Unfiltered Ip Limited, a removed company, was incorporated on 20 Jul 2017. 9429046223111 is the business number it was issued. "Leasing licences" (ANZSIC L664040) is how the company was categorised. This company has been supervised by 5 directors: Yuuki Ogino - an active director whose contract began on 20 Jul 2017,
Jake M. - an inactive director whose contract began on 20 Jul 2017 and was terminated on 14 Dec 2021,
Robert Ian Fyfe - an inactive director whose contract began on 20 Jul 2017 and was terminated on 07 Nov 2018,
Kevin John Roberts - an inactive director whose contract began on 20 Jul 2017 and was terminated on 07 Nov 2018,
Richard Bell - an inactive director whose contract began on 20 Jul 2017 and was terminated on 12 Dec 2017.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 48 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Unfiltered Ip Limited had been using 74 Taharoto Road, Takapuna, Auckland as their physical address until 22 Dec 2021.
One entity owns all company shares (exactly 100 shares) - Unfiltered Media Limited - located at 1023, Newmarket, Auckland.
Previous addresses
Address: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 24 Jan 2020 to 22 Dec 2021
Address: 72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 06 Aug 2018 to 24 Jan 2020
Address: Axis Building, 91 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 20 Jul 2017 to 06 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Dec 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Unfiltered Media Limited Shareholder NZBN: 9429041839010 |
Newmarket Auckland 1023 New Zealand |
20 Jul 2017 - |
Yuuki Ogino - Director
Appointment date: 20 Jul 2017
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 30 Apr 2020
Address: Parnell, Auckland, 1010 New Zealand
Address used since 16 Jan 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Jul 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 27 Jul 2018
Jake M. - Director (Inactive)
Appointment date: 20 Jul 2017
Termination date: 14 Dec 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Jul 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 27 Jul 2018
Robert Ian Fyfe - Director (Inactive)
Appointment date: 20 Jul 2017
Termination date: 07 Nov 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 20 Jul 2017
Kevin John Roberts - Director (Inactive)
Appointment date: 20 Jul 2017
Termination date: 07 Nov 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jul 2017
Richard Bell - Director (Inactive)
Appointment date: 20 Jul 2017
Termination date: 12 Dec 2017
ASIC Name: Bell Wealth Pty Ltd
Address: Frenchs Forest, Nsw, 2086 Australia
Address used since 20 Jul 2017
The Web Guys Limited
91 St Georges Bay Road
Sachie Enterprises Limited
Flat 4, Floor 1, 91 St Georges Bay Road
Orb Medical Limited
Unit 9, Level 2, The Axis Building
Formis Limited
Suite 1.9, 1 Cleveland Road
Challenger Brands Limited
Suite 9, Level 2, Axis Building
Turin Panel And Paint Limited
Suite 9, Level 2, Axis Building
Ceebay Holdings Limited
40 Anzac Avenue
Dow Holdings Limited
Unit 17, 31 St Benedicts Street
Manfred Frank Patent Holdings Limited
Level 2
Oa Ip International Limited
Level 1, Australis Nathan Building
Ppr Franchising New Zealand Limited
Level 4
Savanna Pacific Limited
18 Broadway