Ug Manufacturing Co (Nz), a registered company, was incorporated on 22 Aug 1996. 9429038256295 is the New Zealand Business Number it was issued. "Trustee Service" (ANZSIC F371210) is how the company was categorised. This company has been managed by 11 directors: Harvey Allan Lewis - an active director whose contract started on 30 Apr 2025,
Mark Irving Hansky - an active director whose contract started on 30 Apr 2025,
Brad H. - an inactive director whose contract started on 01 Feb 2024 and was terminated on 30 Apr 2025,
Todd H. - an inactive director whose contract started on 01 Feb 2024 and was terminated on 30 Apr 2025,
Simon William Traynor - an inactive director whose contract started on 27 Jun 2024 and was terminated on 30 Apr 2025.
Updated on 28 May 2025, BizDb's database contains detailed information about 4 addresses the company registered, specifically: 5 Billabong Place, Burleigh Waters, Queensland, 4220 (postal address),
Shop 1, 41-45 Clyde Road, Browns Bay, Auckland, 0630 (office address),
Shop 1, 41-45 Clyde Road, Browns Bay, Auckland, 0630 (delivery address),
Shop 1, 41-45 Clyde Road, Browns Bay, Auckland, 0630 (registered address) among others.
Ug Manufacturing Co (Nz) had been using Shop 1, 1-45 Clyde Road, Browns Bay, Auckland as their physical address until 01 Apr 2021.
Past names used by the company, as we identified at BizDb, included: from 22 Aug 1996 to 09 Jan 2012 they were named Ug Manufacturing Co. (Nz) Pty Limited.
A single entity controls all company shares (exactly 100 shares) - Ug Manufacturing Co Pty Limited - located at 4220, Burleigh Waters, Queensland.
Other active addresses
Address #4: 5 Billabong Place, Burleigh Waters, Queensland, 4220 Australia
Postal address used from 03 Oct 2023
Principal place of activity
Shop 1, 41-45 Clyde Road, Browns Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: Shop 1, 1-45 Clyde Road, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 18 Feb 2021 to 01 Apr 2021
Address #2: 151 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Oct 2017 to 18 Feb 2021
Address #3: 12c Te Kea Place, Albany, 0632 New Zealand
Physical & registered address used from 16 Oct 2013 to 12 Oct 2017
Address #4: 12c Te Kea Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 04 Oct 2013 to 16 Oct 2013
Address #5: 17 Ride Way, North Harbour, Auckland, 0632 New Zealand
Registered & physical address used from 02 Aug 2010 to 04 Oct 2013
Address #6: C/-deloitte, 80 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 18 Jan 2010 to 02 Aug 2010
Address #7: 17 Ride Way, North Harbour, Auckland, New Zealand
Registered & physical address used from 19 Aug 2009 to 18 Jan 2010
Address #8: Deloitte Touche Tomatsu, 8 Nelson Street, Auckland, New Zealand
Physical & registered address used from 22 Dec 2003 to 19 Aug 2009
Address #9: Horwath Porter Wigglesworth Ltd, Level, 14, Forsyth Barr Frater Williams Tower, 55 -65 Shortland St Auckland
Physical & registered address used from 08 Nov 2002 to 22 Dec 2003
Address #10: 55-65 Shortland Street, Auckland
Registered address used from 11 Apr 2000 to 08 Nov 2002
Address #11: 55-65 Shortland Street, Auckland
Physical address used from 20 Dec 1999 to 08 Nov 2002
Address #12: 55-65 Shortland Street, Auckland
Registered address used from 20 Dec 1999 to 11 Apr 2000
Address #13: Horwath Porter Wigglesworth Ltd, Level, 14, Tower 2, The Shortland Centre, 55-66 Shortland Str, Auckland
Physical address used from 20 Dec 1999 to 20 Dec 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Ug Manufacturing Co Pty Limited |
Burleigh Waters, Queensland 4220 Australia |
22 Aug 1996 - |
Ultimate Holding Company
Harvey Allan Lewis - Director
Appointment date: 30 Apr 2025
ASIC Name: Marhar Pty Ltd
Address: Caulfield North, Vic, 3161 Australia
Address used since 30 Apr 2025
Mark Irving Hansky - Director
Appointment date: 30 Apr 2025
ASIC Name: Marhar Pty Ltd
Address: Toorak, Victoria, 3142 Australia
Address used since 30 Apr 2025
Brad H. - Director (Inactive)
Appointment date: 01 Feb 2024
Termination date: 30 Apr 2025
Todd H. - Director (Inactive)
Appointment date: 01 Feb 2024
Termination date: 30 Apr 2025
Simon William Traynor - Director (Inactive)
Appointment date: 27 Jun 2024
Termination date: 30 Apr 2025
ASIC Name: Quiksilver Australia Pty Ltd
Address: Glen Iris, Victoria, 3146 Australia
Address used since 27 Jun 2024
Gregory William Healy - Director (Inactive)
Appointment date: 02 Dec 1999
Termination date: 27 Jun 2024
ASIC Name: Ug Manufacturing Co. Pty. Ltd.
Address: Burleigh Waters, Queensland, 4220 Australia
Address: Merricks North, Victoria, 3926 Australia
Address used since 10 Oct 2022
Address: Burleigh Heads, Queensland, 4220 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 01 Jun 2020
Address: Torquay, Victoria, 3228 Australia
Address: Torquay, Victoria, 3228 Australia
Address: Jan Juc, Victoria, 3228 Australia
Address used since 06 Oct 2014
Andrew Mark Bruenjes - Director (Inactive)
Appointment date: 25 Mar 2013
Termination date: 01 Feb 2024
ASIC Name: Ug Manufacturing Co. Pty. Ltd.
Address: Newtown, Victoria, 3220 Australia
Address used since 23 Mar 2023
Address: Burleigh Waters, Queensland, 4220 Australia
Address: Burleigh Heads, Queensland, 4220 Australia
Address: Torquay, Victoria, 3228 Australia
Address: North Geelong, Victoria, 3215 Australia
Address used since 06 Oct 2014
Address: Torquay, Victoria, 3228 Australia
Simon Francis Lynch - Director (Inactive)
Appointment date: 24 Oct 2019
Termination date: 01 Feb 2024
ASIC Name: Ug Manufacturing Co. Pty. Ltd.
Address: Burleigh Heads, Queensland, 4220 Australia
Address: Southport, Queensland, 4215 Australia
Address used since 24 Oct 2019
Kenneth Craig Stevenson - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 22 Feb 2013
Address: Jan Juc, Victoria, 3228 Australia
Address used since 25 Jan 2012
Clive Robert Fitts - Director (Inactive)
Appointment date: 22 Aug 1996
Termination date: 01 Aug 2008
Address: Freshwater Creek, Victoria 3216, Australia,
Address used since 23 Jan 2007
Murray Boyd - Director (Inactive)
Appointment date: 22 Aug 1996
Termination date: 01 Dec 1999
Address: Jan Juc, Victoria, Australia 3228,
Address used since 22 Aug 1996
Providence Advisory Services Limited
Level 9
Cmc Markets Stockbroking Limited
Level 25
Greymouth Petroleum New Zealand Limited
Level 9
Gmp Environmental Limited
Level 9
Greymouth Petroleum Central Limited
Level 9
Greymouth Gas Turangi Limited
Level 9
As Colour Limited
Deloitte Centre, 80 Queen Street
Fifty Seven High Street Limited
5c/55-57 High Street, Cbd
Michael Guo International Trade Limited
Shopm4 47high St
Sass Clothing Limited
C/-level 11, Brookfields Lawyers
Taj Design Limited
Staples Rodway Ltd
Transanz Nz Limited
Level 2