Shortcuts

Universal Data Systems Limited

Type: NZ Limited Company (Ltd)
9429040424651
NZBN
102072
Company Number
Registered
Company Status
Current address
25 Great South Road
Newmarket
Auckland 1051
New Zealand
Physical & registered & service address used since 20 May 2014

Universal Data Systems Limited, a registered company, was started on 16 Nov 1977. 9429040424651 is the NZ business identifier it was issued. This company has been run by 4 directors: Duane Brenden Eagle - an active director whose contract started on 01 Oct 2017,
Corallie Flora Marguretti Eagle - an inactive director whose contract started on 24 Feb 1992 and was terminated on 10 Apr 2021,
Trevor John Eagle - an inactive director whose contract started on 24 Feb 1992 and was terminated on 09 Dec 2000,
Clive John Richard Tippins - an inactive director whose contract started on 24 Feb 1992 and was terminated on 30 Oct 1992.
Last updated on 10 May 2025, the BizDb database contains detailed information about 1 address: 25 Great South Road, Newmarket, Auckland, 1051 (type: physical, registered).
Universal Data Systems Limited had been using Epsom Stand, Alexandra Park, Greenlane West, Epsom, Auckland as their physical address up to 20 May 2014.
A total of 166500 shares are issued to 2 shareholders (2 groups). The first group consists of 166499 shares (100%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0%).

Addresses

Previous addresses

Address: Epsom Stand, Alexandra Park, Greenlane West, Epsom, Auckland New Zealand

Physical address used from 12 Mar 2001 to 20 May 2014

Address: 8th Floor, 110 Symonds Street, Auckland

Physical address used from 23 Feb 2001 to 12 Mar 2001

Address: Epsom Stand, Alexandra Park, Greenlane West, Epsom, Auckland New Zealand

Registered address used from 15 Sep 2000 to 20 May 2014

Address: 8th Floor, 110 Symonds Street, Auckland

Registered address used from 15 Sep 2000 to 15 Sep 2000

Address: 110 Symonds Street, Auckland

Registered address used from 22 Feb 1994 to 15 Sep 2000

Address: 2 Manukau Rd, Epsom, Auckland

Registered address used from 17 Mar 1993 to 22 Feb 1994

Financial Data

Basic Financial info

Total number of Shares: 166500

Annual return filing month: July

Annual return last filed: 30 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 166499
Entity (NZ Limited Company) Eagle Technology Group Limited
Shareholder NZBN: 9429039921550
Newmarket
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) It Qualifications Limited
Shareholder NZBN: 9429040570600
Newmarket
Auckland
1051
New Zealand

Ultimate Holding Company

30 Aug 1984
Effective Date
Eagle Technology Group Limited
Name
Ltd
Type
249100
Ultimate Holding Company Number
NZ
Country of origin
Directors

Duane Brenden Eagle - Director

Appointment date: 01 Oct 2017

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Oct 2017


Corallie Flora Marguretti Eagle - Director (Inactive)

Appointment date: 24 Feb 1992

Termination date: 10 Apr 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 24 Feb 1992


Trevor John Eagle - Director (Inactive)

Appointment date: 24 Feb 1992

Termination date: 09 Dec 2000

Address: Mission Bay, Auckland,

Address used since 24 Feb 1992


Clive John Richard Tippins - Director (Inactive)

Appointment date: 24 Feb 1992

Termination date: 30 Oct 1992

Address: Mt Maunganui,

Address used since 24 Feb 1992

Nearby companies

E-datainsurance Nz Limited
25 Great South Road

Eagle Charters Limited
25 Great South Road

Eagle Technology Europe Limited
25 Great South Road

Advanced Certifications Limited
25 Great South Road

Lexicon Holdings Limited
25 Great South Road

G I S Limited
25 Great South Road