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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Univex Limited Shareholder NZBN: 9429033938547 |
17b Farnham Street Parnell 1052 New Zealand |
06 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stone, Steven |
Orakei Auckland 1071 |
13 Jun 2007 - 13 Jun 2007 |
Individual | Abouav, David Michael |
22-36 Haslams Track Warrandyte South Vic 3134, Australia |
20 Sep 2006 - 06 Jun 2007 |
Individual | Abouav, David Michael |
22-36 Haslams Track Warrandyte South Vic 3134, Australia |
06 Jun 2007 - 06 Jun 2007 |
Ultimate Holding Company
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
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
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