Upland Court Limited, a registered company, was launched on 19 Jun 1961. 9429040928210 is the NZ business identifier it was issued. This company has been managed by 8 directors: Brian Peter Roskam - an active director whose contract started on 01 Nov 2000,
Bridget Mavin Seldon - an active director whose contract started on 01 Nov 2000,
Michael David Ridley Hanna - an active director whose contract started on 01 May 2018,
Bridget Mavin Selden - an inactive director whose contract started on 01 Nov 2000 and was terminated on 10 Jul 2021,
Mary Kathleen Roskam - an inactive director whose contract started on 01 Nov 2000 and was terminated on 07 Aug 2019.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (category: physical, registered).
Upland Court Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address up until 06 Jul 2022.
A total of 11000 shares are allotted to 3 shareholders (3 groups). The first group includes 7300 shares (66.36%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1900 shares (17.27%). Lastly the next share allotment (1800 shares 16.36%) made up of 1 entity.
Previous addresses
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 18 Oct 2021 to 06 Jul 2022
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 06 Oct 2021 to 06 Jul 2022
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 08 Aug 2011 to 06 Oct 2021
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 08 Aug 2011 to 18 Oct 2021
Address: H P Hanna & Co Limited, 37 Latimer Square, Christchurch New Zealand
Registered & physical address used from 06 Aug 2004 to 08 Aug 2011
Address: Tanner & Co, 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt
Physical address used from 17 Sep 2001 to 17 Sep 2001
Address: Level 1, 29 Waterloo Road, Lower Hutt
Registered address used from 17 Sep 2001 to 06 Aug 2004
Address: 305-307 Jackson St, Petone
Physical address used from 17 Sep 2001 to 06 Aug 2004
Address: Level 4, 1 Margaret Street, Lower Hutt
Registered address used from 17 Jul 2001 to 17 Sep 2001
Address: 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt
Registered address used from 11 Sep 1997 to 17 Jul 2001
Address: 1 Margaret Street, Lower Hutt
Physical address used from 25 Aug 1997 to 17 Sep 2001
Address: 1 Margaret Street, Lower Hutt
Registered address used from 20 Aug 1997 to 11 Sep 1997
Basic Financial info
Total number of Shares: 11000
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7300 | |||
Individual | Roskam, Mary Kathleen |
Karori Wellington 6012 New Zealand |
19 Jun 1961 - |
Shares Allocation #2 Number of Shares: 1900 | |||
Individual | Roskam, Brian |
Kelburn Wellington 6012 New Zealand |
04 Aug 2004 - |
Shares Allocation #3 Number of Shares: 1800 | |||
Entity (NZ Limited Company) | Technical Trading Company Limited Shareholder NZBN: 9429039520289 |
Addington Christchurch 8011 New Zealand |
19 Jun 1961 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roskam, Arie |
Kelburn Wellington 6012 New Zealand |
19 Jun 1961 - 30 Apr 2020 |
Individual | Selden, Bridget Mavin |
Hutt Central Lower Hutt 5011 New Zealand |
16 Jul 2020 - 28 Jun 2022 |
Individual | Seldon, Bridget Marvin |
Kelburn Wellington 6012 New Zealand |
19 Jun 1961 - 16 Jul 2020 |
Director | Selden, Bridget Mavin |
Hutt Central Lower Hutt 5011 New Zealand |
16 Jul 2020 - 28 Jun 2022 |
Individual | Roskam |
Kelburn Wellington |
19 Jun 1961 - 04 Aug 2004 |
Brian Peter Roskam - Director
Appointment date: 01 Nov 2000
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 26 Jul 2017
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 28 Jul 2015
Bridget Mavin Seldon - Director
Appointment date: 01 Nov 2000
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 28 Jul 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 26 Jul 2017
Michael David Ridley Hanna - Director
Appointment date: 01 May 2018
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 28 Jul 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 May 2018
Bridget Mavin Selden - Director (Inactive)
Appointment date: 01 Nov 2000
Termination date: 10 Jul 2021
Address: Hutt Central, Lower Hutt, 5011 New Zealand
Address used since 16 Jul 2020
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 26 Jul 2017
Mary Kathleen Roskam - Director (Inactive)
Appointment date: 01 Nov 2000
Termination date: 07 Aug 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Nov 2000
Arie Roskam - Director (Inactive)
Appointment date: 03 Jul 1987
Termination date: 11 Jun 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 03 Jul 1987
Kenneth John Ray - Director (Inactive)
Appointment date: 19 Jun 1961
Termination date: 18 Oct 2000
Address: Wellington,
Address used since 19 Jun 1961
Daniel Blumhall Cochran Taylor - Director (Inactive)
Appointment date: 19 Jun 1961
Termination date: 04 Apr 1999
Address: Wellington,
Address used since 19 Jun 1961
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue