Uniserv Investments Limited, a registered company, was started on 27 Mar 1969. 9429040610207 is the NZ business number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company has been categorised. This company has been supervised by 6 directors: Christopher Wilhelm Gailer - an active director whose contract started on 22 Mar 1994,
Nicholas Karl Gailer - an active director whose contract started on 24 Apr 2009,
Steffen Kim Gailer - an active director whose contract started on 24 Apr 2009,
Maureen Anne Collie - an inactive director whose contract started on 21 Jun 2011 and was terminated on 07 Jul 2020,
Adolf Heinrich Gailer - an inactive director whose contract started on 31 Aug 1989 and was terminated on 08 Aug 2018.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 56 Tarndale Grove, Rosedale, Auckland, 0632 (category: physical, registered).
Uniserv Investments Limited had been using 56 Tarndale Grove, Albany as their physical address until 06 Dec 2010.
Previous names used by this company, as we identified at BizDb, included: from 27 Mar 1969 to 04 Jul 1989 they were called Uniserv Control Limited.
A total of 10000 shares are issued to 4 shareholders (4 groups). The first group includes 1600 shares (16 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5200 shares (52 per cent). Finally we have the third share allocation (1600 shares 16 per cent) made up of 1 entity.
Principal place of activity
56 Tarndale Grove, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address: 56 Tarndale Grove, Albany New Zealand
Physical & registered address used from 08 Jan 1999 to 06 Dec 2010
Address: 171-175 Target Rd, Glenfield
Registered & physical address used from 08 Jan 1999 to 08 Jan 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1600 | |||
Entity (NZ Limited Company) | N & S Gailer Trustees Limited Shareholder NZBN: 9429031237055 |
Murrays Bay North Shore City 0630 New Zealand |
28 Oct 2016 - |
Shares Allocation #2 Number of Shares: 5200 | |||
Entity (NZ Limited Company) | Ahg Trustee Limited Shareholder NZBN: 9429032308334 |
Albany North Shore City 0632 |
11 May 2009 - |
Shares Allocation #3 Number of Shares: 1600 | |||
Other (Other) | Sk&w Gailer Trustee Limited |
Campbells Bay Auckalnd 0630 New Zealand |
18 Mar 2005 - |
Shares Allocation #4 Number of Shares: 1600 | |||
Other (Other) | Schwarzwald Trust |
Arkles Bay Whangaparaoa Auckland 0932 New Zealand |
21 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | N.k.&s.j. Gailer Family Trust | 14 Mar 2007 - 24 Jan 2008 | |
Individual | Gailer, Suzanne Jennifer |
Gailer Nk, Mcdonald A And Mcdonald S Auckland 0630 New Zealand |
06 Nov 2008 - 28 Oct 2016 |
Individual | Collie, Maureen Anne |
Rd 4 Albany 0794 New Zealand |
27 Mar 1969 - 16 Mar 2021 |
Individual | Gailer, Nicholas Karl |
Gailer Sj, Macdonald A And Macdonald S Auckland 0630 New Zealand |
06 Nov 2008 - 28 Oct 2016 |
Individual | Tattersfield, John Guy |
Glenfield Auckland, Jointly With Gailer Ah |
06 Nov 2008 - 06 Nov 2008 |
Individual | Mcdonald, Shona |
Gailer Nk, Gailer Sj And Macdonald A Auckland 0630 New Zealand |
06 Nov 2008 - 28 Oct 2016 |
Other | Null - N.k.&s.j. Gailer Family Trust | 14 Mar 2007 - 24 Jan 2008 | |
Other | Null - Henry Gailer Family Trust | 27 Mar 1969 - 24 Jan 2008 | |
Individual | Gailer, Steffen Kim |
Campbells Bay |
15 Oct 2004 - 15 Oct 2004 |
Individual | Gailer, Nicholas Karl |
Murrays Bay |
15 Oct 2004 - 18 Mar 2005 |
Other | Henry Gailer Family Trust | 27 Mar 1969 - 24 Jan 2008 | |
Individual | Gailer, Adolph Heinrich |
Milford Jointly With Tattersfield H |
06 Nov 2008 - 06 Nov 2008 |
Individual | Macdonald, Andrew |
Gailer Nk, Gailer Sj And Macdonald S Auckland 0630 New Zealand |
06 Nov 2008 - 28 Oct 2016 |
Christopher Wilhelm Gailer - Director
Appointment date: 22 Mar 1994
Address: Wade Heads, Whangaparaoa, 0932 New Zealand
Address used since 01 Aug 2018
Address: Whangaparaoa, Auckland, 0932 New Zealand
Address used since 08 Dec 2015
Nicholas Karl Gailer - Director
Appointment date: 24 Apr 2009
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Aug 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 26 Nov 2010
Steffen Kim Gailer - Director
Appointment date: 24 Apr 2009
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Aug 2018
Address: Castor Bay, Auckland, 0630 New Zealand
Address used since 26 Nov 2010
Maureen Anne Collie - Director (Inactive)
Appointment date: 21 Jun 2011
Termination date: 07 Jul 2020
Address: Rd 4, Albany, 0794 New Zealand
Address used since 09 Nov 2012
Adolf Heinrich Gailer - Director (Inactive)
Appointment date: 31 Aug 1989
Termination date: 08 Aug 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 08 Dec 2015
William Konrad Gailer - Director (Inactive)
Appointment date: 31 Aug 1989
Termination date: 22 Mar 1994
Address: Milford,
Address used since 31 Aug 1989
Modweigh Limited
56 Tarndale Grove
Emc Electronics Limited
56 Tarndale Grove
Electric Measurement And Control Limited
56 Tarndale Grove
Emc Industrial Instrumentation Limited
56 Tarndale Grove
Emc Industrial Weighing Limited
56 Tarndale Grove
Emc Industrial Group Limited
56 Tarndale Grove
Airborne Investments Limited
9g Airborne Rd
Arif&z Limited
22 Denim Place
Greand Properties Limited
Flat 15, 18 Airborne Road
Koco Limited
Unit B1
Phambile Investments Limited
27c William Pickering Drive
Tigga Holdings Limited
9r Lovell Court