Shortcuts

Undelcarra Holdings Limited

Type: NZ Limited Company (Ltd)
9429038560767
NZBN
658572
Company Number
Registered
Company Status
Current address
Accounted4 Limited
30 Duke Street
Cambridge 3434
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 04 Feb 2014
30 Duke Street
Cambridge 3434
New Zealand
Physical & registered & service address used since 13 Feb 2014

Undelcarra Holdings Limited, a registered company, was incorporated on 11 Sep 1995. 9429038560767 is the NZBN it was issued. The company has been run by 7 directors: Margaret Ellen Walker - an active director whose contract began on 25 Jan 2019,
Raymond Walker - an active director whose contract began on 25 Jan 2019,
Edward Duncan Walker - an inactive director whose contract began on 01 Apr 2017 and was terminated on 25 Jan 2019,
Raymond Walker - an inactive director whose contract began on 18 May 1998 and was terminated on 22 May 2017,
Margaret Ellen Walker - an inactive director whose contract began on 18 May 1998 and was terminated on 01 Apr 2017.
Updated on 23 Apr 2024, our data contains detailed information about 1 address: 30 Duke Street, Cambridge, 3434 (category: physical, registered).
Undelcarra Holdings Limited had been using Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 as their registered address up to 13 Feb 2014.
Other names used by the company, as we managed to find at BizDb, included: from 11 Sep 1995 to 15 May 1998 they were called Doroti No.10 Limited.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group includes 60 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 60 shares (50 per cent).

Addresses

Previous addresses

Address #1: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand

Registered & physical address used from 14 May 2008 to 13 Feb 2014

Address #2: 120 Broadway, Matamata

Physical address used from 27 May 1998 to 27 May 1998

Address #3: 120 Broadway, Matamata

Registered address used from 27 May 1998 to 14 May 2008

Address #4: Candy Gillespie, Chartered Accouyntants, 20 Arawa Street, Matamata

Physical address used from 27 May 1998 to 14 May 2008

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Walker, Margaret Ellen Te Awamutu
3800
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Walker, Raymond Te Awamutu
3800
New Zealand
Directors

Margaret Ellen Walker - Director

Appointment date: 25 Jan 2019

Address: Te Awamutu, 3800 New Zealand

Address used since 25 Jan 2019


Raymond Walker - Director

Appointment date: 25 Jan 2019

Address: Te Awamutu, 3800 New Zealand

Address used since 25 Jan 2019


Edward Duncan Walker - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 25 Jan 2019

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 22 May 2017


Raymond Walker - Director (Inactive)

Appointment date: 18 May 1998

Termination date: 22 May 2017

Address: R D 1, Ohaupo, 3881 New Zealand

Address used since 05 Feb 2016


Margaret Ellen Walker - Director (Inactive)

Appointment date: 18 May 1998

Termination date: 01 Apr 2017

Address: R D 1, Ohaupo, 3881 New Zealand

Address used since 05 Feb 2016


Robin Christopher Jones - Director (Inactive)

Appointment date: 11 Sep 1995

Termination date: 18 May 1998

Address: Matamata,

Address used since 11 Sep 1995


Donald Fraser Howden - Director (Inactive)

Appointment date: 11 Sep 1995

Termination date: 18 May 1998

Address: Matamata,

Address used since 11 Sep 1995

Nearby companies

Reeves Farms Limited
30 Duke Street

Jonita Enterprises Limited
30 Duke Street

Kathie Hill Hr Limited
30 Duke Street

Smart Shop Limited
30 Duke Street

Maggma Group Limited
30 Duke Street

Zulu Maintenance Limited
30 Duke Street