Shortcuts

The Ultimate Group Limited

Type: NZ Limited Company (Ltd)
9429041602973
NZBN
5592468
Company Number
Registered
Company Status
K641930
Industry classification code
Mortgage Broking Service
Industry classification description
Current address
17b Farnham Street
Parnell
Auckland 1052
New Zealand
Postal & office & delivery address used since 09 Apr 2019
574 River Road, Hamilton 3214
Hamilton 3214
Fairfeild 3214
New Zealand
Physical & registered & service address used since 16 Jun 2021
Po Box 42132
Orakei
Auckland 1745
New Zealand
Postal address used since 03 Mar 2023

The Ultimate Group Limited, a registered company, was launched on 23 Feb 2015. 9429041602973 is the New Zealand Business Number it was issued. "Mortgage broking service" (business classification K641930) is how the company is categorised. This company has been managed by 1 director, named Sean Soong Wei Pang - an active director whose contract started on 23 Feb 2015.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: Unit 2E, 30 Symonds Street, Grafton, Auckland, 1010 (types include: registered, service).
The Ultimate Group Limited had been using 17B Farnham Street, Parnell, Auckland as their physical address up until 16 Jun 2021.
One entity owns all company shares (exactly 1000 shares) - Pang, Sean Soong Wei - located at 1010, Orakei, Auckland.

Addresses

Other active addresses

Address #4: Unit 2e, 30 Symonds Street, Grafton, Auckland, 1010 New Zealand

Office & delivery address used from 03 Mar 2023

Address #5: Unit 2e, 30 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & service address used from 13 Mar 2023

Principal place of activity

17b Farnham Street, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 17b Farnham Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 18 Apr 2019 to 16 Jun 2021

Address #2: 17b Farnham Street, Parnell, Auckland, 1052 New Zealand

Physical address used from 17 Apr 2019 to 18 Apr 2019

Address #3: 150 Grantham Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical address used from 17 Dec 2018 to 17 Apr 2019

Address #4: 150 Grantham Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered address used from 17 Dec 2018 to 18 Apr 2019

Address #5: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand

Physical & registered address used from 02 May 2018 to 17 Dec 2018

Address #6: 157a Paritai Drive, Orakei, Auckland, 1071 New Zealand

Physical & registered address used from 23 Feb 2015 to 02 May 2018

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Pang, Sean Soong Wei Orakei
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lu, Zhoutao Lane 158, Damuqiao Road
Shanghai
200032
China
Directors

Sean Soong Wei Pang - Director

Appointment date: 23 Feb 2015

Address: Orakei, Auckland, 1071 New Zealand

Address used since 03 Mar 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 23 Feb 2015

Nearby companies

Silver Fox Engineering Limited
Flat 1, 4a Mill Lane

South Waikato Community Animal Trust
4a Mill Lane

Community Support Association
25b Abbotsford Street

Sneha Bali Limited
Flat 2, 1171 Victoria Street

Fanfeiya International Limited
174 Ulster Street

Mtm Geo Limited
1150 Victoria Street

Similar companies

Ihome Mortgage Broker Limited
562 Anglesea Street

Ja Mortgages Limited
1148 Victoria Street

Nest Financial Limited
Flat 1, 4a Mill Lane

Refinance Your Mortgage Limited
Cnr Tristram & Abbotsford Street

Rome Limited
910 Victoria Street

Waikato Mortgage And Life Brokers Limited
1026 Victoria Street