Urban Phoenix Limited was registered on 11 Feb 2016 and issued an NZ business identifier of 9429042179276. This registered LTD company has been supervised by 4 directors: Richard Corey Dean - an active director whose contract began on 21 Feb 2020,
Caleb Marshall Grace - an inactive director whose contract began on 15 Oct 2020 and was terminated on 06 Sep 2021,
Alan Roger Milford - an inactive director whose contract began on 11 Feb 2016 and was terminated on 10 Mar 2020,
Keith John Barton - an inactive director whose contract began on 11 Feb 2016 and was terminated on 21 Feb 2020.
According to BizDb's data (updated on 28 Apr 2024), the company registered 1 address: 46B Queen Road, Bellevue, Tauranga, 3110 (category: registered, physical).
Until 29 Sep 2020, Urban Phoenix Limited had been using Flat 4, 342 Kerikeri Road, Kerikeri, Kerikeri as their registered address.
BizDb found previous names for the company: from 29 Feb 2020 to 21 Sep 2020 they were named Waste To Life Limited, from 09 Feb 2016 to 29 Feb 2020 they were named Ak Acquisitions Limited.
A total of 1001 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 333 shares are held by 1 entity, namely:
Dean, Richard Corey (an individual) located at Bellevue, Tauranga postcode 3110.
The second group consists of 1 shareholder, holds 33.47 per cent shares (exactly 335 shares) and includes
Dean, Richard Corey - located at Bellevue, Tauranga. Urban Phoenix Limited has been classified as "Tomato growing" (ANZSIC A012230).
Principal place of activity
46b Queen Road, Bellevue, Tauranga, 3110 New Zealand
Previous addresses
Address #1: Flat 4, 342 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 02 Mar 2020 to 29 Sep 2020
Address #2: Level 1, 120 Eleventh Avenue, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 09 Dec 2016 to 02 Mar 2020
Address #3: 590 Cameron Road, Tauranga South, Tauranga, 3112 New Zealand
Physical & registered address used from 11 Feb 2016 to 09 Dec 2016
Basic Financial info
Total number of Shares: 1001
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Individual | Dean, Richard Corey |
Bellevue Tauranga 3110 New Zealand |
23 Feb 2020 - |
Shares Allocation #2 Number of Shares: 335 | |||
Individual | Dean, Richard Corey |
Bellevue Tauranga 3110 New Zealand |
23 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grace, Calab Marshall |
Judea Tauranga 3110 New Zealand |
15 Oct 2020 - 06 Sep 2021 |
Individual | Milford, Alan Roger |
Katikati Katikati 3129 New Zealand |
11 Feb 2016 - 29 Feb 2020 |
Individual | Bullot, Jessica Lee |
Aongatete Katikati RD4 New Zealand |
15 Oct 2020 - 24 Feb 2021 |
Individual | Barton, Keith John |
Katikati Katikati 3129 New Zealand |
11 Feb 2016 - 23 Feb 2020 |
Richard Corey Dean - Director
Appointment date: 21 Feb 2020
Address: Bellevue, Tauranga, 3110 New Zealand
Address used since 21 Feb 2020
Caleb Marshall Grace - Director (Inactive)
Appointment date: 15 Oct 2020
Termination date: 06 Sep 2021
Address: Judea, Tauranga, 3110 New Zealand
Address used since 15 Oct 2020
Alan Roger Milford - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 10 Mar 2020
Address: Katikati, Katikati, 3129 New Zealand
Address used since 20 Apr 2016
Keith John Barton - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 21 Feb 2020
Address: Katikati, Katikati, 3129 New Zealand
Address used since 20 Apr 2016
The Artgame Limited
Level 1, The Hub, 525 Cameron Road
Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road
Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road
Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road
Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road
Clm Trustees (benes) Limited
Level 3, 247 Cameron Road
Art 21 Limited
111a Buckville Road
Cct Lavender Limited
Flat 1, 4a Mill Lane
Hinson Farming Limited
389 Harrisville Road
Jaysco Limited
507b Harrisville Road
Jesi Trust Limited
596 Harrisville Road
Vegetill Farms Limited
568 Waihi Whangamata Road