Up 2 It Services Limited was started on 27 May 2002 and issued an NZ business identifier of 9429036477562. The registered LTD company has been supervised by 3 directors: Adrienne Betty Joynt - an active director whose contract started on 27 May 2002,
Adrienne Betty Richardson - an active director whose contract started on 27 May 2002,
Steven Harold Richardson - an inactive director whose contract started on 27 May 2002 and was terminated on 31 Jan 2011.
According to our data (last updated on 22 Apr 2024), the company registered 1 address: 10 Belgium Road, Pukekohe, Pukekohe, 2120 (type: physical, registered).
Until 20 Oct 2015, Up 2 It Services Limited had been using Crown Road, Rd 1, Pukekohe, Auckland as their registered address.
BizDb found other names for the company: from 27 May 2002 to 15 Jun 2018 they were named Richardson Developments Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Joynt, Adrienne Betty (a director) located at Pukekohe, Pukekohe postcode 2120. Up 2 It Services Limited is classified as "Business administrative service" (business classification N729110).
Principal place of activity
10 Belgium Road, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address: Crown Road, Rd 1, Pukekohe, Auckland, 2676 New Zealand
Registered address used from 13 Oct 2014 to 20 Oct 2015
Address: Paerata Road, Rd 1, Pukekohe, Auckland, 2676 New Zealand
Physical address used from 05 Mar 2012 to 20 Oct 2015
Address: Paerata Road, Rd 1, Pukekohe, Auckland, 2676 New Zealand
Registered address used from 05 Mar 2012 to 13 Oct 2014
Address: Bizworx Consultancy Limited, Chartered Accountant, 13 Wallis Street, Raglan New Zealand
Registered & physical address used from 19 May 2009 to 05 Mar 2012
Address: C/- Staples Rodway Waikato Ltd, Wel, House, 5th Floor, Corner Victoria &, London Streets, Hamilton
Registered & physical address used from 27 May 2002 to 19 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Joynt, Adrienne Betty |
Pukekohe Pukekohe 2120 New Zealand |
15 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richardson, Steven Harold |
R D 8 Te Kowhai, Hamilton |
27 May 2002 - 20 Sep 2011 |
Individual | Richardson, Adrienne Betty |
Pukekohe Pukekohe 2120 New Zealand |
27 May 2002 - 15 Mar 2023 |
Individual | Richardson, Adrienne Betty |
Pukekohe Pukekohe 2120 New Zealand |
27 May 2002 - 15 Mar 2023 |
Individual | Richardson, Adrienne Betty |
Pukekohe Pukekohe 2120 New Zealand |
27 May 2002 - 15 Mar 2023 |
Individual | Richardson, Adrienne Betty |
Pukekohe Pukekohe 2120 New Zealand |
27 May 2002 - 15 Mar 2023 |
Individual | Preest, Richard Dean |
Rd 3 Tauranga 3173 New Zealand |
24 Feb 2012 - 07 Jun 2022 |
Individual | Preest, Richard Dean |
Rd 3 Tauranga 3173 New Zealand |
24 Feb 2012 - 07 Jun 2022 |
Entity | Sr Hamilton Corporate Trustee Limited Shareholder NZBN: 9429036522026 Company Number: 1206193 |
27 May 2002 - 24 Feb 2010 | |
Entity | Sr Hamilton Corporate Trustee Limited Shareholder NZBN: 9429036522026 Company Number: 1206193 |
27 May 2002 - 24 Feb 2010 |
Adrienne Betty Joynt - Director
Appointment date: 27 May 2002
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 05 Oct 2015
Adrienne Betty Richardson - Director
Appointment date: 27 May 2002
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 05 Oct 2015
Steven Harold Richardson - Director (Inactive)
Appointment date: 27 May 2002
Termination date: 31 Jan 2011
Address: Rd 10, Hamilton, 3290 New Zealand
Address used since 14 Oct 2010
Cfc Foundation Trust
14 Belgium Road
Gibb Trust Management Limited
70 Valley Road
Weeba Electrical Services Limited
14 Eastside Drive
Johleine Limited
14 Avonbrook Lane
Eastwood Grove Trustee Limited
20 Avonbrook Lane
Exact Accounting Limited
18 Avonbrook Lane
Biz Assistant Limited
157 King Street
Franklin Small Business Services Limited
7 Woolshed Lane
Motorcycle Adventures New Zealand (manz) Limited
3 Harris Street
Pedub Limited
128b Edinburgh Street
Phoenix Arrows Limited
50 Valley Road
Vipat Holdings Limited
12 Hawke Place