Shortcuts

Universal Hardware Limited

Type: NZ Limited Company (Ltd)
9429040615677
NZBN
75649
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 28 Feb 2017

Universal Hardware Limited, a registered company, was launched on 11 Jun 1968. 9429040615677 is the number it was issued. This company has been supervised by 5 directors: David Jonathan Booth - an active director whose contract started on 29 Mar 2012,
Liam Anthony Mulligan - an active director whose contract started on 29 Mar 2012,
David Alan Herbert Buckley - an inactive director whose contract started on 20 Feb 1984 and was terminated on 08 Mar 2016,
Karen Diane Robertson - an inactive director whose contract started on 10 Oct 2007 and was terminated on 08 Mar 2016,
Neilson Murdoch Harris - an inactive director whose contract started on 01 Feb 1984 and was terminated on 10 Oct 2007.
Updated on 10 May 2025, the BizDb database contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (type: physical, registered).
Universal Hardware Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their physical address until 28 Feb 2017.
A total of 255000 shares are allocated to 2 shareholders (2 groups). The first group consists of 127500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 127500 shares (50%).

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 16 Sep 2014 to 28 Feb 2017

Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 17 Sep 2012 to 16 Sep 2014

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Registered address used from 17 Sep 2009 to 16 Sep 2014

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Physical address used from 17 Sep 2009 to 17 Sep 2012

Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 18 Sep 2003 to 17 Sep 2009

Address: Level 5, 50 Anzac Ave, Auckland

Registered & physical address used from 01 Jul 1997 to 18 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 255000

Annual return filing month: September

Annual return last filed: 22 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 127500
Individual Mulligan, Liam Anthony Sandringham
Auckland
1041
New Zealand
Shares Allocation #2 Number of Shares: 127500
Individual Booth, David Jonathan Cockle Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Buckley, David Alan Herbert Epsom
Auckland

New Zealand
Individual Harris, Neilson Murdoch Takapuna
Auckland

New Zealand
Individual Robertson, Karen Diane Avondale
Auckland
Directors

David Jonathan Booth - Director

Appointment date: 29 Mar 2012

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 29 Mar 2012


Liam Anthony Mulligan - Director

Appointment date: 29 Mar 2012

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 17 Sep 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 29 Mar 2012

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 17 Jul 2017


David Alan Herbert Buckley - Director (Inactive)

Appointment date: 20 Feb 1984

Termination date: 08 Mar 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Feb 1984


Karen Diane Robertson - Director (Inactive)

Appointment date: 10 Oct 2007

Termination date: 08 Mar 2016

Address: Avondale, Auckland, 1026 New Zealand

Address used since 10 Oct 2007


Neilson Murdoch Harris - Director (Inactive)

Appointment date: 01 Feb 1984

Termination date: 10 Oct 2007

Address: Takapuna, Auckland,

Address used since 01 Feb 1984