Ucs Group Services Limited, a registered company, was launched on 31 Oct 1979. 9429040799674 is the NZ business number it was issued. This company has been managed by 6 directors: Barry Reid - an active director whose contract started on 01 Apr 1996,
Brendon Reid - an active director whose contract started on 23 Aug 2013,
Sandra Margarette Reid - an active director whose contract started on 23 Aug 2013,
Sonja De Mari - an active director whose contract started on 22 Jan 2019,
Mary Catherine King - an inactive director whose contract started on 30 May 1989 and was terminated on 18 Feb 2008.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: 7 College Hill, Ponsonby (types include: physical, registered).
Ucs Group Services Limited had been using 60 Parnell Rd, Parnell, Auckland as their physical address up until 09 Sep 2008.
Old names for the company, as we established at BizDb, included: from 31 Oct 1979 to 25 Mar 1996 they were called Rotobic Aussie Products Limited.
A total of 30000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 15000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 15000 shares (50%).
Previous addresses
Address: 60 Parnell Rd, Parnell, Auckland
Physical & registered address used from 19 Jan 2004 to 09 Sep 2008
Address: 26 Virginia Avenue, Eden Terrace, Auckland
Physical address used from 12 Jan 2001 to 19 Jan 2004
Address: 24 Virginia Avenue, Eden Terrace, Auckland
Physical address used from 12 Jan 2001 to 12 Jan 2001
Address: Arthur Andersen Tower, National Bank Centre, 15th Floor, 209 Queen Street,auckland
Registered address used from 18 Jan 1999 to 19 Jan 2004
Address: Arthur Andersen Tower, National Bank Centre, 15th Floor, 205 Queen Street,auckland
Registered address used from 14 Oct 1991 to 18 Jan 1999
Address: 24 Virginia Avenue, Eden Terrace, Auckland
Registered address used from 03 Oct 1991 to 14 Oct 1991
Basic Financial info
Total number of Shares: 30000
Annual return filing month: June
Annual return last filed: 16 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Reid, Sandra Margarette |
Herne Bay Auckland 1011 New Zealand |
18 Feb 2008 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Reid, Barry |
Herne Bay Auckland 1011 New Zealand |
18 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Callaghan, Paul Ewen |
St Heliers Auckland New Zealand |
18 Feb 2008 - 02 Jun 2021 |
Individual | Callaghan, Paul Ewen |
St Heliers Auckland New Zealand |
18 Feb 2008 - 02 Jun 2021 |
Individual | Reid, Barry |
Parnell Auckland |
31 Oct 1979 - 02 Jun 2005 |
Individual | King, Robert Albert Duncan |
Takapuna Auckland |
31 Oct 1979 - 02 Jun 2005 |
Barry Reid - Director
Appointment date: 01 Apr 1996
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Feb 2011
Brendon Reid - Director
Appointment date: 23 Aug 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Aug 2013
Sandra Margarette Reid - Director
Appointment date: 23 Aug 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Aug 2013
Sonja De Mari - Director
Appointment date: 22 Jan 2019
Address: Herne Bay, Auckland, 1022 New Zealand
Address used since 22 Jan 2019
Mary Catherine King - Director (Inactive)
Appointment date: 30 May 1989
Termination date: 18 Feb 2008
Address: Takapuna, Auckland,
Address used since 30 May 1989
Robert Albert Duncan King - Director (Inactive)
Appointment date: 30 May 1989
Termination date: 18 Feb 2008
Address: Takapuna, Auckland,
Address used since 30 May 1989
Ecare Digital Home Health System Limited
No.7 College Hill
Winmar Racing Limited
7 College Hill
Automation Associates Commercial Limited
7 College Hill
Techstyle Limited
7 College Hill
Experience Design Limited
7 College Hill
House Brands Marketing Limited
No 7 College Hill