Uniden New Zealand Limited, a registered company, was registered on 12 Feb 1988. 9429039517616 is the NZBN it was issued. The company has been supervised by 19 directors: Kengo Nate - an active director whose contract began on 01 May 2023,
Tatsuhiro Muto - an inactive director whose contract began on 29 Jun 2021 and was terminated on 01 May 2023,
Tatsuya Ando - an inactive director whose contract began on 01 Nov 2020 and was terminated on 29 Jun 2021,
Takashi Hayashi - an inactive director whose contract began on 10 Oct 2019 and was terminated on 01 Nov 2020,
Eiji Hayasaki - an inactive director whose contract began on 11 Jun 2019 and was terminated on 01 Nov 2019.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 7G Echelon Place, East Tamaki, Auckland, 2013 (category: registered, physical).
Uniden New Zealand Limited had been using Level 11, Kpmg Centre, 9 Princes Street, Auckland as their physical address until 15 May 1998.
One entity controls all company shares (exactly 100 shares) - Uniden Australia Pty Limited - located at 2013, Chipping Norton, N S W, Australia.
Previous addresses
Address: Level 11, Kpmg Centre, 9 Princes Street, Auckland
Physical address used from 15 May 1998 to 15 May 1998
Address: 150 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 15 May 1998 to 13 May 2019
Address: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland
Registered address used from 15 May 1998 to 15 May 1998
Address: -
Physical address used from 20 Feb 1992 to 15 May 1998
Address: Kpmg Peat Marwick, Level 6 Kpmg Peat Marwick Centre, 9 Princes Street, Auckland
Registered address used from 20 Feb 1992 to 15 May 1998
Address: Russell Mcveagh Mckenzie Bartleet & Co, 15th Floor, Tower 1 The Shortland Street, Auckland
Registered address used from 04 Jun 1991 to 20 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Uniden Australia Pty Limited |
Chipping Norton N S W, Australia 2170 Australia |
12 Feb 1988 - |
Ultimate Holding Company
Kengo Nate - Director
Appointment date: 01 May 2023
ASIC Name: Uniden Australia Pty. Limited
Address: Chipping Norton, Nsw, 2170 Australia
Address used since 01 May 2023
Tatsuhiro Muto - Director (Inactive)
Appointment date: 29 Jun 2021
Termination date: 01 May 2023
ASIC Name: Uniden Australia Pty. Limited
Address: Chipping Norton, Nsw, 2170 Australia
Address used since 29 Jun 2021
Tatsuya Ando - Director (Inactive)
Appointment date: 01 Nov 2020
Termination date: 29 Jun 2021
ASIC Name: Uniden Australia Pty. Limited
Address: Nsw, 2170 Australia
Address: Chipping Norton, Nsw, 2170 Australia
Address used since 01 Nov 2020
Takashi Hayashi - Director (Inactive)
Appointment date: 10 Oct 2019
Termination date: 01 Nov 2020
ASIC Name: Uniden Australia Pty. Limited
Address: Chipping Norton, Nsw, 2170 Australia
Address used since 14 Oct 2019
Eiji Hayasaki - Director (Inactive)
Appointment date: 11 Jun 2019
Termination date: 01 Nov 2019
ASIC Name: Uniden Australia Pty. Limited
Address: Chipping Nortan, Nsw, 2170 Australia
Address: Nsw, 2170 Australia
Address used since 11 Jun 2019
Kunihisa Ishii - Director (Inactive)
Appointment date: 28 Apr 2015
Termination date: 14 Jun 2019
ASIC Name: Uniden Australia Pty. Limited
Address: Chatswood, Nsw, 2067 Australia
Address used since 28 Apr 2015
Address: Chipping Norton, Nsw, 2170 Australia
Address: Chipping Norton, Nsw, 2170 Australia
Masashi Kikumoto - Director (Inactive)
Appointment date: 24 Apr 2014
Termination date: 28 Apr 2015
Address: Sumida-ku, Tokyo, 130-0002 Japan
Address used since 24 Apr 2014
Kaname Hisatsugu - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 24 Apr 2014
Address: Tokyo, 245-0035 Japan
Address used since 01 Nov 2013
Manabu Iwasa - Director (Inactive)
Appointment date: 05 Nov 2012
Termination date: 01 Nov 2013
Address: Alexandria, Nsw 2015, Australia
Address used since 05 Nov 2012
Kazuhiro Yoshino - Director (Inactive)
Appointment date: 13 Oct 2010
Termination date: 05 Nov 2012
Address: Brighton Le Sands, Nsw, 2216 Australia
Address used since 13 Oct 2010
Kunihisa Ishii - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 13 Oct 2010
Address: Chatswood, Nsw 2067, Australia,
Address used since 01 Apr 2004
Satoru Omori - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 02 Dec 2008
Address: Tokyo 104-8512, Japan,
Address used since 01 Apr 2005
Yasutomo Arai - Director (Inactive)
Appointment date: 20 Jan 1997
Termination date: 05 Jul 2004
Address: North Curl Curl, Nsw 2099, Australia,
Address used since 20 Jan 1997
Yoshihiko Baba - Director (Inactive)
Appointment date: 07 Jan 1999
Termination date: 09 Nov 2001
Address: Ichikawa City, Chiba Prefecture 272-0835, Japan,
Address used since 07 Jan 1999
Daijiro Yamamoto - Director (Inactive)
Appointment date: 15 Oct 1999
Termination date: 23 Jun 2000
Address: Chiba-shi, Chiba, 260-0811, Japan,
Address used since 15 Oct 1999
Tomohiro Ohashi - Director (Inactive)
Appointment date: 28 Aug 1996
Termination date: 15 Oct 1999
Address: Chatswood, Nsw 2067, Australia,
Address used since 28 Aug 1996
Arai Yasutomo - Director (Inactive)
Appointment date: 10 Sep 1993
Termination date: 28 Aug 1996
Address: 6-12 Pacific Street, Manly Nsw 2095, Australia,
Address used since 10 Sep 1993
Yoshio Sakai - Director (Inactive)
Appointment date: 28 Jun 1991
Termination date: 16 Aug 1996
Address: Tokyo, Japan,
Address used since 28 Jun 1991
Satoshi Inaba - Director (Inactive)
Appointment date: 14 Aug 1991
Termination date: 10 Sep 1993
Address: South Cronulla, Nsw Australia,
Address used since 14 Aug 1991
Aglionby Holdings Limited
Unit M, 150 Harris Road
Water Control Limited
Unit M, 150 Harris Road
Design Tints Limited
Unit O, 150 Harris Road
Image Concepts Limited
150e Harris Road
Al Hidayah Limited
Unit O, 150 Harris Road
Signature Press 2000 Limited
Unit G, 150 Harris Road