Shortcuts

Universal Distributors Limited

Type: NZ Limited Company (Ltd)
9429041825785
NZBN
5737327
Company Number
Registered
Company Status
117169723
GST Number
No Abn Number
Australian Business Number
F380050
Industry classification code
Sales Agent For Manufacturer Or Wholesaler
Industry classification description
Current address
12 Clifford Road
Johnsonville
Wellington 6037
New Zealand
Registered & physical & service address used since 28 Apr 2021
12 Clifford Road
Johnsonville
Wellington 6037
New Zealand
Postal & office & delivery address used since 26 Sep 2021

Universal Distributors Limited was launched on 30 Jun 2015 and issued a number of 9429041825785. The registered LTD company has been managed by 4 directors: Paul Anthony Alsford - an active director whose contract began on 30 Jun 2015,
Warren David Gaylard - an active director whose contract began on 30 Jun 2015,
Grant William Stephen - an active director whose contract began on 30 Jun 2015,
Grant Peter Brenton - an inactive director whose contract began on 30 Jun 2015 and was terminated on 07 Sep 2018.
According to BizDb's database (last updated on 25 Apr 2024), the company registered 1 address: 12 Clifford Road, Johnsonville, Wellington, 6037 (type: postal, office).
Up to 28 Apr 2021, Universal Distributors Limited had been using 21 Glen Alton Avenue, Paparangi, Wellington as their registered address.
A total of 1000 shares are allocated to 5 groups (5 shareholders in total). In the first group, 399 shares are held by 1 entity, namely:
Alsford International Exports Limited (an entity) located at Carterton, Carterton postcode 5713.
The second group consists of 1 shareholder, holds 39.9% shares (exactly 399 shares) and includes
Snorepro Global Limited - located at Johnsonville, Wellington.
The next share allocation (200 shares, 20%) belongs to 1 entity, namely:
Gaylard, Warren David, located at Wallaceville, Upper Hutt (a director). Universal Distributors Limited has been classified as "Sales agent for manufacturer or wholesaler" (business classification F380050).

Addresses

Principal place of activity

12 Clifford Road, Johnsonville, Wellington, 6037 New Zealand


Previous addresses

Address #1: 21 Glen Alton Avenue, Paparangi, Wellington, 6037 New Zealand

Registered & physical address used from 17 Sep 2018 to 28 Apr 2021

Address #2: 16 Myers Grove, Churton Park, Wellington, 6037 New Zealand

Physical & registered address used from 30 Jun 2015 to 17 Sep 2018

Contact info
64 21 02493712
09 Sep 2018 Phone
paul.alsford@universaldistributorsltd.com
26 Sep 2019 nzbn-reserved-invoice-email-address-purpose
paul.alsford@universaldistributorsltd.com
09 Sep 2018 Email
www.universaldistributorsltd.com
Website
www.daich.nz
26 Sep 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 23 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 399
Entity (NZ Limited Company) Alsford International Exports Limited
Shareholder NZBN: 9429030525870
Carterton
Carterton
5713
New Zealand
Shares Allocation #2 Number of Shares: 399
Entity (NZ Limited Company) Snorepro Global Limited
Shareholder NZBN: 9429034313206
Johnsonville
Wellington
6037
New Zealand
Shares Allocation #3 Number of Shares: 200
Director Gaylard, Warren David Wallaceville
Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Alsford, Paul Anthony Paparangi
Wellington
6037
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Stephen, Grant William Johnsonville
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Debrant Management Limited
Shareholder NZBN: 9429030132313
Company Number: 4553064
Entity Natural Exports New Zealand Limited
Shareholder NZBN: 9429030132313
Company Number: 4553064
Churton Park
Wellington
6037
New Zealand
Entity Natural Exports New Zealand Limited
Shareholder NZBN: 9429030132313
Company Number: 4553064
Churton Park
Wellington
6037
New Zealand
Directors

Paul Anthony Alsford - Director

Appointment date: 30 Jun 2015

Address: Carterton, Carterton, 5713 New Zealand

Address used since 26 Sep 2021

Address: Paparangi, Wellington, 6037 New Zealand

Address used since 30 Jun 2015


Warren David Gaylard - Director

Appointment date: 30 Jun 2015

Address: Wallaceville, Upper Hutt, 5018 New Zealand

Address used since 30 Jun 2015


Grant William Stephen - Director

Appointment date: 30 Jun 2015

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 30 Jun 2015


Grant Peter Brenton - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 07 Sep 2018

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 30 Jun 2015

Nearby companies

Debrant Management Limited
16 Myers Grove

Whitewater Finance Limited
16 Myers Grove

Whitewater New Zealand Limited
16 Myers Grove

Debrant Holdings Limited
16 Myers Grove

Aeonzone Limited
12 Myers Grove

Medical Logistics Limited
206 Westchester Drive

Similar companies

Campbell Technology Limited
19-21 Broderick Road

Fennxi International Trading Limited
5 Ashwood Street

Fine Studio Nz Limited
63 Woodridge Drive

Gr 8 Marketing Limited
Level 3, 128 Johnsonville Road

Opportunity Sales And Marketing Limited
93a Broderick Road

Surefoot Systems Nz Limited
2 Frank Johnson Street