Uranus Limited (New Zealand Business Number 9429036920587) was launched on 04 May 2001. 2 addresses are in use by the company: 36 Whareora Terrace, Cashmere, Christchurch, 8022 (type: registered, physical). 144 Dyers Pass Road, Cashmere, Christchurch had been their registered address, until 25 Jul 2022. 400 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 100 shares (25 per cent of shares), namely:
Norcliffe, Thomas James (an individual) located at Cashmere, Christchurch postcode 8022. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (100 shares); it includes
Cope, Timothy James Mckenzie (an individual) - located at Brisbane. Moving on to the 3rd group of shareholders, share allocation (100 shares, 25%) belongs to 1 entity, namely:
Mathewson, Simon John, located at Killareny, Sydney (an individual). Our information was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 36 Whareora Terrace, Cashmere, Christchurch, 8022 | Registered & physical & service | 25 Jul 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Hamish Neil Gordon Maclean
Melbourne, 3188
Address used since 01 Jul 2013
Curlewis, 3222
Address used since 01 Jul 2017 |
Director | 04 May 2001 - current |
|
Simon John Mathewson
Lane Cove, Sydney, 2066
Address used since 01 May 2024
Killarney Heights, Sydney, 2087
Address used since 01 Jul 2021
Greenwich, Sydney 2065,
Address used since 02 May 2015 |
Director | 04 May 2001 - current |
|
Thomas James Norcliffe
Cashmere, Christchurch, 8022
Address used since 16 Jul 2022
Richmond, Christchurch, 8013
Address used since 01 Jul 2013
Cashmere, Christchurch, 8022
Address used since 01 Jul 2017 |
Director | 04 May 2001 - current |
|
Timothy James Mckenzie Cope
Brisbane, 4061
Address used since 01 Nov 2013 |
Director | 04 May 2001 - current |
| Previous address | Type | Period |
|---|---|---|
| 144 Dyers Pass Road, Cashmere, Christchurch, 8022 | Registered & physical | 28 Jul 2017 - 25 Jul 2022 |
| 154 Slater Street, Richmond, Christchurch, 8013 | Registered | 12 Aug 2013 - 28 Jul 2017 |
| 154 Slater Street, Richmond, Christchurch, 8013 | Physical | 07 Aug 2013 - 28 Jul 2017 |
| 101 Knowles Street, Christchurch 8052 | Registered | 16 Jul 2007 - 12 Aug 2013 |
| 101 Knowles Street, Christchurch 8052 | Physical | 16 Jul 2007 - 07 Aug 2013 |
| 124 Holly Road, St Albans, Christchurch | Registered & physical | 08 Oct 2002 - 16 Jul 2007 |
| 19 Wilfrid Street, Ilam, Christchurch | Registered & physical | 04 May 2001 - 08 Oct 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Norcliffe, Thomas James Individual |
Cashmere Christchurch 8022 |
04 May 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cope, Timothy James Mckenzie Individual |
Brisbane 4061 |
04 May 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mathewson, Simon John Individual |
Killareny Sydney 2087 |
04 May 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maclean, Hamish Neil Gordon Individual |
Curlewis 3222 |
04 May 2001 - current |
![]() |
Stenforce Limited 123 Dyers Pass Road |
![]() |
Rockingham Limited 123 Dyers Pass Road |
![]() |
The Comte De Paris Descendants Group Incorporated 13 Kiteroa Place |
![]() |
Integrative Solutions Limited 15 Kiteroa Place |
![]() |
Serlath & Kieberger Properties Limited 160 A Dyers Pass, R D |
![]() |
Johnson Matthews Limited 162a Hackthorne Road |