Universal Specialities Limited was registered on 30 Jan 1979 and issued an NZ business identifier of 9429040403007. The registered LTD company has been run by 10 directors: Darren Anthony Steele - an active director whose contract started on 31 May 2022,
Scott Trent Mayne - an active director whose contract started on 09 Feb 2023,
Kenneth Edgar Rackham - an inactive director whose contract started on 18 Jun 1990 and was terminated on 23 Apr 2025,
Kim James Hetherington - an inactive director whose contract started on 31 May 2022 and was terminated on 09 Feb 2023,
Brian Charles Pilkington - an inactive director whose contract started on 02 Mar 1998 and was terminated on 31 May 2022.
According to BizDb's data (last updated on 29 May 2025), the company registered 1 address: Po Box 15645, New Lynn, Auckland, 0640 (category: postal, office).
Up to 04 Mar 2013, Universal Specialities Limited had been using 527A Rosebank Road, Avondale, Auckland as their registered address.
A total of 3150000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 3150000 shares are held by 1 entity, namely:
Bunzl New Zealand Holdings (No. 2) Limited (an entity) located at Newmarket, Auckland postcode 1023. Universal Specialities Limited is classified as "Medicine wholesaling" (business classification F372040).
Other active addresses
Address #4: 494 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Office & delivery address used from 02 Jul 2021
Principal place of activity
494 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 527a Rosebank Road, Avondale, Auckland New Zealand
Registered address used from 18 Jun 2004 to 04 Mar 2013
Address #2: 527a Rosebank Road, Avondale, Auckland New Zealand
Physical address used from 18 Jun 2004 to 15 Feb 2013
Address #3: 24 Clark Street, New Lynn, Auckland
Physical address used from 16 Jul 1998 to 18 Jun 2004
Address #4: 24 Clark St, New Lynn
Registered address used from 14 May 1997 to 18 Jun 2004
Basic Financial info
Total number of Shares: 3150000
Annual return filing month: July
Annual return last filed: 02 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 3150000 | |||
| Entity (NZ Limited Company) | Bunzl New Zealand Holdings (no. 2) Limited Shareholder NZBN: 9429050339341 |
Newmarket Auckland 1023 New Zealand |
31 May 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rackham, Rex Stanley |
Red Beach Red Beach 0932 New Zealand |
30 Jan 1979 - 06 May 2025 |
| Entity | Brian Pilkington Trustees Limited Shareholder NZBN: 9429037790318 Company Number: 919619 |
24 Manukau Road Epsom, Auckland New Zealand |
15 Dec 2015 - 06 May 2025 |
| Entity | Brian Pilkington Trustees Limited Shareholder NZBN: 9429037790318 Company Number: 919619 |
24 Manukau Road Epsom, Auckland New Zealand |
15 Dec 2015 - 06 May 2025 |
| Individual | Pilkington, Brian Charles |
Greenlane Auckland New Zealand |
30 Jan 1979 - 31 May 2022 |
| Individual | Rackham, Kenneth Edgar |
Freemans Bay Auckland 1011 New Zealand |
30 Jan 1979 - 06 May 2025 |
| Individual | Pilkington, Brian Charles |
Greenlane Auckland New Zealand |
30 Jan 1979 - 31 May 2022 |
| Individual | Pilkington, Suzanne Elizabeth |
Greenlane Auckland New Zealand |
30 Jan 1979 - 31 May 2022 |
| Individual | Ivanson, Anthony Moore Andrew |
Remuera Auckland 1050 New Zealand |
30 Jan 1979 - 20 Dec 2021 |
| Individual | Rackham, Kenneth Edgar |
Freemans Bay Auckland 1011 New Zealand |
30 Jan 1979 - 06 May 2025 |
| Individual | Rackham, Kenneth Edgar |
Freemans Bay Auckland 1011 New Zealand |
30 Jan 1979 - 06 May 2025 |
| Individual | Rackham, Kenneth Edgar |
Parnell Auckland New Zealand |
30 Jan 1979 - 06 May 2025 |
| Individual | Rackham, Rex Stanley |
Red Beach Red Beach 0932 New Zealand |
30 Jan 1979 - 06 May 2025 |
| Individual | Rackham, Rex Stanley |
Red Beach Red Beach 0932 New Zealand |
30 Jan 1979 - 06 May 2025 |
| Individual | Rackham, Kenneth Edgar |
Freemans Bay Auckland 1011 New Zealand |
30 Jan 1979 - 06 May 2025 |
| Individual | Pilkington, Suzanne Elizabeth |
Greenlane Auckland New Zealand |
30 Jan 1979 - 31 May 2022 |
| Individual | Rackham, Rex Stanley |
Hobbs Bay Hibiscus Coast New Zealand |
30 Jan 1979 - 06 May 2025 |
| Individual | Rackham, Rex Stanley |
Rd 3 Whangarei 0173 New Zealand |
30 Jan 1979 - 06 May 2025 |
| Entity | Rackham Management Limited Shareholder NZBN: 9429039125958 Company Number: 501943 |
30 Jan 1979 - 01 Apr 2011 | |
| Individual | Rackham, Kenneth Edgar |
Parnell Auckland New Zealand |
30 Jan 1979 - 06 May 2025 |
| Individual | Pilkington, Brian Charles |
Greenlane Auckland New Zealand |
30 Jan 1979 - 31 May 2022 |
| Entity | Rackham Management Limited Shareholder NZBN: 9429039125958 Company Number: 501943 |
30 Jan 1979 - 01 Apr 2011 |
Ultimate Holding Company
Darren Anthony Steele - Director
Appointment date: 31 May 2022
Address: Sandringham, Victoria, 3191 Australia
Address used since 31 May 2022
Scott Trent Mayne - Director
Appointment date: 09 Feb 2023
ASIC Name: Bunzl Australasia Limited
Address: Concord, Nsw, 2137 Australia
Address used since 09 Feb 2023
Kenneth Edgar Rackham - Director (Inactive)
Appointment date: 18 Jun 1990
Termination date: 23 Apr 2025
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 17 Jun 2021
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 22 Jul 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 May 2019
Kim James Hetherington - Director (Inactive)
Appointment date: 31 May 2022
Termination date: 09 Feb 2023
Address: Sandringham, Victoria, 3191 Australia
Address used since 31 May 2022
Brian Charles Pilkington - Director (Inactive)
Appointment date: 02 Mar 1998
Termination date: 31 May 2022
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 02 May 2003
Rex Stanley Rackham - Director (Inactive)
Appointment date: 02 Mar 1998
Termination date: 31 May 2022
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 23 Nov 2020
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 20 Feb 2020
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 01 May 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 Jul 2015
Karen Leith Longdill - Director (Inactive)
Appointment date: 23 Feb 1999
Termination date: 31 May 2022
Address: Orewa, Orewa, 0931 New Zealand
Address used since 07 Jul 2014
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 May 2019
Aaron James Rackham - Director (Inactive)
Appointment date: 02 Aug 2006
Termination date: 31 May 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 May 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Jul 2015
William Michael Revie - Director (Inactive)
Appointment date: 30 Apr 2007
Termination date: 28 Feb 2020
Address: Swanson, Auckland, 0614 New Zealand
Address used since 30 Apr 2007
Norman Stanley Rackham - Director (Inactive)
Appointment date: 18 Jun 1990
Termination date: 03 Apr 1998
Address: New Lynn,
Address used since 18 Jun 1990
Rich Rigging Project Services Limited
496 Rosebank Road
Surplus Traders Limited
468 Rosebank Road
Fineline Investments Limited
519 Rosebank Road
Sih Limited
519 Rosebank Road
Aeroqual Limited
460 Rosebank Road
Hoeksema Decorating Limited
511 Rosebank Road
Kiweed Limited
7a Tasman Avenue
Max Health Limited
Onelink Building, 2 Segar Avenue
Naryar Trading Limited
2/22a Holbrook Street
North Shore Veterinary Specialists Limited
97 Carrington Road
Orpharma Nz Limited
Onelink Building At 2 Segar Ave,
Tulo Limited
Flat 1, 1284 New North Road