Shortcuts

Uppo Nz Limited

Type: NZ Limited Company (Ltd)
9429034371497
NZBN
1751295
Company Number
Registered
Company Status
Current address
76 Jacks Drive
West Melton
West Melton 7618
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 01 Nov 2014
Level 2, 329 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 29 Jul 2022

Uppo Nz Limited, a registered company, was launched on 24 Jan 2006. 9429034371497 is the NZ business number it was issued. The company has been managed by 6 directors: Kirsty Lindsay Allott - an active director whose contract began on 01 Feb 2017,
Gregory Edward Williamson - an active director whose contract began on 01 Apr 2020,
Helen Marie O'neill - an inactive director whose contract began on 01 Apr 2019 and was terminated on 21 Feb 2022,
Sharyn Lee Vargo - an inactive director whose contract began on 24 Jan 2006 and was terminated on 01 Apr 2020,
John James Vargo - an inactive director whose contract began on 24 Jan 2006 and was terminated on 20 Aug 2018.
Updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Uppo Nz Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their registered address up until 29 Jul 2022.
A total of 200 shares are issued to 3 shareholders (3 groups). The first group is comprised of 99 shares (49.5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.5%). Lastly we have the next share allotment (100 shares 50%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 38 Birmingham Drive, Middleton, Christchurch, 8042 New Zealand

Registered & physical address used from 30 Apr 2019 to 29 Jul 2022

Address #2: 76 Jacks Drive, West Melton, West Melton, 7618 New Zealand

Physical & registered address used from 10 Nov 2014 to 30 Apr 2019

Address #3: 4 Beechwood Drive, Northwood, Christchurch New Zealand

Registered & physical address used from 24 Jan 2006 to 10 Nov 2014

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Allott, Kirsty Lindsay Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Allott, Kirsty Lindsay Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Allott, Kirsty Lindsay Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lewis, Sally Heathcote Valley
Christchurch
8022
New Zealand
Individual O'neill, Stephen Miles Cashmere
Christchurch
8022
New Zealand
Individual Vargo, Sharyn Lee West Melton
West Melton
7618
New Zealand
Individual O'neill, Helen Marie Cashmere
Christchurch
8022
New Zealand
Individual O'neill, Helen Marie Cashmere
Christchurch
8022
New Zealand
Individual Vargo, John James West Melton
West Melton
7618
New Zealand
Directors

Kirsty Lindsay Allott - Director

Appointment date: 01 Feb 2017

Address: Christchurch, 8025 New Zealand

Address used since 08 Nov 2023

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 01 Feb 2017


Gregory Edward Williamson - Director

Appointment date: 01 Apr 2020

Address: South New Brighton, Christchurch, 8062 New Zealand

Address used since 01 Apr 2020


Helen Marie O'neill - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 21 Feb 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Apr 2019


Sharyn Lee Vargo - Director (Inactive)

Appointment date: 24 Jan 2006

Termination date: 01 Apr 2020

Address: West Melton, West Melton, 7618 New Zealand

Address used since 01 Nov 2014


John James Vargo - Director (Inactive)

Appointment date: 24 Jan 2006

Termination date: 20 Aug 2018

Address: West Melton, West Melton, 7618 New Zealand

Address used since 01 Nov 2014


Sally Lewis - Director (Inactive)

Appointment date: 24 Jan 2006

Termination date: 01 Apr 2015

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 01 Jun 2010

Nearby companies

Casamex Limited
14 O'neill Avenue

Canterbury Tiling Plus Limited
16 Anglem Way

Xinqi Limited
11 O'neill Avenue

Aotearoa Ministries International
11 O'neill Avenue

Modern Tiling Services Limited
51 O'neill Avenue

D E & J C Holdings Limited
3 Amamoor Street