Ultimate Web Designs Limited, a registered company, was registered on 17 Mar 2017. 9429046020826 is the New Zealand Business Number it was issued. "Internet web site design service" (business classification M700040) is how the company was classified. The company has been run by 3 directors: Lakshay Gupta - an active director whose contract began on 02 Aug 2018,
Prerita Sood - an inactive director whose contract began on 17 Mar 2017 and was terminated on 01 Aug 2018,
Akshay Sudhir Kadam - an inactive director whose contract began on 17 Mar 2017 and was terminated on 16 Aug 2017.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 10 addresses this company registered, namely: 13 Bastings Street, Kaiapoi, 7691 (postal address),
13 Bastings Street, Kaiapoi, 7691 (office address),
13 Bastings Street, Kaiapoi, 7691 (registered address),
13 Bastings Street, Kaiapoi, 7691 (service address) among others.
Ultimate Web Designs Limited had been using 100 Bush Road, Rosedale, Auckland as their registered address up to 10 Jan 2023.
A single entity owns all company shares (exactly 100 shares) - Gupta, Lakshay - located at 7691, Kaiapoi.
Other active addresses
Address #4: 17e Balmain Road, Birkenhead, Auckland, 0626 New Zealand
Other address (Address For Share Register) used from 06 Mar 2019
Address #5: 47 Eskdale Road, Birkdale, Auckland, 0626 New Zealand
Other address (Address For Share Register) used from 22 Aug 2019
Address #6: 47 Eskdale Road, Birkdale, Auckland, 0626 New Zealand
Postal & office address used from 20 Mar 2020
Address #7: 100 Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical address used from 24 Dec 2021
Address #8: 13 Bastings Street, Kaiapoi, 7691 New Zealand
Shareregister address used from 22 Dec 2022
Address #9: 13 Bastings Street, Kaiapoi, 7691 New Zealand
Registered & service address used from 10 Jan 2023
Address #10: 13 Bastings Street, Kaiapoi, 7691 New Zealand
Postal & office address used from 06 Mar 2023
Principal place of activity
15 Capri Place, Unsworth Heights, Auckland, 0632 New Zealand
Previous addresses
Address #1: 100 Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered & service address used from 24 Dec 2021 to 10 Jan 2023
Address #2: Phillips Court, 253 Dairy Flat Highway, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 13 Aug 2021 to 24 Dec 2021
Address #3: 47 Eskdale Road, Birkdale, Auckland, 0626 New Zealand
Registered & physical address used from 30 Aug 2019 to 13 Aug 2021
Address #4: 100 Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 13 Mar 2018 to 30 Aug 2019
Address #5: 15 Capri Place, Unsworth Heights, Auckland, 0632 New Zealand
Physical & registered address used from 17 Mar 2017 to 13 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Gupta, Lakshay |
Kaiapoi 7691 New Zealand |
03 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sood, Prerita |
Unsworth Heights Auckland 0632 New Zealand |
17 Mar 2017 - 03 Aug 2018 |
Individual | Kadam, Akshay Sudhir |
Sandringham Auckland 1025 New Zealand |
17 Mar 2017 - 16 Aug 2017 |
Lakshay Gupta - Director
Appointment date: 02 Aug 2018
Address: Kaiapoi, 7691 New Zealand
Address used since 21 Dec 2022
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 20 Mar 2020
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 02 Aug 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 06 Mar 2019
Prerita Sood - Director (Inactive)
Appointment date: 17 Mar 2017
Termination date: 01 Aug 2018
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 17 Mar 2017
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 12 Apr 2018
Akshay Sudhir Kadam - Director (Inactive)
Appointment date: 17 Mar 2017
Termination date: 16 Aug 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 17 Mar 2017
Kodinali Consulting Limited
17 Capri Place
Ukanz Properties Limited
19 Calypso Way
Central Congregation Of Jehovah's Witnesses, Auckland
C/- Mr John Edwards
Xuan Mi Tang Limited
44 Caribbean Drive
Westbush Limited
44 Caribbean Drive
Milestone Education Limited
40 Caribbean Drive
Icecorp Technologies Limited
17 Barbados Drive
It Casper Limited
30 Unsworth Drive
Live Sail Die Limited
Flat 12a
Rapid Nz Limited
5 Caribbean Drive
Techfusion Limited
39 Calypso Way
Wish Developments Limited
77 Caribbean Drive