Uptime Limited, a registered company, was incorporated on 11 Apr 2006. 9429034187555 is the New Zealand Business Number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was categorised. This company has been run by 2 directors: Robert Mark Wellesley - an active director whose contract began on 11 Apr 2006,
Matthew John William Gilling - an inactive director whose contract began on 01 Aug 2006 and was terminated on 05 Mar 2021.
Updated on 25 Feb 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: 160A Selwyn Street, Somerfield, Christchurch, 8024 (postal address),
160A Selwyn Street, Somerfield, Christchurch, 8024 (office address),
160A Selwyn Street, Somerfield, Christchurch, 8024 (delivery address),
3 Four Peaks Drive, Wigram, Christchurch, 8025 (physical address) among others.
Uptime Limited had been using 2 Whittington Ave, Christchurch as their registered address until 25 Aug 2017.
A total of 2000 shares are allocated to 4 shareholders (4 groups). The first group includes 500 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (25%). Finally we have the third share allotment (500 shares 25%) made up of 1 entity.
Principal place of activity
160a Selwyn Street, Somerfield, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 2 Whittington Ave, Christchurch New Zealand
Registered & physical address used from 11 Apr 2008 to 25 Aug 2017
Address #2: 37 Sullivan Avenue, Christchurch
Registered address used from 15 Sep 2006 to 11 Apr 2008
Address #3: 37 Sullivan Ave, Christchurch
Physical address used from 15 Sep 2006 to 11 Apr 2008
Address #4: 48 Sullivan Avenue, Christchurch
Registered & physical address used from 11 Apr 2006 to 15 Sep 2006
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Gilling, Janine Kim |
Spreydon Christchurch 8024 New Zealand |
08 Sep 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Wellesley, Leonie Rebekah |
Wigram Christchurch 8025 New Zealand |
11 Apr 2006 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Wellesley, Robert Mark |
Wigram Christchurch 8025 New Zealand |
11 Apr 2006 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Gilling, Matthew |
Spreydon Christchurch 8024 New Zealand |
08 Sep 2006 - |
Robert Mark Wellesley - Director
Appointment date: 11 Apr 2006
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 01 Mar 2018
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 15 Mar 2010
Matthew John William Gilling - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 05 Mar 2021
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 01 Mar 2013
Lrw Holdings Limited
3 Four Peaks Drive
Snipit Investments Limited
16 Four Peaks Drive
Winux Limited
3 Four Peaks Drive
Golden Coatings 2015 Limited
2 Four Peaks Drive
Dzion Chartered Accountants & Advisors Limited
35 Platinum Drive
D-zion Investments Limited
35 Platinum Drive
Business It Solutions Limited
50 Cobra Street
Flexiv Micro Systems Nz Limited
28 Orr Street
Latinsis.com Limited
13a Hindess Street
Radon Computing Limited
49 Cobra Street
Tim Brown Consulting Limited
62 Kittyhawk Avenue
Winux Limited
3 Four Peaks Drive