Unity House Limited was started on 24 Apr 2017 and issued an NZ business number of 9429046093127. This registered LTD company has been supervised by 4 directors: Louise Mary Marra - an active director whose contract began on 31 Mar 2018,
Rebecca Sinclair - an active director whose contract began on 26 May 2023,
Tui Williams - an inactive director whose contract began on 24 Apr 2017 and was terminated on 01 Jan 2025,
Brook Weatherwell - an inactive director whose contract began on 31 Mar 2018 and was terminated on 17 Oct 2019.
According to our database (updated on 24 May 2025), this company uses 1 address: 61 Kinghorne Street, Strathmore Park, Wellington, 6022 (types include: registered, service).
Up to 06 Jun 2023, Unity House Limited had been using 19 St Aubyn Street, Devonport, Auckland as their registered address.
BizDb identified old names for this company: from 24 Apr 2017 to 28 Mar 2018 they were called The Social Green Limited.
A total of 120 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Marra, Lousie Mary (an individual) located at Ostend, Waiheke Island postcode 1081.
The second group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Sinclair, Rebecca - located at Strathmore Park, Wellington. Unity House Limited is categorised as "Adult, community, and other education nec" (ANZSIC P821905).
Principal place of activity
19 St Aubyn Street, Devonport, Auckland, 0624 New Zealand
Previous addresses
Address #1: 19 St Aubyn Street, Devonport, Auckland, 0624 New Zealand
Registered & service address used from 09 Dec 2020 to 06 Jun 2023
Address #2: Flat 14 Seaview Apartments, 64 Milford Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 31 May 2019 to 09 Dec 2020
Address #3: 202 Williams Road, Rd 3, Tauranga, 3173 New Zealand
Physical & registered address used from 03 May 2017 to 31 May 2019
Address #4: 200 Williams Road, Rd 3, Tauranga, 3173 New Zealand
Physical & registered address used from 24 Apr 2017 to 03 May 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Individual | Marra, Lousie Mary |
Ostend Waiheke Island 1081 New Zealand |
11 May 2018 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Individual | Sinclair, Rebecca |
Strathmore Park Wellington 6022 New Zealand |
26 May 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Williams, Tui |
Stanley Point Auckland 0624 New Zealand |
24 Apr 2017 - 31 Mar 2025 |
| Individual | Weatherwell, Brook |
Surfdale Waiheke Island 1081 New Zealand |
11 May 2018 - 17 Oct 2019 |
| Individual | Fargher, Zac William |
Ostend Waiheke Island 1081 New Zealand |
11 May 2018 - 03 Jun 2019 |
Louise Mary Marra - Director
Appointment date: 31 Mar 2018
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 31 Mar 2018
Rebecca Sinclair - Director
Appointment date: 26 May 2023
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 26 May 2023
Tui Williams - Director (Inactive)
Appointment date: 24 Apr 2017
Termination date: 01 Jan 2025
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 17 Apr 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 18 Aug 2020
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 24 Apr 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 03 Jun 2019
Brook Weatherwell - Director (Inactive)
Appointment date: 31 Mar 2018
Termination date: 17 Oct 2019
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 31 Mar 2018
Abyss Limited
200 Williams Road North
Zdk Limited
850 Pyes Pa Road
L & K Engineering Limited
812 Pyes Pa Road
Ajala Limited
782a Ohauiti Road. R.d.3
Dee & Jc Limited
217 Ngamuwahine Road
Envirotec Initiatives Limited
759 Oropi Road
Optified Limited
1 Ashgrove Place
Safeinwork Limited
16 Penmoral Lane
Waka Unlimited Limited
207a Peers Road