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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Walker, Margaret Ellen |
Te Awamutu 3800 New Zealand |
11 Sep 1995 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Walker, Raymond |
Te Awamutu 3800 New Zealand |
11 Sep 1995 - |
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
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