Unicrest Inc Limited was launched on 12 Jan 2017 and issued an NZBN of 9429045901416. The registered LTD company has been run by 3 directors: Jonathan Graeme Blampied - an active director whose contract started on 12 Jan 2017,
Hamish Jeremy Blampied - an active director whose contract started on 12 Jan 2017,
Graeme Deryck Blampied - an active director whose contract started on 12 Jan 2017.
According to BizDb's information (last updated on 22 Feb 2024), the company registered 1 address: 13 Nell Place, Raumanga, Whangarei, 0110 (types include: delivery, postal).
Up until 01 Mar 2017, Unicrest Inc Limited had been using 139 Princes Street, Hawera as their registered address.
A total of 1000 shares are allocated to 9 groups (12 shareholders in total). When considering the first group, 305 shares are held by 2 entities, namely:
Blampied, Lucy Bridgette (an individual) located at Rd 1, Whangarei postcode 0185,
Blampied, Hamish Jeremy (a director) located at Kamo, Whangarei postcode 0112.
Another group consists of 1 shareholder, holds 0.5% shares (exactly 5 shares) and includes
Blampied, Lucy Bridgette - located at Rd 1, Whangarei.
The third share allocation (5 shares, 0.5%) belongs to 1 entity, namely:
Blampied, Hamish Jeremy, located at Kamo, Whangarei (a director). Unicrest Inc Limited is categorised as "Textile product wholesaling nec" (business classification F371140).
Principal place of activity
13 Nell Place, Raumanga, Whangarei, 0110 New Zealand
Previous address
Address #1: 139 Princes Street, Hawera, 4610 New Zealand
Registered & physical address used from 12 Jan 2017 to 01 Mar 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 305 | |||
Individual | Blampied, Lucy Bridgette |
Rd 1 Whangarei 0185 New Zealand |
24 Nov 2022 - |
Director | Blampied, Hamish Jeremy |
Kamo Whangarei 0112 New Zealand |
12 Jan 2017 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Blampied, Lucy Bridgette |
Rd 1 Whangarei 0185 New Zealand |
24 Nov 2022 - |
Shares Allocation #3 Number of Shares: 5 | |||
Director | Blampied, Hamish Jeremy |
Kamo Whangarei 0112 New Zealand |
12 Jan 2017 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Blampied, Veronica |
Rd 5 Whareora 0175 New Zealand |
12 Jan 2017 - |
Shares Allocation #5 Number of Shares: 350 | |||
Director | Blampied, Graeme Deryck |
Rd 5 Whangarei 0175 New Zealand |
12 Jan 2017 - |
Individual | Blampied, Bronwyn Ellinor |
Rd 5 Whangarei 0175 New Zealand |
12 Jan 2017 - |
Shares Allocation #6 Number of Shares: 5 | |||
Director | Blampied, Jonathan Graeme |
Rd 5 Whareora 0175 New Zealand |
12 Jan 2017 - |
Shares Allocation #7 Number of Shares: 305 | |||
Director | Blampied, Jonathan Graeme |
Rd 5 Whareora 0175 New Zealand |
12 Jan 2017 - |
Individual | Blampied, Veronica |
Rd 5 Whareora 0175 New Zealand |
12 Jan 2017 - |
Shares Allocation #8 Number of Shares: 10 | |||
Director | Blampied, Graeme Deryck |
Rd 5 Whangarei 0175 New Zealand |
12 Jan 2017 - |
Shares Allocation #9 Number of Shares: 10 | |||
Individual | Blampied, Bronwyn Ellinor |
Rd 5 Whangarei 0175 New Zealand |
12 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Herd, Simon Anthony |
Mangorei New Plymouth 4312 New Zealand |
12 Jan 2017 - 06 Sep 2021 |
Jonathan Graeme Blampied - Director
Appointment date: 12 Jan 2017
Address: Rd 5, Whangarei, 0175 New Zealand
Address used since 01 Jan 2020
Address: Rd 5, Whangarei, 0175 New Zealand
Address used since 12 Jan 2017
Hamish Jeremy Blampied - Director
Appointment date: 12 Jan 2017
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 12 Jan 2017
Address: Rd 5, Whareora, 0175 New Zealand
Address used since 06 Jul 2018
Address: Rd 1, Whangarei, 0185 New Zealand
Address used since 01 Sep 2019
Graeme Deryck Blampied - Director
Appointment date: 12 Jan 2017
Address: Rd 5, Whangarei, 0175 New Zealand
Address used since 12 Jan 2017
Unicrest Group Limited
13 Nell Place
Whangarei District Brass Incorporated
8a Dyer Street
Wood Products Nz Limited
12 Bounty Place
Whangarei Harmony Chorus Incorporated
2/8 Dyer Street
Modina Trenton Limited
10 Rewarewa Road
Rosemorn Industries Limited
10 Rewarewa Rd
Banners Ink Limited
58 College Hill
Central Thread Limited
1/13 Jonathan Place
D C Rosser & Co Limited
Unit B, 14 Omega St
Hang Limited
32d Langton Road
Nzc Vision Limited
17a Mansion Court
Texspec Nz 2015 Limited
9 Redmond Street