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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Allott, Kirsty Lindsay |
Christchurch 8025 New Zealand |
01 Feb 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Allott, Kirsty Lindsay |
Christchurch 8025 New Zealand |
01 Feb 2017 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Allott, Kirsty Lindsay |
Christchurch 8025 New Zealand |
01 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis, Sally |
Heathcote Valley Christchurch 8022 New Zealand |
24 Jan 2006 - 08 Jun 2015 |
Individual | O'neill, Stephen Miles |
Cashmere Christchurch 8022 New Zealand |
12 Apr 2019 - 21 Feb 2022 |
Individual | Vargo, Sharyn Lee |
West Melton West Melton 7618 New Zealand |
24 Jan 2006 - 12 Apr 2019 |
Individual | O'neill, Helen Marie |
Cashmere Christchurch 8022 New Zealand |
12 Apr 2019 - 21 Feb 2022 |
Individual | O'neill, Helen Marie |
Cashmere Christchurch 8022 New Zealand |
12 Apr 2019 - 21 Feb 2022 |
Individual | Vargo, John James |
West Melton West Melton 7618 New Zealand |
24 Jan 2006 - 01 Feb 2017 |
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
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