Shortcuts

Unity Limited

Type: NZ Limited Company (Ltd)
9429037378233
NZBN
1012938
Company Number
Registered
Company Status
J592150
Industry classification code
Web Hosting
Industry classification description
Current address
Level 10
117 Lambton Quay
Wellington 6011
New Zealand
Registered & physical address used since 14 Aug 2017

Unity Limited, a registered company, was registered on 03 Feb 2000. 9429037378233 is the NZ business identifier it was issued. "Web hosting" (business classification J592150) is how the company has been categorised. The company has been run by 13 directors: John Hayman Lowe - an active director whose contract began on 01 Oct 2009,
Peter William Schumacher - an inactive director whose contract began on 26 Aug 2004 and was terminated on 30 Sep 2013,
Peter John Courtney - an inactive director whose contract began on 01 Nov 2001 and was terminated on 26 Jul 2012,
Paul Leonard Haglund - an inactive director whose contract began on 19 May 2000 and was terminated on 01 Oct 2009,
Dennis Wensley Ralph Smart - an inactive director whose contract began on 19 May 2000 and was terminated on 08 Aug 2008.
Last updated on 24 Dec 2021, the BizDb database contains detailed information about 1 address: Level 10, 117 Lambton Quay, Wellington, 6011 (types include: registered, physical).
Unity Limited had been using Level 6, 142 Lambton Quay, Wellington as their physical address up to 14 Aug 2017.
All company shares (1000000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Blair Robinson (an individual) located at 117 Lambton Quay, Wellington postcode 6011,
Michael Ambrose (an individual) located at 117 Lambton Quay, Wellington postcode 6011,
Graham Allanson (an individual) located at 117 Lambton Quay, Wellington postcode 6011.

Addresses

Principal place of activity

Level 10, 117 Lambton Quay, Wellington, 6011 New Zealand


Previous addresses

Address: Level 6, 142 Lambton Quay, Wellington, 6011 New Zealand

Physical address used from 15 Aug 2012 to 14 Aug 2017

Address: Level 6, 142 Lambton Quay, Wellington, 6011 New Zealand

Registered address used from 09 Aug 2011 to 14 Aug 2017

Address: Level 6, Allied Nationwide Finance Tower, 142 Lambton Quay, Wellington 6011 New Zealand

Registered address used from 25 Aug 2008 to 09 Aug 2011

Address: Level 6, Allied Nationwide Finance Tower, 142 Lambton Quay, Wellington 6011 New Zealand

Physical address used from 25 Aug 2008 to 15 Aug 2012

Address: Level 6, Allied Nationwide Finance Tower, 142, Lambton Quay, Wellington

Registered & physical address used from 10 Oct 2007 to 25 Aug 2008

Address: Level 6, Prime Finance Tower, 142 Lambton Quay, Wellington

Registered & physical address used from 03 Sep 2004 to 10 Oct 2007

Address: Level 8, 120 Lambton Quay, Wellington

Registered address used from 12 Apr 2000 to 03 Sep 2004

Address: Level 8, 120 Lambton Quay, Wellington

Physical address used from 03 Feb 2000 to 03 Sep 2004

Contact info
64 4 4748798
Phone
namalv@manchesterunity.org.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: August

Annual return last filed: 24 Aug 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Individual Blair Robinson 117 Lambton Quay
Wellington
6011
New Zealand
Individual Michael George Ambrose 117 Lambton Quay
Wellington
6011
New Zealand
Individual Graham Allanson 117 Lambton Quay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dennis Wensley Ralph Smart Napier
Individual David Winston Bain Kelburn
Wellington
Individual Malcolm Eric Taylor Westmoreland
Christchurch
Individual Paul Haglund Wellington Central
Wellington
6011
New Zealand
Individual Paul Leonard Haglund Christchurch

New Zealand
Individual Peter John Courtney One Tree Hill
Auckland

New Zealand
Individual Tomas George Huppert Lowry Bay
Eastbourne
Individual Paul Leonard Haglund Christchurch
Director John Hayman Lowe Wellington Central
Wellington
6011
New Zealand
Individual Ingrid Taylor And Graham Allanson Wellington Central
Wellington
6011
New Zealand
Individual Peter John Courtney One Tree Hill
Auckland
Directors

John Hayman Lowe - Director

Appointment date: 01 Oct 2009

Address: Waipukurau, 4200 New Zealand

Address used since 15 Sep 2015


Peter William Schumacher - Director (Inactive)

Appointment date: 26 Aug 2004

Termination date: 30 Sep 2013

Address: Wellington, 6011 New Zealand

Address used since 26 Aug 2004


Peter John Courtney - Director (Inactive)

Appointment date: 01 Nov 2001

Termination date: 26 Jul 2012

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 01 Nov 2001


Paul Leonard Haglund - Director (Inactive)

Appointment date: 19 May 2000

Termination date: 01 Oct 2009

Address: Christchurch, 8053 New Zealand

Address used since 29 Aug 2003


Dennis Wensley Ralph Smart - Director (Inactive)

Appointment date: 19 May 2000

Termination date: 08 Aug 2008

Address: Napier,

Address used since 29 Aug 2003


Malcolm Eric Taylor - Director (Inactive)

Appointment date: 03 Feb 2000

Termination date: 31 Oct 2005

Address: Westmoreland, Christchurch,

Address used since 03 Feb 2000


David Winston Bain - Director (Inactive)

Appointment date: 03 Feb 2000

Termination date: 26 Aug 2004

Address: Kelburn, Wellington,

Address used since 03 Feb 2000


Tomas George Huppert - Director (Inactive)

Appointment date: 03 Feb 2000

Termination date: 26 Aug 2004

Address: Lowry Bay, Eastbourne,

Address used since 03 Feb 2000


Edward Allan Hudson - Director (Inactive)

Appointment date: 19 May 2000

Termination date: 26 Aug 2004

Address: Paremata, Porirua,

Address used since 19 May 2000


Richard Alfred Jenkins - Director (Inactive)

Appointment date: 01 Nov 2001

Termination date: 26 Aug 2004

Address: Redwoods Valley, R D 1, Nelson,

Address used since 01 Nov 2001


Brian Howard-clarke - Director (Inactive)

Appointment date: 03 Feb 2000

Termination date: 22 Aug 2002

Address: Cleveland, Queensland 4163, Australia,

Address used since 03 Feb 2000


Nena Kent-johnston - Director (Inactive)

Appointment date: 19 May 2000

Termination date: 01 Nov 2001

Address: Avalon, Lower Hutt,

Address used since 19 May 2000


Neil Morris Harvey - Director (Inactive)

Appointment date: 19 May 2000

Termination date: 01 Nov 2001

Address: Havelock North,

Address used since 19 May 2000

Similar companies

Bluelight Holdings Limited
30 Roys Rd

Diy Publishing Limited
108 The Terrace

Esysds Limited
Level 4, Bayleys Building

Flightdec Limited
Level 16

Web Merchants Limited
32 Salamanca Road

Zest It Limited
C/-deloitte Private