New Zealand Uniforms Limited was started on 06 May 1994 and issued a New Zealand Business Number of 9429038753893. This registered LTD company has been run by 2 directors: David Russell Bunnell - an active director whose contract started on 06 May 1994,
Geoffrey John Cox - an inactive director whose contract started on 06 May 1994 and was terminated on 12 Dec 2008.
As stated in our data (updated on 04 Apr 2024), this company filed 1 address: Po Box 50163, Porirua, 5240 (category: postal, office).
Up until 17 Sep 2019, New Zealand Uniforms Limited had been using Unit 5B, 16 Parumoana Street, Porirua as their registered address.
BizDb found old names used by this company: from 08 Feb 2011 to 08 Feb 2011 they were called New Zealand Uniforms Limited, from 06 May 1994 to 08 Feb 2011 they were called Teamwear Specialists Limited.
A total of 508407 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Bunnell, David Russell (an individual) located at Rd 1, Porirua postcode 5381.
The second group consists of 2 shareholders, holds 100 per cent shares (exactly 508405 shares) and includes
Miller, Roger Holmes - located at Rd 1, Porirua,
Bunnell, David Russell - located at Rd 1, Porirua.
The 3rd share allotment (1 share, 0%) belongs to 1 entity, namely:
Bunnell, Melanie, located at Rd 1, Porirua (an individual). New Zealand Uniforms Limited is categorised as "Womenswear retailing" (ANZSIC G425145).
Principal place of activity
Unit 5, 16 Parumoana Street, Porirua City Centre, Porirua, 5022 New Zealand
Previous addresses
Address #1: Unit 5b, 16 Parumoana Street, Porirua, 5022 New Zealand
Registered & physical address used from 12 Sep 2018 to 17 Sep 2019
Address #2: 167 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Registered & physical address used from 09 Sep 2016 to 12 Sep 2018
Address #3: 167 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Physical address used from 30 Nov 2015 to 09 Sep 2016
Address #4: 167 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Registered address used from 27 Nov 2015 to 09 Sep 2016
Address #5: 67 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Registered address used from 26 Nov 2015 to 27 Nov 2015
Address #6: 67 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Physical address used from 26 Nov 2015 to 30 Nov 2015
Address #7: 7d Gibbons Street, Upper Hutt, 5018 New Zealand
Physical address used from 07 Mar 2014 to 26 Nov 2015
Address #8: 167 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Registered address used from 23 May 2012 to 26 Nov 2015
Address #9: 167 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Physical address used from 23 May 2012 to 07 Mar 2014
Address #10: 7 D Gibbons Street, Upper Hutt, 5140 New Zealand
Physical address used from 09 Aug 2011 to 23 May 2012
Address #11: 1 Jones Deviation, Pauatahanui, Porirua New Zealand
Registered address used from 27 Feb 2007 to 23 May 2012
Address #12: 1 Jones Deviation, Pauatahanui, Porirua New Zealand
Physical address used from 27 Feb 2007 to 09 Aug 2011
Address #13: 100 Waterloo Road, Lower Hutt
Registered & physical address used from 25 Apr 2005 to 27 Feb 2007
Address #14: 7 Kekeno Grove, Lower Hutt
Registered address used from 04 Apr 2005 to 25 Apr 2005
Address #15: 45-53 The Track, Plimmerton
Registered address used from 05 Apr 2002 to 04 Apr 2005
Address #16: 7 Kekeno Grove, Lower Hutt
Registered address used from 29 Mar 2001 to 05 Apr 2002
Address #17: 7 Kekeno Grove, Lower Hutt
Physical address used from 01 Jul 1997 to 25 Apr 2005
Basic Financial info
Total number of Shares: 508407
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bunnell, David Russell |
Rd 1 Porirua 5381 New Zealand |
06 May 1994 - |
Shares Allocation #2 Number of Shares: 508405 | |||
Individual | Miller, Roger Holmes |
Rd 1 Porirua 5381 New Zealand |
05 Jan 2006 - |
Individual | Bunnell, David Russell |
Rd 1 Porirua 5381 New Zealand |
06 May 1994 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bunnell, Melanie |
Rd 1 Porirua 5381 New Zealand |
06 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Fitzgerald Trust Services Limited | 06 May 1994 - 15 Dec 2008 | |
Individual | Fitzgerald, Michael G |
Lower Hutt |
06 May 1994 - 30 Mar 2005 |
Entity | Fitzgerald Trust Services Limited Shareholder NZBN: 9429036431045 Company Number: 1222195 |
30 Mar 2005 - 17 Nov 2015 | |
Individual | Cox, Joanne Leigh |
Lower Hutt |
06 May 1994 - 05 Jan 2006 |
Individual | Shannon, Philip J |
Porirua |
06 May 1994 - 18 Apr 2005 |
Individual | Cox, Geoffrey John |
Lower Hutt |
06 May 1994 - 12 Dec 2008 |
Entity | Fitzgerald Trust Services Limited Shareholder NZBN: 9429036431045 Company Number: 1222195 |
30 Mar 2005 - 17 Nov 2015 | |
Other | Fitzgerald Trust Services Limited | 06 May 1994 - 15 Dec 2008 |
David Russell Bunnell - Director
Appointment date: 06 May 1994
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 27 Sep 2017
Address: Pauatahanui, Porirua, 5381 New Zealand
Address used since 01 Sep 2016
Geoffrey John Cox - Director (Inactive)
Appointment date: 06 May 1994
Termination date: 12 Dec 2008
Address: Lower Hutt,
Address used since 17 Oct 2008
Lowry Bay Section One Limited
Ground Floor, Tramways Building
The Lodge At Shelly Bay Limited
Ground Floor, Tramways Building
Shelly Bay Limited
Ground Floor, 1-3 Thorndon Quay
Te Awhina Matauranga Trust "tam"
165 Thorndon Quay
Greater Wellington Backcountry Network Incorporated
Doc Conservancy Office
Colabnz 2 Kitchener Limited
202 Thorndon Quay
Angel's Wings Limited
189 Willis St
Harry's Fashion Holdings Limited
Level 19
Lonely Hearts Club Limited
290 Willis Street
Murrow-rewi Enterprises Limited
Level 5
Tea Pea Limited
Level 5
The Makers Jewellery Limited
61 Abel Smith Street