Shortcuts

Uno Clothing Limited

Type: NZ Limited Company (Ltd)
9429039919212
NZBN
249955
Company Number
Registered
Company Status
Current address
140a Coates Avenue
Orakei
Auckland 1071
New Zealand
Registered & physical & service address used since 30 May 2019

Uno Clothing Limited was launched on 23 Aug 1984 and issued an NZ business identifier of 9429039919212. The registered LTD company has been run by 2 directors: Terence Robert Edwards - an active director whose contract started on 04 Sep 1989,
David Stephen Griffiths - an inactive director whose contract started on 14 Aug 1989 and was terminated on 21 Aug 1992.
According to BizDb's data (last updated on 22 Feb 2024), this company uses 1 address: 140A Coates Avenue, Orakei, Auckland, 1071 (category: registered, physical).
Until 30 May 2019, Uno Clothing Limited had been using Level 4, 52 Symonds Street, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 990 shares are held by 1 entity, namely:
Edwards, Terence Robert (an individual) located at Orakei, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Edwards, Cynthia Smith - located at Orakei, Auckland.

Addresses

Previous addresses

Address: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Jun 2014 to 30 May 2019

Address: Dfk Oswin Griffiths, Level 4,52 Symonds Street, Auckland, 1010 New Zealand

Physical & registered address used from 24 May 2011 to 10 Jun 2014

Address: Level 4, 52 Symonds Street, Auckland New Zealand

Registered & physical address used from 26 May 2004 to 24 May 2011

Address: Oswin Griffiths - D F K Limited, Level 4 Columbus House, 52 Symonds Street, Auckland

Physical address used from 04 Jun 2002 to 26 May 2004

Address: Hames House, 1 Turner Street, Auckland

Registered address used from 04 Aug 1993 to 26 May 2004

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address: Same As Registered Office Address

Physical address used from 19 Feb 1992 to 04 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 23 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 990
Individual Edwards, Terence Robert Orakei
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Edwards, Cynthia Smith Orakei
Auckland
1071
New Zealand
Directors

Terence Robert Edwards - Director

Appointment date: 04 Sep 1989

Address: Orakei, Auckland, 1071 New Zealand

Address used since 25 May 2005


David Stephen Griffiths - Director (Inactive)

Appointment date: 14 Aug 1989

Termination date: 21 Aug 1992

Address: St Heliers, Auckland,

Address used since 14 Aug 1989

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street