Upix Services Limited (issued an NZ business number of 9429032085358) was registered on 11 Aug 2009. 8 addresess are currently in use by the company: 16 Rogers Street, Cromwell, Cromwell, 9310 (type: postal, office). 16 Rogers Street, Cromwell, Cromwell had been their registered address, up until 11 Apr 2019. 10000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 2250 shares (22.5% of shares), namely:
Herron, Amanda Louise (an individual) located at Cromwell, Cromwell postcode 9310. When considering the second group, a total of 1 shareholder holds 22.5% of all shares (exactly 2250 shares); it includes
Cameron, Nicholas James (an individual) - located at Arthurs Point, Queenstown. Next there is the third group of shareholders, share allotment (5000 shares, 50%) belongs to 1 entity, namely:
De Vries, Howard William, located at Cromwell (an individual). "Phototypesetting and layout service" (ANZSIC C161240) is the category the ABS issued to Upix Services Limited. Our information was updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
16 Rogers Street, Cromwell, Cromwell, 9310 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 02 Apr 2016 |
16 Rogers Street, Cromwell, Cromwell, 9310 | Registered | 11 Apr 2019 |
16 Rogers Street, Cromwell, Cromwell, 9310 | Physical & service | 14 Apr 2020 |
16 Rogers Street, Cromwell, Cromwell, 9310 | Postal & office & delivery | 15 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Howard William De Vries
Cromwell, 9310
Address used since 25 Feb 2016 |
Director | 11 Aug 2009 - current |
Nicholas James Cameron
Arthurs Point, Queenstown, 9371
Address used since 25 Feb 2016 |
Director | 11 Aug 2009 - current |
Amanda Louise Herron
Cromwell, Cromwell, 9310
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - current |
Patrick Christopher Moore
Eden Terrace, Auckland, 1021
Address used since 02 Apr 2016 |
Director | 02 Apr 2016 - 01 Apr 2017 |
Robert James Cameron
Rd 2, Cromwell, 9384
Address used since 10 Feb 2010 |
Director | 11 Aug 2009 - 31 Mar 2016 |
Type | Used since | |
---|---|---|
16 Rogers Street, Cromwell, Cromwell, 9310 | Postal & office & delivery | 15 Apr 2021 |
16 Rogers Street , Cromwell , Cromwell , 9310 |
Previous address | Type | Period |
---|---|---|
16 Rogers Street, Cromwell, Cromwell, 9310 | Registered | 11 Apr 2016 - 11 Apr 2019 |
16 Rogers Street, Cromwell, Cromwell, 9310 | Physical | 11 Apr 2016 - 14 Apr 2020 |
106 Felton Road, Bannockburn, Central Otago, 9384 | Registered & physical | 11 Aug 2009 - 11 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Herron, Amanda Louise Individual |
Cromwell Cromwell 9310 |
02 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Nicholas James Individual |
Arthurs Point Queenstown 9371 |
11 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
De Vries, Howard William Individual |
Cromwell 9310 |
11 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Norrish, Wendy Lea Individual |
Cromwell Cromwell 9310 |
02 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Patrick Christopher Individual |
Eden Terrace Auckland 1021 |
02 Apr 2016 - 05 Mar 2018 |
Farcam Limited Shareholder NZBN: 9429038475009 Company Number: 678397 Entity |
11 Aug 2009 - 02 Apr 2016 | |
Farcam Limited Shareholder NZBN: 9429038475009 Company Number: 678397 Entity |
11 Aug 2009 - 02 Apr 2016 |
Upix Limited 16 Rogers Street |
|
Clutha Fisheries Trust Board 9b Rogers Street |
|
Viticultura Contracting Limited 9 Rogers Street |
|
Dusty Boot Vineyards Limited 9 Rogers Street |
|
Pearson Road Society Incorporated 9 Rogers Street |
|
Mcnulty's Transport Limited 8 Rogers Street |
Image It Limited Suite 1, 1008 Ferry Road |
Hambrook Web Design Limited 51 Vardon Crescent |
We-pon Global Limited 862 Mount Eden Road |
Driver Hughes Limited 106 Ocean View Road |
Re-write Products (nz) Limited 127 Main Highway |
Picsos Limited 44 Sylvia Road |