 to 20 Dec 2007

Address #9: 1 Forrest Hill Road, Forrest Hill

Registered & physical address used from 17 Nov 2006 to 13 Jun 2007

Address #10: 328 Wright Road, Albany, Auckland

Registered & physical address used from 20 Sep 2006 to 17 Nov 2006

Contact info
61 3 97381203
15 Sep 2018 Phone
accounts@univex.com
07 Sep 2019 nzbn-reserved-invoice-email-address-purpose
accounts@univex.com
15 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Entity (NZ Limited Company) Univex Limited
Shareholder NZBN: 9429033938547
17b Farnham Street
Parnell
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stone, Steven Orakei
Auckland 1071
Individual Abouav, David Michael 22-36 Haslams Track
Warrandyte South Vic 3134, Australia
Individual Abouav, David Michael 22-36 Haslams Track
Warrandyte South Vic 3134, Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Univex Limited
Name
Ltd
Type
1852862
Ultimate Holding Company Number
NZ
Country of origin
Directors

Paul Damien Filmer - Director

Appointment date: 11 Aug 2009

ASIC Name: Univex Electronics Pty Ltd

Address: Bayswater, Vic, 3153 Australia

Address used since 22 Jun 2020

Address: 1 James St, Bayswater, 3153 Australia

Address: Ringwood East / Vic., 3135 Australia

Address: Glen Iris / Vic., 3146 Australia

Address used since 01 Sep 2015

Address: Ringwood East / Vic., 3135 Australia


David Michael Abouav - Director (Inactive)

Appointment date: 20 Sep 2006

Termination date: 19 Jan 2017

ASIC Name: The Australia Times Pty Ltd

Address: Ringwood East / Vic., 3135 Australia

Address used since 01 Sep 2015

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


Trixie Puay Hian Sim - Director (Inactive)

Appointment date: 27 Mar 2010

Termination date: 04 Sep 2012

Address: Springvale, Vic 3171, Australia,

Address used since 27 Mar 2010


Kirsty Jane Hine - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 22 Jul 2012

Address: R.d. 43, Waitara, 4383 New Zealand

Address used since 01 Sep 2011


Paul Lindsay Stewardson - Director (Inactive)

Appointment date: 13 Dec 2007

Termination date: 01 Sep 2011

Address: Lincoln 7608, Christchurch, New Zealand,

Address used since 13 Dec 2007


Jill Hall - Director (Inactive)

Appointment date: 15 Nov 2007

Termination date: 13 Dec 2007

Address: Bucklands Beach, Auckland,

Address used since 15 Nov 2007


Steven Stone - Director (Inactive)

Appointment date: 12 Jun 2007

Termination date: 27 Jul 2007

Address: Orakei, Auckland 1071,

Address used since 12 Jun 2007

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

Similar companies

A.i. Sun Limited
34 Trig Road

Digital Waves Limited
11 Kaitune Drive

Intelligent Data Solutions Limited
24 Ravello Rise

Leapthought Nz Limited
215 Jeffs Road

Network Management Consultants Limited
23 Regis Lane

Nomisoft Limited
15 Fairhill Place