Ushare Limited was registered on 06 Dec 2016 and issued a number of 9429045861604. This registered LTD company has been supervised by 11 directors: Ailne Bradley - an active director whose contract began on 06 Dec 2016,
Ailne Bradley - an active director whose contract began on 06 Dec 2016,
Roger Allan Smith - an inactive director whose contract began on 30 Mar 2017 and was terminated on 06 Jul 2020,
Mark Alan Povey - an inactive director whose contract began on 29 Jan 2018 and was terminated on 12 Nov 2019,
Wayne Ivan Baird - an inactive director whose contract began on 29 Aug 2017 and was terminated on 22 Mar 2019.
As stated in BizDb's database (updated on 26 Apr 2024), this company uses 1 address: 78 Charles Street, Hawkes Bay, Napier, 4110 (type: postal, registered).
Up to 19 Mar 2021, Ushare Limited had been using 5/48 Emily Place, Auckland Central, Auckland as their physical address.
A total of 3236 shares are allotted to 9 groups (9 shareholders in total). In the first group, 637 shares are held by 1 entity, namely:
Centrality Corporation Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 2.26 per cent shares (exactly 73 shares) and includes
E 2 Go Limited - located at Dannemora, Manukau.
The third share allotment (48 shares, 1.48%) belongs to 1 entity, namely:
Truman Bradley, located at Auckland Central, Auckland (an other). Ushare Limited was classified as "Software development service nec" (ANZSIC M700050).
Other active addresses
Address #4: 78 Charles Street, Hawkes Bay, Napier, 4110 New Zealand
Registered & service address used from 28 Jul 2023
Address #5: 78 Charles Street, Hawkes Bay, Napier, 4110 New Zealand
Postal address used from 31 Aug 2023
Principal place of activity
78 Charles Street, Westshore, Napier, 4110 New Zealand
Previous addresses
Address #1: 5/48 Emily Place, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 12 Apr 2019 to 19 Mar 2021
Address #2: Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 New Zealand
Physical & registered address used from 26 Feb 2019 to 12 Apr 2019
Address #3: Level One, 9 Dickens Street, Napier, 4110 New Zealand
Physical & registered address used from 26 Apr 2018 to 26 Feb 2019
Address #4: 21a Hastings Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 31 Jan 2018 to 26 Apr 2018
Address #5: Unit 9, 22a Kalmia Street, Ellerslie, Auckland, 1542 New Zealand
Registered & physical address used from 06 Dec 2016 to 31 Jan 2018
Basic Financial info
Total number of Shares: 3236
Annual return filing month: February
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 637 | |||
Entity (NZ Limited Company) | Centrality Corporation Limited Shareholder NZBN: 9429050766758 |
Auckland Central Auckland 1010 New Zealand |
30 Nov 2022 - |
Shares Allocation #2 Number of Shares: 73 | |||
Entity (NZ Limited Company) | E 2 Go Limited Shareholder NZBN: 9429034094105 |
Dannemora Manukau 2016 New Zealand |
29 Nov 2019 - |
Shares Allocation #3 Number of Shares: 48 | |||
Other (Other) | Truman Bradley |
Auckland Central Auckland 1010 New Zealand |
27 May 2019 - |
Shares Allocation #4 Number of Shares: 372 | |||
Other (Other) | 9429047182356 - Centrality Syndicate Limited Partnership |
Taupo Taupo 3330 New Zealand |
27 May 2019 - |
Shares Allocation #5 Number of Shares: 332 | |||
Entity (NZ Limited Company) | Pov Limited Shareholder NZBN: 9429030915725 |
Eden Tce Auckland 1021 New Zealand |
27 May 2019 - |
Shares Allocation #6 Number of Shares: 1488 | |||
Entity (NZ Limited Company) | Ushare Investments Limited Shareholder NZBN: 9429043403394 |
Westshore Napier 4110 New Zealand |
06 Dec 2016 - |
Shares Allocation #7 Number of Shares: 60 | |||
Individual | Walbridge, Allen |
Glendowie Auckland 1071 New Zealand |
18 Dec 2018 - |
Shares Allocation #8 Number of Shares: 190 | |||
Individual | Holland, Leslie |
Hospital Hill Napier 4110 New Zealand |
22 Dec 2016 - |
Shares Allocation #9 Number of Shares: 36 | |||
Director | Bradley, Ailne |
Westshore Napier 4110 New Zealand |
29 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Futureverse Corporation Limited Shareholder NZBN: 9429042459149 Company Number: 6038871 |
18 Nov 2021 - 30 Nov 2022 | |
Individual | Robinson, Blair |
Napier South Napier 4110 New Zealand |
22 Dec 2016 - 27 May 2019 |
Entity | Centrality Investments Limited Shareholder NZBN: 9429042450771 Company Number: 6042694 |
Grey Lynn Auckland 1021 New Zealand |
22 Dec 2016 - 18 Nov 2021 |
Entity | Centrality Investments Limited Shareholder NZBN: 9429042450771 Company Number: 6042694 |
Auckland Central Auckland 1010 New Zealand |
22 Dec 2016 - 18 Nov 2021 |
Entity | Centrality Investments Limited Shareholder NZBN: 9429042450771 Company Number: 6042694 |
Grey Lynn Auckland 1021 New Zealand |
22 Dec 2016 - 18 Nov 2021 |
Entity | Centrality Investments Limited Shareholder NZBN: 9429042450771 Company Number: 6042694 |
Grey Lynn Auckland 1021 New Zealand |
22 Dec 2016 - 18 Nov 2021 |
Individual | Tremain, Simon David |
Napier South Napier 4110 New Zealand |
22 Dec 2016 - 27 May 2019 |
Ultimate Holding Company
Ailne Bradley - Director
Appointment date: 06 Dec 2016
Address: Westshore, Napier, 4110 New Zealand
Address used since 06 Dec 2016
Ailne Bradley - Director
Appointment date: 06 Dec 2016
Address: Westshore, Napier, 4110 New Zealand
Address used since 06 Dec 2016
Roger Allan Smith - Director (Inactive)
Appointment date: 30 Mar 2017
Termination date: 06 Jul 2020
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 30 Mar 2017
Mark Alan Povey - Director (Inactive)
Appointment date: 29 Jan 2018
Termination date: 12 Nov 2019
Address: Windsor, Victoria, 3181 Australia
Address used since 29 Jan 2018
Wayne Ivan Baird - Director (Inactive)
Appointment date: 29 Aug 2017
Termination date: 22 Mar 2019
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 29 Aug 2017
Robert Dacre Rogers - Director (Inactive)
Appointment date: 29 Mar 2017
Termination date: 29 Jan 2018
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 29 Mar 2017
Roger Allan Smith - Director (Inactive)
Appointment date: 29 Jan 2018
Termination date: 29 Jan 2018
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 29 Jan 2018
Grant Simon Manning - Director (Inactive)
Appointment date: 06 Dec 2016
Termination date: 29 Aug 2017
Address: Eskdale, Napier, 4182 New Zealand
Address used since 06 Dec 2016
Grant Simon Manning - Director (Inactive)
Appointment date: 06 Dec 2016
Termination date: 29 Aug 2017
Address: Eskdale, Napier, 4182 New Zealand
Address used since 06 Dec 2016
Susan Emily Manning - Director (Inactive)
Appointment date: 06 Dec 2016
Termination date: 29 Mar 2017
Address: Eskdale, Napier, 4182 New Zealand
Address used since 06 Dec 2016
Susan Emily Manning - Director (Inactive)
Appointment date: 06 Dec 2016
Termination date: 29 Mar 2017
Address: Eskdale, Napier, 4182 New Zealand
Address used since 06 Dec 2016
Mundal Limited
Flat 1, 66 Glenmall Place
Kids Club At Freyberg Limited
Flat 1, 66 Glenmall Place
Jessica Pronk Financial Services Limited
Flat 1, 66 Glenmall Place
Keatley Investments Limited
Flat 1, 66 Glenmall Place
Nz Enviro Limited
Flat 1, 66 Glenmall Place
Tlj Property Limited
Flat 1, 66 Glenmall Place
Evortech Software Limited
41 Barnea Circle
Green Mobile Limited
4/32a Ambler Avenue
Magebinary Limited
Suite 11f, 30 Westward Ho
Spinning Wheel Solutions Limited
54 Captain Scott Road
Supay Technology Limited
27 Glen Mall Place
W2 Solutions Limited
24 Ambler Avenue