Urban Agenda Limited, a registered company, was registered on 04 May 1994. 9429038685743 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been categorised. The company has been managed by 4 directors: Susan Stephanie Davies - an active director whose contract started on 04 May 1994,
Michael George Davies - an active director whose contract started on 04 May 1994,
Paul Mallory Austin - an inactive director whose contract started on 17 May 1994 and was terminated on 01 Nov 2016,
Maureen Austin - an inactive director whose contract started on 17 May 1994 and was terminated on 01 Nov 2016.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: an address for share register at 50 Mountain Road, Epsom, Auckland, 1023 (other address),
50 Mountain Road, Epsom, Auckland, 1023 (shareregister address),
Po Box 8236, Symonds Street, Auckland, 1150 (postal address),
50 Mountain Road, Epsom, Auckland, 1023 (office address) among others.
Urban Agenda Limited had been using 16 Disraeli St, Mt Eden, Auckland 1024 as their physical address up to 12 Feb 2013.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group consists of 498 shares (49.8 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally the third share allocation (1 share 0.1 per cent) made up of 1 entity.
Other active addresses
Address #4: 50 Mountain Road, Epsom, Auckland, 1023 New Zealand
Office & delivery & other (Address For Share Register) & shareregister address used from 04 Feb 2020
Principal place of activity
50 Mountain Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 16 Disraeli St, Mt Eden, Auckland 1024 New Zealand
Physical & registered address used from 06 Apr 2010 to 12 Feb 2013
Address #2: Level 2, 206 Jervois Rd, Herne Bay, Auckland
Registered & physical address used from 06 May 2005 to 06 Apr 2010
Address #3: Level 1, 221 Symonds St, Auckland City
Registered & physical address used from 05 Apr 2004 to 06 May 2005
Address #4: 221 Symonds Street, Auckland
Physical & registered address used from 01 Jul 1997 to 05 Apr 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Other (Other) | Michael Davies And Susan Davies And Peter Macky Co Ltd |
Po Box 37 622 Parnell, Auckland |
29 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Davies, Michael George |
Epsom Auckland 1023 New Zealand |
04 May 1994 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Davies, Susan Stephanie |
Epsom Auckland 1023 New Zealand |
04 May 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Austin, Paul |
Mount Eden Auckland 1024 New Zealand |
29 Mar 2004 - 04 Feb 2020 |
Other | Paul Austin And Maureen Austin And Rashmi Raman Trustee Services Ltd |
Mount Eden Auckland 1024 New Zealand |
29 Mar 2004 - 04 Feb 2020 |
Individual | Austin, Maureen |
Mount Eden Auckland 1024 New Zealand |
04 May 1994 - 04 Feb 2020 |
Individual | Austin, Paul |
Mount Eden Auckland 1024 New Zealand |
29 Mar 2004 - 04 Feb 2020 |
Susan Stephanie Davies - Director
Appointment date: 04 May 1994
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Feb 2013
Michael George Davies - Director
Appointment date: 04 May 1994
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Feb 2013
Paul Mallory Austin - Director (Inactive)
Appointment date: 17 May 1994
Termination date: 01 Nov 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Mar 2010
Maureen Austin - Director (Inactive)
Appointment date: 17 May 1994
Termination date: 01 Nov 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Mar 2010
Absm Holdings Limited
50 Mountain Road
Tupuna Trust
50 Mountain Road
Global Financial Research Limited
46 Mountain Road
Mcculley Research Limited
46 Mountain Road
True Motives Limited
46 Mountain Road
Rainbow Learning Limited
46 Mountain Road
Shyben Investments Limited
9 Almorah Place
Step Bright (new Zealand) Limited
4 Gilgit Road
The Awards Company Limited
31c Normanby Road
The Cornerstone Development Group Limited
38 Almorah Road
Tic-tac-toe Properties Limited
7-9 Mccoll Street
Tin Man Investments Limited
24 Seccombes Road