Shortcuts

U.t. Developments Limited

Type: NZ Limited Company (Ltd)
9429039112644
NZBN
506195
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
64 Victoria Street
Hawera 4610
New Zealand
Registered & physical & service address used since 23 May 2022
64 Victoria Street
Hawera 4610
New Zealand
Postal & office & delivery address used since 24 Mar 2024

U.t. Developments Limited, a registered company, was started on 02 May 1991. 9429039112644 is the number it was issued. "Rental of commercial property" (business classification L671250) is how the company was categorised. This company has been managed by 22 directors: Ian Douglas Armstrong - an active director whose contract began on 14 Dec 2015,
Peter John Filbee - an active director whose contract began on 14 Dec 2015,
Clive Lewis Cullen - an active director whose contract began on 22 Aug 2018,
Kerry Michelle Christiansen - an active director whose contract began on 21 Apr 2021,
Warren Leslie Towers - an inactive director whose contract began on 05 Jun 1992 and was terminated on 21 Apr 2021.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 64 Victoria Street, Hawera, 4610 (type: postal, office).
U.t. Developments Limited had been using 163 Glover Road, Hawera as their registered address up until 23 May 2022.
A total of 25 shares are issued to 15 shareholders (13 groups). The first group consists of 2 shares (8%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 2 shares (8%). Finally we have the next share allotment (2 shares 8%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 163 Glover Road, Hawera, 4610 New Zealand

Registered & physical address used from 10 Mar 2016 to 23 May 2022

Address #2: 52 High Street, Hawera New Zealand

Physical & registered address used from 08 May 2005 to 10 Mar 2016

Address #3: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #4: 113 Princess Street, Hawera

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #5: 113 Princes Street, Hawera

Physical address used from 21 Feb 1992 to 08 May 2005

Contact info
64 278 85088
24 Mar 2024
peter@fkandco.co.nz
24 Mar 2024 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 25

Annual return filing month: May

Annual return last filed: 14 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Entity (NZ Limited Company) Abc Properties Taranaki Limited
Shareholder NZBN: 9429040177366
Hawera
Shares Allocation #2 Number of Shares: 2
Individual Ord, Robert Russell Hawera

New Zealand
Director Robert Russell Ord Hawera

New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Powell, Barbara Lena Hawera
Shares Allocation #4 Number of Shares: 2
Individual Dravitzki, Anthony James Merrilands
New Plymouth
4312
New Zealand
Shares Allocation #5 Number of Shares: 2
Individual Filbee, Peter John Hawera
Hawera
4610
New Zealand
Shares Allocation #6 Number of Shares: 2
Individual Armstrong, Judith R D 32
Opunake
Shares Allocation #7 Number of Shares: 2
Individual Fox, Jeffrey Peter Taupo
Taupo
3330
New Zealand
Shares Allocation #8 Number of Shares: 2
Individual Christiansen, Kerry Michelle Rd 15
Hawera
4675
New Zealand
Shares Allocation #9 Number of Shares: 2
Individual Cameron, Kevin Barry Rd 14
Hawera
4674
New Zealand
Shares Allocation #10 Number of Shares: 2
Individual Clement, John Michael Rd 42
Waitara
4382
New Zealand
Shares Allocation #11 Number of Shares: 2
Individual Towers, Warren Leslie Hawera

New Zealand
Director Warren Leslie Towers Hawera

New Zealand
Shares Allocation #12 Number of Shares: 2
Individual Champion, Karin Elisabet Hawera
Hawera
4610
New Zealand
Shares Allocation #13 Number of Shares: 1
Individual Cullen, Clive Lewis Hawera
Hawera
4610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leydon, Barbara Avis Hawera
Individual Fox, Margaret Angela Manaia
Manaia
4612
New Zealand
Individual Kelly, Kevin John R D 13
Hawera
Individual Simpson, Betty Hazel Inglewood
Entity Hi-tec Sports & Saddlery Limited
Shareholder NZBN: 9429039522214
Company Number: 370272
163 Glover Road
Hawera
Individual Atrill, Betty Ness Hawera
Individual Towers, Warren Hawera
Individual Sutton, Nancy Mildred Urenui
Individual Sutton, Nancy Mildred Urenui
4349
New Zealand
Individual O'dowd, Thomas William R D 15
Okaiawa
Individual Kelly, Desmond Patrick R D 13
Hawera
Individual Shera, Simon Hawera
Individual Simpson, David Harland R D 6
Inglewood
Individual Atrill, Lynn Thomas Hawera
Entity Hi-tec Sports & Saddlery Limited
Shareholder NZBN: 9429039522214
Company Number: 370272
Individual Betts, Neil John Palmerston North
Individual Fox, Margaret Angela Manaia
Individual Elliott, Duncan Albert Urenui
Directors

Ian Douglas Armstrong - Director

Appointment date: 14 Dec 2015

Address: Te Kiri, Opunake, 4682 New Zealand

Address used since 14 Dec 2015


Peter John Filbee - Director

Appointment date: 14 Dec 2015

Address: Hawera, 4610 New Zealand

Address used since 14 Dec 2015


Clive Lewis Cullen - Director

Appointment date: 22 Aug 2018

Address: Hawera, Hawera, 4610 New Zealand

Address used since 22 Aug 2018


Kerry Michelle Christiansen - Director

Appointment date: 21 Apr 2021

Address: Hawera, 4675 New Zealand

Address used since 21 Apr 2021


Warren Leslie Towers - Director (Inactive)

Appointment date: 05 Jun 1992

Termination date: 21 Apr 2021

Address: Hawera, Hawera, 4610 New Zealand

Address used since 05 May 2016


Graeme Thomas Champion - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 22 Aug 2018

Address: Hawera, Hawera, 4610 New Zealand

Address used since 28 Oct 2015


Judith Armstrong - Director (Inactive)

Appointment date: 04 Jun 1992

Termination date: 22 Jul 2016

Address: Te Kiri, Opunake, 4682 New Zealand

Address used since 05 May 2016


Barbara Lena Powell - Director (Inactive)

Appointment date: 04 Jun 1992

Termination date: 22 Jul 2016

Address: Hawera, Hawera, 4610 New Zealand

Address used since 01 May 2012


Clive Lewis Cullen - Director (Inactive)

Appointment date: 04 Jun 1992

Termination date: 22 Jul 2016

Address: Hawera, Hawera, 4610 New Zealand

Address used since 05 May 2016


Robert Russell Ord - Director (Inactive)

Appointment date: 05 Jun 1992

Termination date: 22 Jul 2016

Address: Hawera, Hawera, 4610 New Zealand

Address used since 05 May 2016


Douglas William Baunton - Director (Inactive)

Appointment date: 28 Apr 1992

Termination date: 28 Oct 2015

Address: Hawera, New Zealand

Address used since 28 Apr 1992


Nancy Mildred Sutton - Director (Inactive)

Appointment date: 04 Jun 1992

Termination date: 28 Oct 2015

Address: Urenui, New Zealand

Address used since 04 Jun 1992


Duncan Albert Elliott - Director (Inactive)

Appointment date: 04 Jun 1992

Termination date: 28 Oct 2015

Address: Urenui, New Zealand

Address used since 04 Jun 1992


Barbara Avis Leydon - Director (Inactive)

Appointment date: 05 Jun 1992

Termination date: 28 Oct 2015

Address: Hawera, New Zealand

Address used since 05 Jun 1992


David Harland Simpson - Director (Inactive)

Appointment date: 05 Jun 1992

Termination date: 28 Oct 2015

Address: R D 6, Inglewood, New Zealand

Address used since 05 Jun 1992


Lynn Thomas Atrill - Director (Inactive)

Appointment date: 05 Jun 1992

Termination date: 28 Oct 2015

Address: 71 Barrett Road, New Plymouth, 4310 New Zealand

Address used since 01 Apr 2012


Neil John Betts - Director (Inactive)

Appointment date: 05 Jun 1992

Termination date: 26 Nov 2008

Address: Palmerston North,

Address used since 05 Jun 1992


Desmond Patrick Kelly - Director (Inactive)

Appointment date: 05 Jun 1992

Termination date: 13 Jul 2007

Address: R D 13, Hawera,

Address used since 05 Jun 1992


Margaret Angela Fox - Director (Inactive)

Appointment date: 05 Jun 1992

Termination date: 09 Jul 2007

Address: Manaia,

Address used since 05 Jun 1992


Thomas William O'dowd - Director (Inactive)

Appointment date: 05 Jun 1992

Termination date: 29 Sep 2006

Address: R D 15, Hawera,

Address used since 05 Jun 1992


Alan Ralph Gibson - Director (Inactive)

Appointment date: 04 Jun 1992

Termination date: 01 May 1996

Address: Hawera,

Address used since 04 Jun 1992


Warren Herbert Sutton - Director (Inactive)

Appointment date: 04 Jun 1992

Termination date: 01 May 1996

Address: R D 12, Hawera,

Address used since 04 Jun 1992

Similar companies

Adams Rentals Limited
142 Miranda Street

Akamai Limited
49 Egmont Street

B T Annabell Nominees Limited
163 Glover Road

Nimby Developments Limited
163 Glover Road

Raymaree Enterprises Limited
26 Wellington Street

Smith Bros. Trading Properties Limited
325 South Road