Shortcuts

Universal Sportswear Limited

Type: NZ Limited Company (Ltd)
9429040695747
NZBN
57910
Company Number
Registered
Company Status
Current address
387-391 Great North Rd
Henderson
Records & other (Address for Records) address used since 01 Jul 1997
Patten Brumby
627 Te Atatu Road
Te Atatu Peninsula, Auckland
Other (Address for Records) & records address (Address for Records) used since 20 Apr 2006
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 29 Sep 2020

Universal Sportswear Limited, a registered company, was incorporated on 18 Mar 1959. 9429040695747 is the NZ business identifier it was issued. This company has been managed by 4 directors: Margaret Julie Jelicich - an active director whose contract began on 13 Oct 2000,
Mary Betty Jelicich - an active director whose contract began on 13 Oct 2000,
Betty Mackie Jelicich - an inactive director whose contract began on 13 Oct 2000 and was terminated on 31 Oct 2013,
Mate Jelicich - an inactive director whose contract began on 16 Dec 1964 and was terminated on 13 Oct 2000.
Last updated on 11 May 2025, the BizDb data contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (category: registered, physical).
Universal Sportswear Limited had been using 627 Te Atatu Road, Te Atatu Peninsula, Auckland as their registered address up until 29 Sep 2020.
A total of 5750 shares are issued to 2 shareholders (2 groups). The first group includes 2875 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2875 shares (50 per cent).

Addresses

Previous addresses

Address #1: 627 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand

Registered & physical address used from 09 Nov 2005 to 29 Sep 2020

Address #2: 293 Lincoln Road, Henderson, Auckland

Physical address used from 06 Dec 2000 to 09 Nov 2005

Address #3: 387-391 Great North Rd, Henderson

Registered address used from 06 Dec 2000 to 09 Nov 2005

Address #4: 387-391 Great North Rd, Henderson

Physical address used from 06 Dec 2000 to 06 Dec 2000

Financial Data

Basic Financial info

Total number of Shares: 5750

Annual return filing month: April

Annual return last filed: 03 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2875
Individual Jelicich, Mary Betty Mission Bay
Shares Allocation #2 Number of Shares: 2875
Individual Jelicich, Margaret Julie Cockle Bay

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jelicich, Betty Mission Bay
Directors

Margaret Julie Jelicich - Director

Appointment date: 13 Oct 2000

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 13 Oct 2000


Mary Betty Jelicich - Director

Appointment date: 13 Oct 2000

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 13 Oct 2000


Betty Mackie Jelicich - Director (Inactive)

Appointment date: 13 Oct 2000

Termination date: 31 Oct 2013

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 13 Oct 2000


Mate Jelicich - Director (Inactive)

Appointment date: 16 Dec 1964

Termination date: 13 Oct 2000

Address: Mission Bay,

Address used since 16 Dec 1964