Shortcuts

Universe Realty Limited

Type: NZ Limited Company (Ltd)
9429039673329
NZBN
324066
Company Number
Registered
Company Status
Current address
208 Barbadoes Street
Christchurch Central
Christchurch 8011
New Zealand
Registered address used since 07 Nov 2016
109 Worcester Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service address used since 24 Aug 2022

Universe Realty Limited, a registered company, was incorporated on 13 Jan 1987. 9429039673329 is the number it was issued. The company has been managed by 5 directors: Adam Brent Coleman - an active director whose contract began on 16 Mar 2018,
Ian James Richardson - an inactive director whose contract began on 29 Nov 2017 and was terminated on 13 Apr 2018,
Robert William Young - an inactive director whose contract began on 26 Nov 2014 and was terminated on 05 Dec 2017,
David William Randall - an inactive director whose contract began on 31 Aug 2012 and was terminated on 10 Dec 2014,
Ernest Frederick Michael Duval - an inactive director whose contract began on 13 Jan 1987 and was terminated on 31 Aug 2012.
Updated on 14 Mar 2024, BizDb's data contains detailed information about 2 addresses this company registered, namely: 109 Worcester Street, Christchurch Central, Christchurch, 8011 (physical address),
109 Worcester Street, Christchurch Central, Christchurch, 8011 (service address),
208 Barbadoes Street, Christchurch Central, Christchurch, 8011 (registered address).
Universe Realty Limited had been using 208 Barbadoes Street, Christchurch Central, Christchurch as their physical address up to 24 Aug 2022.
More names used by this company, as we managed to find at BizDb, included: from 13 Jan 1987 to 20 Sep 2002 they were named Universe Reality Limited.
A single entity owns all company shares (exactly 5000 shares) - Coleman, Adam Brent - located at 8011, Lincoln, Lincoln.

Addresses

Previous addresses

Address #1: 208 Barbadoes Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical address used from 26 Mar 2018 to 24 Aug 2022

Address #2: 287 Barrington Street, Spreydon, Christchurch, 8024 New Zealand

Physical address used from 19 Dec 2014 to 26 Mar 2018

Address #3: 287 Barrington Street, Spreydon, Christchurch, 8024 New Zealand

Registered address used from 19 Dec 2014 to 07 Nov 2016

Address #4: 17 Chrystal Street, Christchurch, 8013 New Zealand

Physical & registered address used from 26 Oct 2012 to 19 Dec 2014

Address #5: 1st Floor, 148 Manchester Street, Christchurch New Zealand

Registered address used from 15 Jun 2002 to 26 Oct 2012

Address #6: First Floor, 148 Manchester Street, Christchurch New Zealand

Physical address used from 15 Jun 2002 to 26 Oct 2012

Address #7: 211 Gloucester Street, Christchurch

Physical address used from 30 Jun 1997 to 15 Jun 2002

Address #8: 123 Worcester St, Christchurch

Registered address used from 29 Aug 1994 to 15 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 27 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Director Coleman, Adam Brent Lincoln
Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Robert William Saint Albans
Christchurch
8014
New Zealand
Individual Richardson, Ian James Russley
Christchurch
8042
New Zealand
Individual Withers, Murray Ian Shirley
Christchurch

New Zealand
Individual Du Val, Llewellyn Philip Merivale
Christchurch

New Zealand
Directors

Adam Brent Coleman - Director

Appointment date: 16 Mar 2018

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 07 Dec 2018

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 16 Mar 2018


Ian James Richardson - Director (Inactive)

Appointment date: 29 Nov 2017

Termination date: 13 Apr 2018

Address: Russley, Christchurch, 8042 New Zealand

Address used since 29 Nov 2017


Robert William Young - Director (Inactive)

Appointment date: 26 Nov 2014

Termination date: 05 Dec 2017

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 26 Nov 2014


David William Randall - Director (Inactive)

Appointment date: 31 Aug 2012

Termination date: 10 Dec 2014

Address: Christchurch, 8013 New Zealand

Address used since 31 Aug 2012


Ernest Frederick Michael Duval - Director (Inactive)

Appointment date: 13 Jan 1987

Termination date: 31 Aug 2012

Address: Christchurch, 8022 New Zealand

Address used since 17 Oct 2012

Nearby companies