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: Grant William Stephen - an active director whose contract began on 30 Jun 2015,
Warren David Gaylard - an active director whose contract began on 30 Jun 2015,
Paul Anthony Alsford - an inactive director whose contract began on 30 Jun 2015 and was terminated on 01 Dec 2023,
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 31 May 2025), 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, 1 share is held by 1 entity, namely:
Stephen, Susan Margaret (an individual) located at Johnsonville, Wellington postcode 6037.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Gaylard, Sandy - located at Wallaceville, Upper Hutt.
The next share allocation (499 shares, 49.9%) 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).
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
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Stephen, Susan Margaret |
Johnsonville Wellington 6037 New Zealand |
21 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Gaylard, Sandy |
Wallaceville Upper Hutt 5018 New Zealand |
21 Aug 2024 - |
| Shares Allocation #3 Number of Shares: 499 | |||
| Director | Gaylard, Warren David |
Wallaceville Upper Hutt 5018 New Zealand |
30 Jun 2015 - |
| Shares Allocation #4 Number of Shares: 498 | |||
| Entity (NZ Limited Company) | Snorepro Global Limited Shareholder NZBN: 9429034313206 |
Johnsonville Wellington 6037 New Zealand |
09 Sep 2018 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Director | Stephen, Grant William |
Johnsonville Wellington 6037 New Zealand |
14 Apr 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Debrant Management Limited Shareholder NZBN: 9429030132313 Company Number: 4553064 |
30 Jun 2015 - 09 Sep 2018 | |
| Individual | Alsford, Paul Anthony |
Paparangi Wellington 6037 New Zealand |
14 Apr 2020 - 21 Aug 2024 |
| Entity | Alsford International Exports Limited Shareholder NZBN: 9429030525870 Company Number: 3992258 |
Carterton Carterton 5713 New Zealand |
09 Sep 2018 - 21 Aug 2024 |
| Entity | Natural Exports New Zealand Limited Shareholder NZBN: 9429030132313 Company Number: 4553064 |
Churton Park Wellington 6037 New Zealand |
30 Jun 2015 - 09 Sep 2018 |
| Entity | Natural Exports New Zealand Limited Shareholder NZBN: 9429030132313 Company Number: 4553064 |
Churton Park Wellington 6037 New Zealand |
30 Jun 2015 - 09 Sep 2018 |
Grant William Stephen - Director
Appointment date: 30 Jun 2015
Address: Johnsonville, 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
Paul Anthony Alsford - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 01 Dec 2023
Address: Carterton, Carterton, 5713 New Zealand
Address used since 26 Sep 2021
Address: Paparangi, 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
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
Campbell Technology Limited
19-21 Broderick Road
Fennxi International Trading Limited
5 Ashwood Street
Gr 8 Marketing Limited
Level 3, 128 Johnsonville Road
Opportunity Sales And Marketing Limited
93a Broderick Road
Sola-tube New Zealand Limited
1st Floor
Surefoot Systems Nz Limited
2 Frank Johnson Street