Uno Loco Limited was started on 19 Mar 2014 and issued an NZBN of 9429041146958. This registered LTD company has been run by 2 directors: Craig William Muller - an active director whose contract began on 19 Mar 2014,
Troy Quintin Sugrue - an active director whose contract began on 19 Mar 2014.
As stated in our information (updated on 19 Feb 2024), the company filed 1 address: 99A Victoria Street, Hamilton Central, Hamilton, 3204 (type: registered, physical).
Until 26 Nov 2021, Uno Loco Limited had been using Level 1, 851 Victoria Street, Hamilton Central, Hamilton as their registered address.
A total of 1426 shares are issued to 6 groups (12 shareholders in total). In the first group, 286 shares are held by 2 entities, namely:
Warren, Peter Francis Tobin (an individual) located at Point Chevalier, Auckland postcode 1022,
Lyall, David Angus (an individual) located at Point Chevalier, Auckland postcode 1022.
Another group consists of 1 shareholder, holds 1.96 per cent shares (exactly 28 shares) and includes
Uno Loco Limited - located at Hamilton Central, Hamilton.
The third share allotment (214 shares, 15.01%) belongs to 2 entities, namely:
Duncan Cotterill Trustee (Glubb) Limited, located at 37 Galway Street, Auckland (an entity),
Glubb, Thomas Blair, located at Westmere, Auckland (an individual). Uno Loco Limited has been categorised as "Event, recreational or promotional, management" (ANZSIC N729930).
Principal place of activity
99a Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Previous addresses
Address #1: Level 1, 851 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 21 Oct 2020 to 26 Nov 2021
Address #2: Level 1, 851 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical address used from 20 Oct 2015 to 26 Nov 2021
Address #3: Level 1, 851 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 20 Oct 2015 to 21 Oct 2020
Address #4: Level 1, 586 Victoria Street, Hamilton, 3204 New Zealand
Registered & physical address used from 19 Mar 2014 to 20 Oct 2015
Basic Financial info
Total number of Shares: 1426
Annual return filing month: October
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 286 | |||
Individual | Warren, Peter Francis Tobin |
Point Chevalier Auckland 1022 New Zealand |
05 Oct 2023 - |
Individual | Lyall, David Angus |
Point Chevalier Auckland 1022 New Zealand |
21 Dec 2020 - |
Shares Allocation #2 Number of Shares: 28 | |||
Entity (NZ Limited Company) | Uno Loco Limited Shareholder NZBN: 9429041146958 |
Hamilton Central Hamilton 3204 New Zealand |
02 Jun 2023 - |
Shares Allocation #3 Number of Shares: 214 | |||
Entity (NZ Limited Company) | Duncan Cotterill Trustee (glubb) Limited Shareholder NZBN: 9429050676019 |
37 Galway Street Auckland 1010 New Zealand |
04 Aug 2022 - |
Individual | Glubb, Thomas Blair |
Westmere Auckland 1022 New Zealand |
16 Nov 2017 - |
Shares Allocation #4 Number of Shares: 133 | |||
Entity (NZ Limited Company) | Jlw Holdings Limited Shareholder NZBN: 9429030640887 |
Hamilton Central Hamilton 3204 New Zealand |
07 Aug 2015 - |
Shares Allocation #5 Number of Shares: 332 | |||
Individual | Lovett, Raewyn Jeanette |
Auckland 0620 New Zealand |
19 Mar 2014 - |
Individual | Sugrue, Troy Quintin |
15a Fairfax Avenue, Northcote Auckland 0627 New Zealand |
19 Mar 2014 - |
Individual | Sugrue, Jayne Maren |
15a Fairfax Avenue, Northcote Auckland 0627 New Zealand |
19 Mar 2014 - |
Shares Allocation #6 Number of Shares: 433 | |||
Individual | Lovett, Raewyn Jeanette |
Auckland 0620 New Zealand |
19 Mar 2014 - |
Individual | Muller, Cassandra |
Sandringham Auckland 1025 New Zealand |
21 Feb 2022 - |
Individual | Muller, Craig William |
38 Cambourne Road, Sandringham Auckland 1025 New Zealand |
19 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawley, Ian Thomas |
Surfdale Waiheke Island 1081 New Zealand |
21 Nov 2018 - 02 Jun 2023 |
Individual | Macken, Susan Carrel |
Point Chevalier Auckland 1022 New Zealand |
04 Aug 2022 - 05 Oct 2023 |
Individual | Macken, Susan Carrel |
Point Chevalier Auckland 1022 New Zealand |
04 Aug 2022 - 05 Oct 2023 |
Individual | Macken, Susan Carrel |
Point Chevalier Auckland 1022 New Zealand |
04 Aug 2022 - 05 Oct 2023 |
Individual | Warren, Peter Francis Toblm |
Point Chevalier Auckland 1022 New Zealand |
04 Aug 2022 - 05 Oct 2023 |
Individual | Warren, Peter Francis Toblm |
Point Chevalier Auckland 1022 New Zealand |
04 Aug 2022 - 05 Oct 2023 |
Individual | Warren, Peter Francis Toblm |
Point Chevalier Auckland 1022 New Zealand |
04 Aug 2022 - 05 Oct 2023 |
Entity | Trustee Lawley & France Limited Shareholder NZBN: 9429047246423 Company Number: 7241516 |
Surfdale Waiheke Island 1081 New Zealand |
30 Oct 2019 - 02 Jun 2023 |
Individual | France, Meagan Mary |
Surfdale Waiheke Island 1081 New Zealand |
30 Oct 2019 - 02 Jun 2023 |
Individual | France, Meagan Mary |
Surfdale Waiheke Island 1081 New Zealand |
30 Oct 2019 - 02 Jun 2023 |
Individual | France, Meagan Mary |
Surfdale Waiheke Island 1081 New Zealand |
30 Oct 2019 - 02 Jun 2023 |
Individual | France, Meagan Mary |
Surfdale Waiheke Island 1081 New Zealand |
30 Oct 2019 - 02 Jun 2023 |
Individual | Lawley, Ian Thomas |
Surfdale Waiheke Island 1081 New Zealand |
21 Nov 2018 - 02 Jun 2023 |
Individual | Lawley, Ian Thomas |
Surfdale Waiheke Island 1081 New Zealand |
21 Nov 2018 - 02 Jun 2023 |
Individual | Lawley, Ian Thomas |
Surfdale Waiheke Island 1081 New Zealand |
21 Nov 2018 - 02 Jun 2023 |
Individual | Lawley, Ian Thomas |
Surfdale Waiheke Island 1081 New Zealand |
21 Nov 2018 - 02 Jun 2023 |
Individual | Muller, Jayne Elizabeth |
63 Lloyd Avenue, Mount Albert Auckland 1025 New Zealand |
19 Mar 2014 - 09 May 2018 |
Individual | Sangster, Jayne Frances |
Bayview Auckland 0629 New Zealand |
21 Nov 2018 - 30 Oct 2019 |
Individual | Muller, Michael |
C/- 63 Lloyd Avenue, Mount Albert Auckland 1025 New Zealand |
19 Mar 2014 - 09 May 2018 |
Craig William Muller - Director
Appointment date: 19 Mar 2014
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 31 Aug 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 20 Mar 2014
Troy Quintin Sugrue - Director
Appointment date: 19 Mar 2014
Address: Northcote, Auckland, 0627 New Zealand
Address used since 19 Mar 2014
Gurnell Harrison Trustee Company Limited
Level 1, 20 Rostrevor Street
Jcrb (fredericks) Limited
Level One, 53 King Street
Gurnell Harrison Law Limited
Level 1, 20 Rostrevor Street
Wilmac Property Limited
Level 1, 851 Victoria Street
Cake Box Limited
Level One, 53 King Street
Jcrb (cake Box) Limited
Level One, 53 King Street
Alare Limited
47 Queens Avenue
Any Event Management Limited
12 Aztec Place
Castles 4 Kids 2014 Limited
69 Ranui Street
Dk Productions Limited
56 Karen Crescent
Events & Assets Limited
C3 / 103 Greenwood Street
The Event Company Nz Limited
34a Somerset Street