Universal Children's Audio (Uca) Limited, a registered company, was incorporated on 22 Jul 1987. 9429039583857 is the New Zealand Business Number it was issued. "Sound recording studio operation" (business classification J552210) is how the company has been classified. The company has been supervised by 3 directors: Radha Wardrop - an active director whose contract started on 22 Jul 1987,
David Anthony Clark - an active director whose contract started on 22 Jul 1987,
Rick Sahar - an inactive director whose contract started on 16 Feb 1996 and was terminated on 01 Apr 2006.
Last updated on 19 Mar 2025, the BizDb data contains detailed information about 1 address: 72 Access Road, Kumeu, Kumeu, 0810 (type: registered, physical).
Universal Children's Audio (Uca) Limited had been using 45A Fairfield Road, Levin as their registered address until 15 Sep 2022.
Previous aliases for the company, as we managed to find at BizDb, included: from 26 Jun 1995 to 19 Sep 2019 they were called Universal Childrens Audio and Uca Recording Limited, from 22 Jul 1987 to 26 Jun 1995 they were called Lotus Studios Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
45a Fairfield Road, Levin, 5510 New Zealand
Previous addresses
Address: 45a Fairfield Road, Levin, 5510 New Zealand
Registered & physical address used from 11 Jul 2013 to 15 Sep 2022
Address: 38 Mahina Road, Mahina Bay, Lower Hutt, 5013 New Zealand
Physical & registered address used from 18 Jul 2012 to 11 Jul 2013
Address: 20 Muri Road, Pukerua Bay 5026 New Zealand
Physical & registered address used from 07 Sep 2009 to 18 Jul 2012
Address: 20 Muri Road, Pukerua Bay, Porirua
Physical & registered address used from 25 Jul 2006 to 07 Sep 2009
Address: 63 Rangituhi Crescent, Elsden, Porirua
Registered address used from 22 Jul 1998 to 25 Jul 2006
Address: 63 Rangituhi Crescent, Eldson, Porirua
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 24 The Crowsnest, Whitby, Wellington
Registered address used from 30 Apr 1996 to 22 Jul 1998
Address: 7 Whitehouse Road, Titahi Bay
Registered address used from 07 Jul 1995 to 30 Apr 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 09 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wardrop, Radha |
Levin Levin 5510 New Zealand |
22 Jul 1987 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Clark, David Anthony |
Nelson Nelson 7010 New Zealand |
22 Jul 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sahar, Rick |
Pukerua Bay |
22 Jul 1987 - 18 Jul 2006 |
Radha Wardrop - Director
Appointment date: 22 Jul 1987
Address: Levin, 5510 New Zealand
Address used since 03 Jul 2013
David Anthony Clark - Director
Appointment date: 22 Jul 1987
Address: Nelson, Nelson, 7010 New Zealand
Address used since 01 Nov 2023
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 21 Jul 2020
Address: Rd 3, Albany, 0793 New Zealand
Address used since 30 Jul 2014
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 01 Jan 2018
Rick Sahar - Director (Inactive)
Appointment date: 16 Feb 1996
Termination date: 01 Apr 2006
Address: Pukerua Bay,
Address used since 16 Feb 1996
C R Wallace Limited
47 Fairfield Road
York Street Dairy Limited
46 Fairfield Road
Key Information Software Limited
76 Kennedy Drive
B W Brick & Tiling Limited
17 Fairfield Road
Independent Drug Screening Limited
49 Burn Street
Pro - Plastics Limited
6 Ruru Place
Chapman Enterprizes Limited
4 Mana Avenue
Crawshaw Studios Limited
24b Pukeko Street
Ian Leslie Audio Limited
23 Mary Huse Grove
Island Audio Limited
98 Rimu Road
Te Ara Mua Limited
22 Te Manuao Road