Union Reussie Limited, a registered company, was registered on 17 Jan 2006. 9429034352250 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Jean-Philippe Chamel - an active director whose contract started on 17 Jan 2006,
Zoe Chamel - an active director whose contract started on 17 Jan 2006.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (type: physical, registered).
Union Reussie Limited had been using 10 Waterloo Road, Milford, North Shore City as their physical address up until 05 Aug 2015.
A single entity controls all company shares (exactly 100 shares) - Chamel, Jean-Philippe - located at 1023, Rd 3, Albany.
Previous addresses
Address: 10 Waterloo Road, Milford, North Shore City, 0620 New Zealand
Physical & registered address used from 02 Sep 2010 to 05 Aug 2015
Address: 10 Airey Place, Browns Bay, North Shore City New Zealand
Registered & physical address used from 21 May 2007 to 02 Sep 2010
Address: C/o Johannesson & Associates Ltd, Unit, 4, Bldg D, 63 Apollo Dr, Mairangi, Bay, North Shore 0632
Registered & physical address used from 01 Aug 2006 to 21 May 2007
Address: 1st Floor, 16 Byron Ave, Takapuna, North Shore City
Registered & physical address used from 16 Feb 2006 to 01 Aug 2006
Address: Armstrong Henderson Moreton, Level 5, 135 Broadway, Newmarket, Auckland
Registered & physical address used from 17 Jan 2006 to 16 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Chamel, Jean-philippe |
Rd 3 Albany 0793 New Zealand |
17 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chamel, Zoe |
Milford North Shore City 0620 New Zealand |
17 Jan 2006 - 07 Nov 2011 |
Jean-philippe Chamel - Director
Appointment date: 17 Jan 2006
Address: Albany, 0793 New Zealand
Address used since 01 Dec 2023
Address: Rd 3, Albany, 0793 New Zealand
Address used since 29 Apr 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 06 Jun 2012
Zoe Chamel - Director
Appointment date: 17 Jan 2006
Address: Albany, 0793 New Zealand
Address used since 01 Dec 2023
Address: Rd 3, Albany, 0793 New Zealand
Address used since 29 Apr 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 06 Jun 2012
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway