Shortcuts

Ultraquip Limited

Type: NZ Limited Company (Ltd)
9429041804643
NZBN
5728473
Company Number
Registered
Company Status
F349945
Industry classification code
Machinery And Equipment Wholesaling Nec
Industry classification description
Current address
109b Redwood Street
Redwoodtown
Blenheim 7201
New Zealand
Registered & physical & service address used since 02 Oct 2019

Ultraquip Limited was started on 15 Jun 2015 and issued an NZ business number of 9429041804643. The registered LTD company has been supervised by 2 directors: Daniel Garth Fisher - an active director whose contract began on 15 Jun 2015,
Angela Suzanne Fisher - an inactive director whose contract began on 15 Jun 2015 and was terminated on 04 Sep 2019.
As stated in our database (last updated on 24 Apr 2024), this company uses 1 address: 109B Redwood Street, Redwoodtown, Blenheim, 7201 (category: registered, physical).
Until 02 Oct 2019, Ultraquip Limited had been using 2 Alfred Street, Mayfield, Blenheim as their registered address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 150 shares are held by 1 entity, namely:
Fisher, Daniel Garth (a director) located at Witherlea, Blenheim postcode 7201.
The 2nd group consists of 1 shareholder, holds 15% shares (exactly 150 shares) and includes
Fisher, Angela Suzanne - located at Witherlea, Blenheim.
The third share allotment (700 shares, 70%) belongs to 2 entities, namely:
Fisher, Daniel Garth, located at Witherlea, Blenheim (a director),
Fisher, Angela Suzanne, located at Witherlea, Blenheim (an individual). Ultraquip Limited was categorised as "Machinery and equipment wholesaling nec" (business classification F349945).

Addresses

Previous addresses

Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Registered & physical address used from 29 May 2017 to 02 Oct 2019

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 15 Oct 2015 to 29 May 2017

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 15 Jun 2015 to 15 Oct 2015

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Director Fisher, Daniel Garth Witherlea
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Fisher, Angela Suzanne Witherlea
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 700
Director Fisher, Daniel Garth Witherlea
Blenheim
7201
New Zealand
Individual Fisher, Angela Suzanne Witherlea
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fisher, Suzanne Angela Witherlea
Blenheim
7201
New Zealand
Individual Fisher, Suzanne Angela Witherlea
Blenheim
7201
New Zealand
Individual Fisher, Angela Witherlea
Blenheim
7201
New Zealand
Director Angela Fisher Witherlea
Blenheim
7201
New Zealand
Director Suzanne Angela Fisher Witherlea
Blenheim
7201
New Zealand
Directors

Daniel Garth Fisher - Director

Appointment date: 15 Jun 2015

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 15 Jun 2015


Angela Suzanne Fisher - Director (Inactive)

Appointment date: 15 Jun 2015

Termination date: 04 Sep 2019

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 15 Jun 2015

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street

Similar companies

Beauline International Limited
48a Cleveland Terrace

Heliner Limited
121a Washington Avenue

New Zealand Mobility Group Limited
269 Queen Street

O'sheehan Shipping Services Limited
72 Trafalgar Street

Powerblast Global Pty Limited
11 Venice Place

Stc Services Limited
104 The Terrace,