Unimarket Nz Limited, a registered company, was started on 29 Nov 2005. 9429034428719 is the number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company is categorised. The company has been supervised by 8 directors: Peter Kane - an active director whose contract began on 20 Jan 2011,
Nishant P. - an active director whose contract began on 30 Jul 2021,
Jason K. - an active director whose contract began on 30 Jul 2021,
Phillip C. - an active director whose contract began on 30 Jul 2021,
Gordon M. - an active director whose contract began on 30 Jul 2021.
Updated on 26 Mar 2024, our database contains detailed information about 5 addresses this company uses, namely: 9A Hargreaves Street, Auckland Central, Auckland, 1011 (delivery address),
9A Hargreaves Street, Auckland Central, Auckland, 1011 (other address),
9A Hargreaves Street, Auckland Central, Auckland, 1011 (shareregister address),
Po Box 147433, Ponsonby, Auckland, 1144 (postal address) among others.
Unimarket Nz Limited had been using 3/34 Douglas Street, Ponsonby, Auckland as their registered address until 11 Jul 2017.
Previous aliases used by this company, as we managed to find at BizDb, included: from 18 Jul 2006 to 28 Aug 2007 they were named Bidtogether Nz Limited, from 29 Nov 2005 to 18 Jul 2006 they were named Bidtogether Limited.
One entity owns all company shares (exactly 100 shares) - Unimarket Holdings Limited - located at 1011, Auckland Central, Auckland.
Other active addresses
Address #4: 9a Hargreaves Street, Auckland Central, Auckland, 1011 New Zealand
Office & other (Address For Share Register) & shareregister address used from 07 Nov 2019
Address #5: 9a Hargreaves Street, Auckland Central, Auckland, 1011 New Zealand
Delivery address used from 29 Nov 2022
Principal place of activity
9a Hargreaves Street, Auckland Central, Auckland, 1011 New Zealand
Previous addresses
Address #1: 3/34 Douglas Street, Ponsonby, Auckland, 1021 New Zealand
Registered & physical address used from 24 Jun 2011 to 11 Jul 2017
Address #2: Unit 3.1, 8a Cleveland Road, Parnell, Auckland New Zealand
Registered address used from 07 Nov 2008 to 24 Jun 2011
Address #3: Suite 1, Level 3, 8a Cleveland Road, Parnell, Auckland New Zealand
Physical address used from 21 Jan 2008 to 24 Jun 2011
Address #4: C/-craftsman Financial Management Ltd, 7a Karaka Street, Takapuna, Auckland
Registered address used from 07 Dec 2006 to 07 Nov 2008
Address #5: C/-the Icehouse, The Textile Centre, Level 2, 117-125 St Georges Bay Rd, Parnell, Auckland
Physical address used from 07 Dec 2006 to 21 Jan 2008
Address #6: C/-michael Gannaway, Chartered Accountant, 11a Wynyard Street, Devonport
Physical & registered address used from 29 Nov 2005 to 07 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Unimarket Holdings Limited Shareholder NZBN: 9429034129456 |
Auckland Central Auckland 1011 New Zealand |
18 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hollis, Damien Piers |
Forrest Hill Auckland |
29 Nov 2005 - 29 Nov 2005 |
Individual | Blackwood, Scott Kyle |
Devonport Auckland |
29 Nov 2005 - 27 Jun 2010 |
Ultimate Holding Company
Peter Kane - Director
Appointment date: 20 Jan 2011
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 20 Jan 2011
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 07 Nov 2019
Nishant P. - Director
Appointment date: 30 Jul 2021
Jason K. - Director
Appointment date: 30 Jul 2021
Phillip C. - Director
Appointment date: 30 Jul 2021
Gordon M. - Director
Appointment date: 30 Jul 2021
John Dell - Director (Inactive)
Appointment date: 06 Oct 2017
Termination date: 30 Jul 2021
Address: Surfers Paradise, Queensland, 4217 Australia
Address used since 06 Oct 2017
Scott Kyle Blackwood - Director (Inactive)
Appointment date: 29 Nov 2005
Termination date: 09 Oct 2017
Address: Narrow Neck, North Shore City, 0622 New Zealand
Address used since 21 Jan 2010
Damien Piers Hollis - Director (Inactive)
Appointment date: 29 Nov 2005
Termination date: 13 Dec 2006
Address: Forrest Hill, Auckland,
Address used since 29 Nov 2005
Ingenio Services Limited
6 Fitzroy Street
Te Kapu A Rangi Trust
Helen Price & Associates
Te Puawai Research Trust
Helen Price & Associates, Accountants
Industrial Oscar Limited
1/4 Fitzroy Street
Cervin Limited
2a/47 Brown St
Moeung & Patel Limited
Flat 1, 40 Norfolk Street
Contract Eagle Limited
52 Vermont Street
Gratia Software Limited
6 Brown Street
Ishare Limited
202 Ponsonby Road
Nearbysky Limited
65 Ponsonby Rd
Vital Software Limited
Unit 201, 43 Brown Street
Wallflower Advanced Digital Signage Limited
10-63 Vermont Street