Universal Precast Limited was started on 29 Jan 2016 and issued an NZ business identifier of 9429042159476. This in liquidation LTD company has been supervised by 4 directors: Gerard Bernard Reuters - an active director whose contract started on 29 Jan 2016,
Guanghui Wu - an active director whose contract started on 29 Jan 2016,
Guang Yong Chen - an active director whose contract started on 26 Nov 2018,
Xinchan Shi - an inactive director whose contract started on 29 Jan 2016 and was terminated on 26 Nov 2018.
As stated in the BizDb data (updated on 14 Nov 2023), the company registered 2 addresses: C/- Khov Jones, 59 Apollo Drive, Albany, Auckland, 0632 (registered address),
C/- Khov Jones, 59 Apollo Drive, Albany, Auckland, 0632 (service address),
165A Great North Road, Otamatea, Wanganui, 4501 (physical address).
Up to 21 Nov 2023, Universal Precast Limited had been using 165A Great North Road, Otamatea, Wanganui as their registered address.
A total of 1000 shares are issued to 5 groups (9 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Maxiom Investments Limited (an entity) located at Birkenhead, Auckland postcode 0626.
The second group consists of 1 shareholder, holds 30% shares (exactly 300 shares) and includes
Gw Group Limited - located at Remuera, Auckland.
The next share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Reuters, Gerard Bernard, located at Otamatea, Whanganui (a director). Universal Precast Limited has been categorised as "Concrete product mfg nec" (business classification C203425).
Previous addresses
Address #1: 165a Great North Road, Otamatea, Wanganui, 4501 New Zealand
Registered & service address used from 08 Jun 2020 to 21 Nov 2023
Address #2: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand
Physical & registered address used from 04 Oct 2017 to 08 Jun 2020
Address #3: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 07 Apr 2017 to 04 Oct 2017
Address #4: Suite M010, Level 1, Extreme Building, Mortimer Pass, Newmarket, 1023 New Zealand
Registered & physical address used from 29 Jan 2016 to 07 Apr 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Maxiom Investments Limited Shareholder NZBN: 9429042100829 |
Birkenhead Auckland 0626 New Zealand |
29 Jan 2016 - |
Shares Allocation #2 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Gw Group Limited Shareholder NZBN: 9429030074217 |
Remuera Auckland 1050 New Zealand |
07 Jul 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Reuters, Gerard Bernard |
Otamatea Whanganui 4501 New Zealand |
29 Jan 2016 - |
Shares Allocation #4 Number of Shares: 300 | |||
Individual | Shi, Xinchan |
Flat Bush Auckland 2019 New Zealand |
29 Jan 2016 - |
Director | Xinchan Shi |
Flat Bush Auckland 2019 New Zealand |
29 Jan 2016 - |
Shares Allocation #5 Number of Shares: 299 | |||
Individual | Robertson, David Andrew |
Otamatea Whanganui 4501 New Zealand |
10 Jul 2017 - |
Individual | Trust, Bernard Reuters |
Otamatea Whanganui 4501 New Zealand |
10 Jul 2017 - |
Individual | Ford, Vanessa Karen |
Otamatea Whanganui 4501 New Zealand |
10 Jul 2017 - |
Director | Reuters, Gerard Bernard |
Otamatea Whanganui 4501 New Zealand |
29 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Wu, Guanghui |
East Tamaki Heights Auckland 2016 New Zealand |
29 Jan 2016 - 07 Jul 2016 |
Individual | Li, Ning |
Rototuna North Hamilton 3210 New Zealand |
29 Jan 2016 - 21 Jun 2016 |
Individual | Zheng, Yuying |
Flat Bush Auckland 2019 New Zealand |
29 Jan 2016 - 21 Jun 2016 |
Gerard Bernard Reuters - Director
Appointment date: 29 Jan 2016
Address: Otamatea, Wanganui, 4501 New Zealand
Address used since 29 Jan 2016
Guanghui Wu - Director
Appointment date: 29 Jan 2016
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 29 Jan 2016
Guang Yong Chen - Director
Appointment date: 26 Nov 2018
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 26 Nov 2018
Xinchan Shi - Director (Inactive)
Appointment date: 29 Jan 2016
Termination date: 26 Nov 2018
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 29 Jan 2016
Bethlehem Pottery Club Incorporated
13 Bethlehem Road
Tony Han Optometrists Limited
7 Bethlehem Rd
Bexenterry Limited
6 Cherry Way
Total Chiropractic Limited
16 Bethlehem Road
Albert St Property Limited
Bethlehem Shopping Centre
Guang Zhou Bai Yun Limited
J10a Bethlethem Town Center
Burrows Concrete Limited
9 Prince Avenue
Cabana Outdoor Design Limited
307b Williamson Road
Drainage Direct Limited
19 Gillies Street
Gibraltarbuilt Limited
17 George Street
Paving Innovations B.o.p (2004) Limited
14 Albert Lane
Peninsula Precast Limited
126 Wattle Place