Ulti Group Limited was started on 19 Feb 2002 and issued a business number of 9429036615216. The registered LTD company has been supervised by 4 directors: Donald Laurence Cottle - an active director whose contract began on 19 Feb 2002,
Ernie Zane Cottle - an active director whose contract began on 29 Apr 2022,
Frances Margaret Cottle - an inactive director whose contract began on 19 Feb 2002 and was terminated on 01 Jan 2020,
Jerry Marcus Prestidge - an inactive director whose contract began on 15 Aug 2008 and was terminated on 09 Jul 2010.
As stated in our information (last updated on 09 Jun 2025), this company filed 1 address: 105 Glover Road, Hawera, Hawera, 4610 (category: registered, service).
Up until 30 Sep 2011, Ulti Group Limited had been using 56 Regent Street, Hawera as their physical address.
BizDb identified previous aliases used by this company: from 19 Feb 2002 to 03 Oct 2011 they were named Egmont Garage Doors Limited.
A total of 100 shares are issued to 8 groups (12 shareholders in total). As far as the first group is concerned, 37 shares are held by 2 entities, namely:
Cottle, Frances Margaret (an individual) located at Kerikeri, Northland postcode 0293,
Cottle, Donald Laurence (an individual) located at Kerikeri, Northland postcode 0293.
Then there is a group that consists of 2 shareholders, holds 20% shares (exactly 20 shares) and includes
Cottle, Jemimah Kate - located at Waipapa, Northland,
Cottle, Ernie Zane - located at Waipapa, Northland.
The 3rd share allotment (5 shares, 5%) belongs to 2 entities, namely:
Prestidge, Miranda Lee, located at Hāwera, Taranaki (an individual),
Prestidge, Jerry Marcus, located at Hāwera, Taranaki (an individual).
Other active addresses
Address #4: 105 Glover Road, Hawera, Hawera, 4610 New Zealand
Registered & service address used from 02 Oct 2024
Previous addresses
Address #1: 56 Regent Street, Hawera New Zealand
Physical & registered address used from 09 Apr 2010 to 30 Sep 2011
Address #2: 105 Glover Road, Hawera
Physical address used from 20 Nov 2008 to 09 Apr 2010
Address #3: 105 Glover Road, Hawera
Registered address used from 01 Oct 2008 to 09 Apr 2010
Address #4: 56 Regent Street, Hawera
Registered address used from 17 Apr 2002 to 01 Oct 2008
Address #5: C/- Harris & Taylor, 67 High Street, Hawera
Physical address used from 19 Feb 2002 to 20 Nov 2008
Address #6: C/- Harris & Taylor, 67 High Street, Hawera
Registered address used from 19 Feb 2002 to 17 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 37 | |||
| Individual | Cottle, Frances Margaret |
Kerikeri Northland 0293 New Zealand |
02 Jul 2024 - |
| Individual | Cottle, Donald Laurence |
Kerikeri Northland 0293 New Zealand |
02 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 20 | |||
| Individual | Cottle, Jemimah Kate |
Waipapa Northland 0230 New Zealand |
02 Jul 2024 - |
| Individual | Cottle, Ernie Zane |
Waipapa Northland 0230 New Zealand |
02 Jul 2024 - |
| Shares Allocation #3 Number of Shares: 5 | |||
| Individual | Prestidge, Miranda Lee |
Hāwera Taranaki 4610 New Zealand |
02 Jul 2024 - |
| Individual | Prestidge, Jerry Marcus |
Hāwera Taranaki 4610 New Zealand |
02 Jul 2024 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Prestidge, Miranda Lee |
Hāwera Taranaki 4610 New Zealand |
02 Jul 2024 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Prestidge, Jerry Marcus |
Hāwera Taranaki 4610 New Zealand |
02 Jul 2024 - |
| Shares Allocation #6 Number of Shares: 33 | |||
| Individual | Prestidge, Miranda Lee |
Hāwera Taranaki 4610 New Zealand |
02 Jul 2024 - |
| Individual | Prestidge, Jerry Marcus |
Hāwera Taranaki 4610 New Zealand |
02 Jul 2024 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Cottle, Donald Laurence |
Kerikeri Northland 0293 New Zealand |
02 Jul 2024 - |
| Shares Allocation #8 Number of Shares: 2 | |||
| Individual | Cottle, Frances Margaret |
Kerikeri Northland 0293 New Zealand |
02 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Prestidge, Miranda Lee |
Hawera Hawera 4610 New Zealand |
21 Feb 2008 - 02 Jul 2024 |
| Individual | Cottle, Frances Margaret |
Keri Keri New Zealand |
30 Jun 2004 - 24 Mar 2016 |
| Individual | Prestidge, Miranda Lee |
Hawera Hawera 4610 New Zealand |
21 Feb 2008 - 02 Jul 2024 |
| Individual | Prestidge, Miranda Lee |
Hawera Hawera 4610 New Zealand |
21 Feb 2008 - 02 Jul 2024 |
| Individual | Prestidge, Miranda Lee |
Hawera Hawera 4610 New Zealand |
21 Feb 2008 - 02 Jul 2024 |
| Individual | Prestidge, Miranda Lee |
Hawera Hawera 4610 New Zealand |
21 Feb 2008 - 02 Jul 2024 |
| Individual | Prestidge, Jerry Marcus |
Hawera Hawera 4610 New Zealand |
21 Feb 2008 - 02 Jul 2024 |
| Individual | Prestidge, Jerry Marcus |
Hawera Hawera 4610 New Zealand |
21 Feb 2008 - 02 Jul 2024 |
| Individual | Prestidge, Jerry Marcus |
Hawera Hawera 4610 New Zealand |
21 Feb 2008 - 02 Jul 2024 |
| Individual | Prestidge, Jerry Marcus |
Hawera Hawera 4610 New Zealand |
21 Feb 2008 - 02 Jul 2024 |
| Individual | Cottle, Jemimah Kate |
Rd 2 Kerikeri 0295 New Zealand |
20 Sep 2022 - 02 Jul 2024 |
| Individual | Cottle, Jemimah Kate |
Rd 2 Kerikeri 0295 New Zealand |
20 Sep 2022 - 02 Jul 2024 |
| Individual | Cottle, Frances Margaret |
Kerikeri Kerikeri 0293 New Zealand |
10 Jul 2007 - 02 Jul 2024 |
| Individual | Cottle, Frances Margaret |
Kerikeri Kerikeri 0293 New Zealand |
10 Jul 2007 - 02 Jul 2024 |
| Individual | Cottle, Frances Margaret |
Kerikeri Kerikeri 0293 New Zealand |
10 Jul 2007 - 02 Jul 2024 |
| Individual | Cottle, Ernie Zane |
Waipapa Kerikeri 0295 New Zealand |
17 Sep 2012 - 02 Jul 2024 |
| Individual | Cottle, Ernie Zane |
Waipapa Kerikeri 0295 New Zealand |
17 Sep 2012 - 02 Jul 2024 |
| Individual | Cottle, Ernie Zane |
Waipapa Kerikeri 0295 New Zealand |
17 Sep 2012 - 02 Jul 2024 |
| Individual | Cottle, Donald Laurence |
Kerikeri Kerikeri 0293 New Zealand |
30 Jun 2004 - 02 Jul 2024 |
| Individual | Cottle, Donald Laurence |
Kerikeri Kerikeri 0293 New Zealand |
30 Jun 2004 - 02 Jul 2024 |
| Individual | Cottle, Donald Laurence |
Kerikeri Kerikeri 0293 New Zealand |
30 Jun 2004 - 02 Jul 2024 |
| Individual | Hulten, Cheryl Sarah |
Kerikeri 0230 New Zealand |
10 Jul 2007 - 10 May 2024 |
| Entity | Kcm Holdings Limited Shareholder NZBN: 9429034074695 Company Number: 1825308 |
18 Feb 2008 - 17 Sep 2012 | |
| Individual | Cottle, Donald Lawrence |
Kerikeri New Zealand |
10 Jul 2007 - 24 Mar 2016 |
| Entity | Kcm Holdings Limited Shareholder NZBN: 9429034074695 Company Number: 1825308 |
18 Feb 2008 - 17 Sep 2012 |
Donald Laurence Cottle - Director
Appointment date: 19 Feb 2002
Address: Kerikeri, Kerikeri, 0293 New Zealand
Address used since 24 Mar 2016
Ernie Zane Cottle - Director
Appointment date: 29 Apr 2022
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 29 Apr 2022
Frances Margaret Cottle - Director (Inactive)
Appointment date: 19 Feb 2002
Termination date: 01 Jan 2020
Address: Kerikeri, Kerikeri, 0293 New Zealand
Address used since 24 Mar 2016
Jerry Marcus Prestidge - Director (Inactive)
Appointment date: 15 Aug 2008
Termination date: 09 Jul 2010
Address: Hawera, Hawera, 4610 New Zealand
Address used since 25 Mar 2015
Address: Hawera, Hawera, 4610 New Zealand
Address used since 31 Mar 2010
Obertron Industries Limited
58 Glover Road
Star Touring Car Association Incorporated
58 Glover Road
Obertech Group Limited
58 Glover Road
Patuwai Properties Limited
58 Glover Road
Obertech Group (new Plymouth) Limited
58 Glover Road
Egmont Air Limited
149 Glover Road