Shortcuts

Univerus Nz Limited

Type: NZ Limited Company (Ltd)
9429035899044
NZBN
1342560
Company Number
Registered
Company Status
Current address
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & physical & service address used since 03 Dec 2021

Univerus Nz Limited, a registered company, was registered on 02 Jul 2003. 9429035899044 is the business number it was issued. The company has been run by 13 directors: Bradley Atchison - an active director whose contract started on 19 Nov 2019,
Steven Hawboldt - an active director whose contract started on 19 Nov 2019,
Jennifer Helen Williams - an active director whose contract started on 19 Nov 2019,
Terry Ridyard - an active director whose contract started on 19 Nov 2019,
Kerry Lee Connors - an inactive director whose contract started on 02 Jul 2003 and was terminated on 22 Nov 2019.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (category: registered, physical).
Univerus Nz Limited had been using 17C Corinthian Drive, Albany, Auckland as their registered address up to 03 Dec 2021.
Former names for this company, as we found at BizDb, included: from 17 Apr 2011 to 07 Oct 2020 they were named Kernmobile Limited, from 06 May 2004 to 17 Apr 2011 they were named Kern Technologies Limited and from 02 Jul 2003 to 06 May 2004 they were named Business Advantage Solutions Limited.
A single entity controls all company shares (exactly 267559 shares) - Univerus Software Inc. - located at 7020, Port Moody, British Columbia.

Addresses

Previous addresses

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 18 Sep 2020 to 03 Dec 2021

Address: 20 Oxford Street, Richmond, Richmond, 7020 New Zealand

Registered & physical address used from 22 Oct 2019 to 18 Sep 2020

Address: 20 Oxford Street, Richmond, Richmond, 7020 New Zealand

Registered & physical address used from 17 Oct 2018 to 22 Oct 2019

Address: 1 John Sutton Place, Richmond, 7020 New Zealand

Registered & physical address used from 09 Oct 2013 to 17 Oct 2018

Address: 15 Eastvale Close, Greenhithe, North Shore City, 0632 New Zealand

Registered & physical address used from 27 Apr 2011 to 09 Oct 2013

Address: 8 Fernbank Lane, Greenhithe, Auckland 0632 New Zealand

Physical & registered address used from 14 Oct 2008 to 27 Apr 2011

Address: 99 Beachlands Road, Beachlands, Auckland 2018

Physical & registered address used from 10 Jul 2007 to 14 Oct 2008

Address: 29 Monaco View, Stoke, Nelson

Registered & physical address used from 21 Oct 2003 to 10 Jul 2007

Address: 36 Maire Street, Tahunanui, Nelson

Registered & physical address used from 02 Jul 2003 to 21 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 267559

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 267559
Other (Other) Univerus Software Inc. Port Moody
British Columbia
V3H 0E3
Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allum, Gregory James Remuera
Auckland
1050
New Zealand
Entity Entrelace Investments Limited
Shareholder NZBN: 9429033177120
Company Number: 1977911
Albany
Auckland
0632
New Zealand
Individual Heim, Nicholas Port Melbourne
Victoria
3207
Australia
Other Thundering Herd Pty Limited Melbourne
Victoria
3000
Australia
Other Thundering Herd Pty Limited Melbourne
Victoria
3000
Australia
Individual Chadbourne, Stephen Narangba
Queensland
4504
Australia
Individual Rees, Nicole Liana Kew
Victoria
3101
Australia
Individual Connors, Kerry Lee Richmond
Nelson
7020
New Zealand
Individual Clark, Jacinta Therese Remuera
Auckland
1050
New Zealand
Other Celestial Vision Investment Pty Limited Beverly Hills
New South Wales
2209
Australia
Entity Gellert Ivanson Trustee No 3 Limited
Shareholder NZBN: 9429031458146
Company Number: 3029440
Saint Heliers
Auckland
Null 1071
New Zealand
Individual Wanford, Nicholas Anthony Box Hill South
Victoria
3128
Australia
Individual Sheed, Renee North New Brighton
Christchurch, New Zealand
Individual Galvez, Joseph Alberto Kew
Victoria
3101
Australia
Other Composite Funds Pty Limited Bulli
New South Wales
2516
Australia
Individual Rees, Michelle Lynette Kew
Victoria
3101
Australia
Individual Connors, Angela Jennifer Richmond
Nelson
7020
New Zealand
Other Altoff Family Trust Murarrie
Queensland
4172
Australia
Other Nour Ventures Pty Limited Hawthorn East
Victoria
3123
Australia
Entity Gellert Ivanson Trustee No 3 Limited
Shareholder NZBN: 9429031458146
Company Number: 3029440
Saint Heliers
Auckland
Null 1071
New Zealand
Individual Altoff, Joseph Mararrie
Queensland
4172
Australia
Individual Clark, Jacinta Therese Remuera
Auckland
1050
New Zealand
Entity Entrelace Investments Limited
Shareholder NZBN: 9429033177120
Company Number: 1977911
Albany
Auckland
0632
New Zealand
Individual Atloff, Joseph Murarrie
Queensland
4172
Australia
Individual Christiansen, Barbara Ann Paddington
Queensland
4064
Australia
Individual Atloff, Andrea Murarrie
Queensland
4172
Australia
Other Atloff Family Trust
Individual Sheed, Nigel New Brighton
Christchurch
Individual Connors, Angela Jennifer Tahunanui
Nelson
Individual Allum, Gregory James Remuera
Auckland
1050
New Zealand
Other Bala Family Superannuation Fund Pty Limited Kialla
Victoria
3631
Australia
Individual Altoff, Andrea Murarrie
Queensland
4172
Australia
Other Diamond Bay Nominees Pty Limited Hawthorn
Victoria
3122
Australia
Directors

Bradley Atchison - Director

Appointment date: 19 Nov 2019

Address: New Westminster, BCV3L1V4 Canada

Address used since 19 Nov 2019


Steven Hawboldt - Director

Appointment date: 19 Nov 2019

Address: Anmore, BCV3H5E9 Canada

Address used since 19 Nov 2019


Jennifer Helen Williams - Director

Appointment date: 19 Nov 2019

ASIC Name: Univerus Software Pty Ltd

Address: Bonogin, Queensland, 4213 Australia

Address used since 19 Nov 2019


Terry Ridyard - Director

Appointment date: 19 Nov 2019

Address: Keene, ONK9J6X8 Canada

Address used since 19 Nov 2019


Kerry Lee Connors - Director (Inactive)

Appointment date: 02 Jul 2003

Termination date: 22 Nov 2019

Address: Richmond, Nelson, 7020 New Zealand

Address used since 01 Oct 2013


Joseph Alberto Galvez - Director (Inactive)

Appointment date: 31 Oct 2018

Termination date: 22 Nov 2019

Address: Kew, Victoria, 3101 Australia

Address used since 31 Oct 2018


Angela Jennifer Connors - Director (Inactive)

Appointment date: 16 Dec 2015

Termination date: 01 Jul 2017

Address: Richmond, Richmond, 7020 New Zealand

Address used since 16 Dec 2015


Joseph Alberto Galvez - Director (Inactive)

Appointment date: 16 Dec 2015

Termination date: 06 Apr 2017

ASIC Name: Thundering Herd Pty. Ltd.

Address: Kew, Victoria, 3101 Australia

Address used since 16 Dec 2015

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia


Mark David James Campbell - Director (Inactive)

Appointment date: 16 Dec 2015

Termination date: 14 Dec 2016

ASIC Name: Kernmobile Pty Limited

Address: Moonee Ponds, Victoria, 3039 Australia

Address used since 16 Dec 2015

Address: 150 Albert Road, South Melbourne, 3205 Australia

Address: 150 Albert Road, South Melbourne, 3205 Australia


Gregory James Allum - Director (Inactive)

Appointment date: 17 Jan 2012

Termination date: 15 Nov 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Jan 2012


Terrence James Allen - Director (Inactive)

Appointment date: 27 Jan 2012

Termination date: 16 Oct 2013

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 17 Oct 2012


Nigel Sheed - Director (Inactive)

Appointment date: 16 Apr 2004

Termination date: 30 Apr 2007

Address: New Brighton, Christchurch,

Address used since 06 Oct 2004


Angela Jennifer Connors - Director (Inactive)

Appointment date: 02 Jul 2003

Termination date: 16 Apr 2004

Address: Stoke, Nelson,

Address used since 13 Oct 2003

Nearby companies

Smft Trustee Limited
14 John Sutton Place

Best Price Technology Limited
21 John Sutton Place

Scotty's Auto Shop Limited
2 Fullford Drive

Lee Forests Limited
2 Fullford Drive

Qbis Limited
C/-g Slappendel

Augmentum Capital Limited
4 Childs Way