Shortcuts

Unilodge Auckland Limited

Type: NZ Limited Company (Ltd)
9429037380076
NZBN
1012051
Company Number
Registered
Company Status
Current address
Level 3, 5 Short Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 14 Mar 2013

Unilodge Auckland Limited, a registered company, was registered on 27 Jan 2000. 9429037380076 is the NZBN it was issued. This company has been run by 12 directors: Peter John Bates - an active director whose contract started on 12 Nov 2008,
Elton Scott Forrest - an active director whose contract started on 10 May 2013,
Christopher Saunders Jorgensen - an active director whose contract started on 10 May 2013,
Paul William Fell - an inactive director whose contract started on 10 May 2013 and was terminated on 11 Nov 2019,
Paul Henri Barrett - an inactive director whose contract started on 12 May 2006 and was terminated on 10 May 2013.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: Level 3, 5 Short Street, Newmarket, Auckland, 1023 (types include: registered, physical).
Unilodge Auckland Limited had been using Level 3, 24 Manukau Road, Newmarket, Auckland as their physical address up to 14 Mar 2013.
One entity owns all company shares (exactly 100 shares) - Unilodge Australia Pty Limited - located at 1023, 100 Creek Street, Brisbane, Queensland.

Addresses

Previous addresses

Address: Level 3, 24 Manukau Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 06 May 2011 to 14 Mar 2013

Address: Level 16 Waterfront, 1 Eagle Street, Brisbane, Qld, 4000 New Zealand

Physical address used from 29 Nov 2010 to 06 May 2011

Address: Level 16, Waterfront Place, 1 Eagle Street, Brisbane Qld 4000 New Zealand

Registered address used from 22 Nov 2007 to 06 May 2011

Address: Level 24 Waterfront Place, 1 Eagle Street, Brisbane, Qld 4000

Registered address used from 15 Aug 2006 to 22 Nov 2007

Address: Unilodge Australia Pty Ltd, Po Box 788, Broadway, Nsw 2007, Australia New Zealand

Physical address used from 09 Jan 2003 to 29 Nov 2010

Address: 138 Anzac Avenue, Auckland, New Zealand

Registered address used from 09 Jan 2003 to 15 Aug 2006

Address: C/- Burton & Co, Level 3, 16 Viaduct Harbour Avenue, Auckland

Registered address used from 12 Apr 2000 to 09 Jan 2003

Address: C/- Burton & Co, Level 3, 16 Viaduct Harbour Avenue, Auckland

Physical address used from 27 Jan 2000 to 09 Jan 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Unilodge Australia Pty Limited 100 Creek Street
Brisbane, Queensland
4000
Australia

Ultimate Holding Company

30 Aug 2020
Effective Date
Unilodge Australia Pty Ltd
Name
Company
Type
78921169
Ultimate Holding Company Number
AU
Country of origin
Level 9
82 Eagle Street
Brisbane, Queensland 4000
Australia
Address
Directors

Peter John Bates - Director

Appointment date: 12 Nov 2008

ASIC Name: Unilodge Australia Pty Ltd

Address: Brisbane, Queensland, 4000 Australia

Address: 82 Eagle Street, Brisbane, Queensland, 4000 Australia

Address: Manly, Queensland, Australia 4179, Australia

Address used since 12 Nov 2008


Elton Scott Forrest - Director

Appointment date: 10 May 2013

Address: Geneva, 1207 Switzerland

Address used since 10 May 2013


Christopher Saunders Jorgensen - Director

Appointment date: 10 May 2013

ASIC Name: Unilodge Australia Pty Ltd

Address: Noosa Heads, Queensland, 4567 Australia

Address used since 25 Jan 2024

Address: 100 Creek Street, Brisbane, 4000 Australia

Address: Bulimba, Queensland, 4171 Australia

Address used since 01 Sep 2020

Address: Geneva, 1207 Switzerland

Address used since 10 May 2013


Paul William Fell - Director (Inactive)

Appointment date: 10 May 2013

Termination date: 11 Nov 2019

ASIC Name: Unilodge Australia Pty Ltd

Address: Capalaba, Queensland, 4157 Australia

Address used since 10 May 2013

Address: Brisbane, Queensland, 4000 Australia


Paul Henri Barrett - Director (Inactive)

Appointment date: 12 May 2006

Termination date: 10 May 2013

Address: Norman Park, Queensland, Australia,

Address used since 12 May 2006


Charles Russell Mccart - Director (Inactive)

Appointment date: 12 May 2006

Termination date: 10 May 2013

Address: New Farm, Queensland, Australia,

Address used since 12 May 2006


Timothy James Russell - Director (Inactive)

Appointment date: 12 May 2006

Termination date: 10 May 2013

Address: Yeronga, Queensland, 4104 Australia

Address used since 19 Nov 2010


David John Roberts - Director (Inactive)

Appointment date: 07 Jun 2006

Termination date: 10 May 2013

Address: Palm Beach, Queensland, Australia,

Address used since 07 Jun 2006


Christopher Suanders Jorgensen - Director (Inactive)

Appointment date: 10 May 2013

Termination date: 10 May 2013

Address: Geneva, 1207 Switzerland

Address used since 10 May 2013


Gary John Symons - Director (Inactive)

Appointment date: 25 Mar 2004

Termination date: 12 May 2006

Address: Broadway,, New South Wales 2007, Australia,

Address used since 26 Aug 2005


Jane Eloise Hewitt - Director (Inactive)

Appointment date: 27 Jan 2000

Termination date: 25 Mar 2004

Address: Paddington Nsw 2021, Australia,

Address used since 27 Jan 2000


Peter James Dransfield - Director (Inactive)

Appointment date: 27 Jan 2000

Termination date: 15 Dec 2002

Address: Cronulla Nsw 2230, Australia,

Address used since 27 Jan 2000

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway