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 6 directors: Ernest Fredrick Michael Duval - an active director whose contract began on 16 Sep 2024,
Adam Brent Coleman - an inactive director whose contract began on 16 Mar 2018 and was terminated on 17 Sep 2024,
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.
Updated on 29 May 2025, 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) - Duval, Ernest Fredrick Michael - located at 8011, Hillsborough, Christchurch.
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
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 04 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Director | Duval, Ernest Fredrick Michael |
Hillsborough Christchurch 8022 New Zealand |
17 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Coleman, Adam Brent |
Lincoln Lincoln 7608 New Zealand |
10 Aug 2018 - 17 Sep 2024 |
| Individual | Richardson, Ian James |
Russley Christchurch 8042 New Zealand |
05 Dec 2017 - 10 Aug 2018 |
| Individual | Young, Robert William |
Saint Albans Christchurch 8014 New Zealand |
17 Oct 2012 - 05 Dec 2017 |
| Individual | Withers, Murray Ian |
Shirley Christchurch New Zealand |
13 Jan 1987 - 17 Oct 2012 |
| Individual | Du Val, Llewellyn Philip |
Merivale Christchurch New Zealand |
13 Jan 1987 - 17 Oct 2012 |
Ernest Fredrick Michael Duval - Director
Appointment date: 16 Sep 2024
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 16 Sep 2024
Adam Brent Coleman - Director (Inactive)
Appointment date: 16 Mar 2018
Termination date: 17 Sep 2024
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
Community Management Limited
208 Barbadoes Street
Select Braemar Lodge & Spa Limited
208 Barbadoes Street
Select Hotels & Resorts International Limited
208 Barbadoes Street
Archetype Productions Trust
206 Barbadoes Street
Otautahi Community Building Trust
206 Barbadoes Street
Residential Property Rentals Limited
218 Barbadoes Street