Upper Case Limited was incorporated on 07 Apr 1959 and issued an NZ business identifier of 9429040694887. This registered LTD company has been supervised by 6 directors: Michael Humphrey Fay - an active director whose contract began on 03 Dec 1991,
(Sir) Michael Fay - an active director whose contract began on 03 Dec 1991,
David R. - an active director whose contract began on 03 Dec 1991,
Mohindar Singh Randhawa - an inactive director whose contract began on 05 Jun 1998 and was terminated on 09 Feb 1999,
John Robert Balgarnie - an inactive director whose contract began on 01 May 1998 and was terminated on 01 May 1998.
According to our data (updated on 30 Apr 2024), this company filed 1 address: 85 Alexandra Street, Hamilton Central, Hamilton, 3204 (types include: office, delivery).
Until 01 Oct 2014, Upper Case Limited had been using Level 13, 34 Shortland Street, Auckland as their registered address.
BizDb found past names for this company: from 07 Apr 1959 to 02 Jul 1990 they were named Meatex (New Zealand) Limited.
A total of 80000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 80000 shares are held by 1 entity, namely:
Lease Management Limited (an entity) located at Hamilton Central, Hamilton postcode 3204.
Principal place of activity
85 Alexandra Street, Hamilton Central, Hamilton, 3204 New Zealand
Previous addresses
Address #1: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Feb 2011 to 01 Oct 2014
Address #2: Level 28, 151 Queen Street, Auckland New Zealand
Physical & registered address used from 20 Aug 2004 to 02 Feb 2011
Address #3: Level 27, 151 Queen St, Auckland
Physical address used from 12 Sep 1997 to 20 Aug 2004
Address #4: Level 27, 151 Queen St, Auckland
Registered address used from 16 Jun 1997 to 20 Aug 2004
Basic Financial info
Total number of Shares: 80000
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 80000 | |||
Entity (NZ Limited Company) | Lease Management Limited Shareholder NZBN: 9429037839550 |
Hamilton Central Hamilton 3204 New Zealand |
23 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mandamus Enterprises Limited Shareholder NZBN: 9429039931108 Company Number: 246793 |
07 Apr 1959 - 23 Sep 2014 | |
Entity | International Nominees Limited Shareholder NZBN: 9429039643230 Company Number: 333572 |
07 Apr 1959 - 23 Sep 2014 | |
Entity | Mandamus Enterprises Limited Shareholder NZBN: 9429039931108 Company Number: 246793 |
07 Apr 1959 - 23 Sep 2014 | |
Entity | International Nominees Limited Shareholder NZBN: 9429039643230 Company Number: 333572 |
07 Apr 1959 - 23 Sep 2014 |
Michael Humphrey Fay - Director
Appointment date: 03 Dec 1991
Address: Whitianga, 3542 New Zealand
Address used since 04 Aug 2015
(sir) Michael Fay - Director
Appointment date: 03 Dec 1991
Address: Whitianga, 3542 New Zealand
Address used since 04 Aug 2015
David R. - Director
Appointment date: 03 Dec 1991
Mohindar Singh Randhawa - Director (Inactive)
Appointment date: 05 Jun 1998
Termination date: 09 Feb 1999
Address: Mt Eden, Auckland,
Address used since 05 Jun 1998
John Robert Balgarnie - Director (Inactive)
Appointment date: 01 May 1998
Termination date: 01 May 1998
Address: Campbells Bay, Auckland,
Address used since 01 May 1998
William John Cunningham Laird - Director (Inactive)
Appointment date: 03 Dec 1991
Termination date: 31 Mar 1994
Address: Remuera, Auckland,
Address used since 03 Dec 1991
30 Seconds Limited
Level 10, Kpmg Centre
Manor Homes Limited
Level 10, Kpmg Centre
Absolute Pet Care Limited
Level 10, Kpmg Centre
Miller Financial Services Limited
85 Alexandra Street
Weight Loss Surgery Limited
Level 10, Kpmg Centre
J & V Roskam Farms Limited
Level 10, Kpmg Centre