Urban Contracting Limited, a registered company, was incorporated on 27 Jul 2010. 9429031459662 is the NZ business identifier it was issued. "Landscape construction" (ANZSIC E329140) is how the company was categorised. This company has been run by 4 directors: Wayne Brendon Franklin - an active director whose contract began on 09 Dec 2016,
Elsa Sophia Reusser - an inactive director whose contract began on 30 Aug 2011 and was terminated on 14 Dec 2016,
Milanyin King - an inactive director whose contract began on 01 Apr 2011 and was terminated on 29 Jun 2012,
Wayne Brendon Franklin - an inactive director whose contract began on 27 Jul 2010 and was terminated on 30 Aug 2011.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 4011 Great North Road, Glen Eden, Auckland, 0602 (types include: registered, physical).
Urban Contracting Limited had been using 52 Swanson Road, Henderson, Auckland as their registered address up to 13 Dec 2017.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Wayne Franklin (a director) located at New Lynn, Auckland postcode 0600,
Franklin, Wayne Brendon (an individual) located at New Lynn, Auckland postcode 0600.
Previous addresses
Address #1: 52 Swanson Road, Henderson, Auckland, 0610 New Zealand
Registered address used from 20 Feb 2014 to 13 Dec 2017
Address #2: 52 Swanson Road, Henderson, Auckland, 0610 New Zealand
Registered address used from 19 Feb 2014 to 20 Feb 2014
Address #3: 5 Ngapawa Street, Sandringham, Auckland, 1025 New Zealand
Physical address used from 31 Oct 2012 to 08 Dec 2014
Address #4: 5 Ngapawa Street, Sandringham, Auckland, 1025 New Zealand
Registered address used from 30 Nov 2011 to 19 Feb 2014
Address #5: 4/57 Aroha Ave, Sandringham, Auckland, 1025 New Zealand
Physical address used from 15 Aug 2011 to 31 Oct 2012
Address #6: 4/57 Aroha Ave, Sandringham, Auckland, 1025 New Zealand
Registered address used from 15 Aug 2011 to 30 Nov 2011
Address #7: 136a West Tamaki Road, Glen Innes, Auckland, 1072 New Zealand
Physical & registered address used from 27 Jul 2010 to 15 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Wayne Brendon Franklin |
New Lynn Auckland 0600 New Zealand |
27 Jul 2010 - |
Individual | Franklin, Wayne Brendon |
New Lynn Auckland 0600 New Zealand |
27 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Milanyin |
Ranui Auckland 0612 New Zealand |
05 Aug 2011 - 12 Jul 2012 |
Individual | Reusser, Elsa Sophia |
New Lynn Auckland 0600 New Zealand |
01 Sep 2011 - 09 Dec 2016 |
Wayne Brendon Franklin - Director
Appointment date: 09 Dec 2016
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 09 Dec 2016
Elsa Sophia Reusser - Director (Inactive)
Appointment date: 30 Aug 2011
Termination date: 14 Dec 2016
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 28 Nov 2014
Milanyin King - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 29 Jun 2012
Address: Ranui, Auckland, 0612 New Zealand
Address used since 01 Apr 2011
Wayne Brendon Franklin - Director (Inactive)
Appointment date: 27 Jul 2010
Termination date: 30 Aug 2011
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 05 Aug 2011
Kehua Limited
136 West Tamaki Road
Osaka Seafood Concern Limited
136 West Tamaki Road
Tenner Limited
136 West Tamaki Road
Today Is The Day Limited
136 West Tamaki Road
Tcs Cleaning Limited
105 West Tamaki Road
Glendowie Healthcare Pharmacy Limited
95 Ashby Avenue
Civil Siteworks Limited
345a Riddell Road
Greenroom Projects Limited
Flat 2, 88 Coates Avenue
Landscape Structures Limited
60 Hawera Road
Leading Star Limited
55a Atkin Avenue
Pavecraft Company (2015) Limited
381 Riddell Road
Premier Lawns Limited
10 Maheke Street