Unity House Limited (NZBN 9429046093127) was started on 24 Apr 2017. 5 addresess are currently in use by the company: 61 Kinghorne Street, Strathmore Park, Wellington, 6022 (type: registered, service). 19 St Aubyn Street, Devonport, Auckland had been their registered address, until 06 Jun 2023. Unity House Limited used more aliases, namely: The Social Green Limited from 24 Apr 2017 to 28 Mar 2018. 120 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 40 shares (33.33% of shares), namely:
Williams, Tui (a director) located at Stanley Point, Auckland postcode 0624. In the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 40 shares); it includes
Marra, Lousie Mary (an individual) - located at Ostend, Waiheke Island. The 3rd group of shareholders, share allocation (40 shares, 33.33%) belongs to 1 entity, namely:
Sinclair, Rebecca, located at Strathmore Park, Wellington (an individual). "Adult, community, and other education nec" (ANZSIC P821905) is the classification the Australian Bureau of Statistics issued to Unity House Limited. Businesscheck's database was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
19 St Aubyn Street, Devonport, Auckland, 0624 | Physical | 09 Dec 2020 |
19 St Aubyn Street, Devonport, Auckland, 0624 | Postal & office & delivery | 11 Mar 2021 |
61 Kinghorne Street, Strathmore Park, Wellington, 6022 | Registered & service | 06 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Tui Williams
Stanley Point, Auckland, 0624
Address used since 17 Apr 2023
Devonport, Auckland, 0624
Address used since 18 Aug 2020
Rd 3, Tauranga, 3173
Address used since 24 Apr 2017
Milford, Auckland, 0620
Address used since 03 Jun 2019 |
Director | 24 Apr 2017 - current |
Louise Mary Marra
Ostend, Waiheke Island, 1081
Address used since 31 Mar 2018 |
Director | 31 Mar 2018 - current |
Rebecca Sinclair
Strathmore Park, Wellington, 6022
Address used since 26 May 2023 |
Director | 26 May 2023 - current |
Brook Weatherwell
Surfdale, Waiheke Island, 1081
Address used since 31 Mar 2018 |
Director | 31 Mar 2018 - 17 Oct 2019 |
19 St Aubyn Street , Devonport , Auckland , 0624 |
Previous address | Type | Period |
---|---|---|
19 St Aubyn Street, Devonport, Auckland, 0624 | Registered & service | 09 Dec 2020 - 06 Jun 2023 |
Flat 14 Seaview Apartments, 64 Milford Road, Milford, Auckland, 0620 | Registered & physical | 31 May 2019 - 09 Dec 2020 |
202 Williams Road, Rd 3, Tauranga, 3173 | Physical & registered | 03 May 2017 - 31 May 2019 |
200 Williams Road, Rd 3, Tauranga, 3173 | Physical & registered | 24 Apr 2017 - 03 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
Williams, Tui Director |
Stanley Point Auckland 0624 |
24 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Marra, Lousie Mary Individual |
Ostend Waiheke Island 1081 |
11 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Sinclair, Rebecca Individual |
Strathmore Park Wellington 6022 |
26 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Weatherwell, Brook Individual |
Surfdale Waiheke Island 1081 |
11 May 2018 - 17 Oct 2019 |
Fargher, Zac William Individual |
Ostend Waiheke Island 1081 |
11 May 2018 - 03 Jun 2019 |
Abyss Limited 200 Williams Road North |
|
Zdk Limited 850 Pyes Pa Road |
|
Giles Motorsport Limited 529 Pyes Pa Road |
|
L & K Engineering Limited 812 Pyes Pa Road |
|
Bop Pain Consultant Limited 795 Pyes Pa Road |
|
Redvale Park Equine Hospital Limited 89g Merrick Road |
Envirotec Initiatives Limited 930 Omanawa Road |
Safeinwork Limited 16 Penmoral Lane |
Dee & Jc Limited 217 Ngamuwahine Road |
Stellaris Limited 6 Courtney Road |
Tauranga Korean Times Limited 32 Christopher Street |
Korean Times Trust Limited 32 Christopher Street |