Ullrich Holdings Limited, a registered company, was started on 12 Mar 1957. 9429040708980 is the New Zealand Business Number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company was categorised. The company has been run by 5 directors: Carlyn Isobel Ullrich - an active director whose contract started on 09 Aug 1991,
Jeremy Peter Ullrich - an active director whose contract started on 29 Jun 2000,
Jonathan Charles Frederick Ullrich - an active director whose contract started on 02 Sep 2002,
Peter Frederick Ullrich - an inactive director whose contract started on 09 Aug 1991 and was terminated on 12 Apr 2022,
Frederick George Ullrich - an inactive director whose contract started on 09 Aug 1991 and was terminated on 08 Nov 1997.
Updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: 14F Vega Place, Rosedale, Auckland, 0632 (types include: registered, physical).
Ullrich Holdings Limited had been using 21 Brownston Street, Wanaka as their registered address up to 08 Mar 2022.
Other names for the company, as we identified at BizDb, included: from 12 Mar 1957 to 06 Sep 1994 they were called Ullrich Industries Limited.
All company shares (1800000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Ullrich, Jonathan Charles Frederick (a director) located at Ponsonby, Auckland postcode 1011,
Ullrich, Carlyn Isobel (an individual) located at Parnell, Auckland postcode 1052,
Ullrich, Jeremy Peter (a director) located at Arrowtown, Arrowtown postcode 9302.
Previous addresses
Address #1: 21 Brownston Street, Wanaka, 9305 New Zealand
Registered address used from 25 Jul 2019 to 08 Mar 2022
Address #2: 21 Brownston Street, Wanaka, 9305 New Zealand
Physical address used from 25 Jul 2019 to 07 Dec 2021
Address #3: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 31 Mar 2017 to 25 Jul 2019
Address #4: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 21 Jun 2016 to 31 Mar 2017
Address #5: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 28 Jun 2012 to 21 Jun 2016
Address #6: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 15 Jun 2011 to 28 Jun 2012
Address #7: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 26 May 2010 to 15 Jun 2011
Address #8: Unit 4/567 Wairakei Road, Christchurch
Registered & physical address used from 30 Jan 2006 to 26 May 2010
Address #9: 12 Main North Road, Papanui, Christchurch 5
Physical address used from 07 Jul 2001 to 30 Jan 2006
Address #10: 20 Zelanian Dr, East Tamaki, Auckland
Registered address used from 07 Jul 2001 to 30 Jan 2006
Address #11: 20 Zelanian Drive, East Tamaki, Auckland
Physical address used from 07 Jul 2001 to 07 Jul 2001
Basic Financial info
Total number of Shares: 1800000
Annual return filing month: June
Annual return last filed: 04 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1800000 | |||
Director | Ullrich, Jonathan Charles Frederick |
Ponsonby Auckland 1011 New Zealand |
22 Jun 2022 - |
Individual | Ullrich, Carlyn Isobel |
Parnell Auckland 1052 New Zealand |
12 Mar 1957 - |
Director | Ullrich, Jeremy Peter |
Arrowtown Arrowtown 9302 New Zealand |
22 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ullrich, Peter Frederick |
Parnell Auckland 1052 New Zealand |
12 Mar 1957 - 22 Jun 2022 |
Individual | Cameron, Gray Mitchell |
Auckland New Zealand |
17 Jun 2005 - 22 Jun 2022 |
Individual | Hilson, Euan Boyd Lindsay |
Christchurch New Zealand |
17 Jun 2005 - 22 Jun 2022 |
Individual | Ullrich, Peter Frederick |
Parnell Auckland 1052 New Zealand |
12 Mar 1957 - 22 Jun 2022 |
Carlyn Isobel Ullrich - Director
Appointment date: 09 Aug 1991
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Jun 2015
Jeremy Peter Ullrich - Director
Appointment date: 29 Jun 2000
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 04 Jun 2015
Jonathan Charles Frederick Ullrich - Director
Appointment date: 02 Sep 2002
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Jun 2020
Address: 45 Anzac Avenue, Auckland, 1010 New Zealand
Address used since 13 Jun 2016
Peter Frederick Ullrich - Director (Inactive)
Appointment date: 09 Aug 1991
Termination date: 12 Apr 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Jun 2015
Frederick George Ullrich - Director (Inactive)
Appointment date: 09 Aug 1991
Termination date: 08 Nov 1997
Address: Christchurch,
Address used since 09 Aug 1991
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Gough Southbase Limited
Level 4, 151 Cambridge Terrace
Halkett Radiology Limited
Level 2, 329 Durham Street
Harrison Investment Corporation Limited
Level 3, 50 Victoria Street
K & S Hadfield Investments Limited
Level 2, 329 Durham Street
Paul Wilson & Associates Limited
Level 1-322 Manchester Street
Waimea Koura Limited
Level 4, 123 Victoria Street