The Urban Advisory Limited, a registered company, was launched on 21 Nov 2012. 9429030433564 is the NZ business number it was issued. This company has been managed by 3 directors: Natalie Melanie Gwynyth Allen - an active director whose contract started on 21 Nov 2012,
Greer Teresa O'donnell - an active director whose contract started on 01 Apr 2018,
Michael Gatfield Allen - an inactive director whose contract started on 21 Nov 2012 and was terminated on 21 Oct 2014.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: 65 Upper Queen Street, Eden Terrace, Auckland, 1010 (type: office, delivery).
The Urban Advisory Limited had been using 74D France Street South, Eden Terrace, Auckland as their physical address up until 13 Sep 2022.
More names for this company, as we established at BizDb, included: from 20 Nov 2012 to 30 Apr 2017 they were called Natalie Morgan Photography Limited.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group consists of 5 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5 shares (50%).
Principal place of activity
74d France Street South, Eden Terrace, 1010 New Zealand
Previous addresses
Address #1: 74d France Street South, Eden Terrace, Auckland, 1010 New Zealand
Physical address used from 10 Aug 2022 to 13 Sep 2022
Address #2: 13a Stratford Avenue, Milford, Auckland, 0620 New Zealand
Physical address used from 13 Aug 2020 to 10 Aug 2022
Address #3: 74d France Street South, Eden Terrace, Auckland, 1010 New Zealand
Registered address used from 12 Aug 2019 to 13 Sep 2022
Address #4: 13 Stratford Avenue, Milford, Auckland, 0620 New Zealand
Physical address used from 16 Aug 2016 to 13 Aug 2020
Address #5: 13 Stratford Avenue, Milford, Auckland, 0620 New Zealand
Registered address used from 16 Aug 2016 to 12 Aug 2019
Address #6: 8/55a Hepburn St, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 31 Oct 2014 to 16 Aug 2016
Address #7: 8/55a Hepburn St, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 30 Oct 2014 to 16 Aug 2016
Address #8: 13 Stratford Avenue, Milford, Auckland, 0620 New Zealand
Physical address used from 10 Feb 2014 to 30 Oct 2014
Address #9: 13 Stratford Avenue, Milford, Auckland, 0620 New Zealand
Registered address used from 10 Feb 2014 to 31 Oct 2014
Address #10: 11a Beckenham Avenue, Royal Oak, Auckland, 1023 New Zealand
Registered & physical address used from 21 Nov 2012 to 10 Feb 2014
Basic Financial info
Total number of Shares: 10
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | O'donnell, Greer Teresa |
Kingsland Auckland 1021 New Zealand |
06 May 2018 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Allen, Natalie Melanie Gwynyth |
Milford Auckland 0620 New Zealand |
21 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, Michael Gatfield |
Milford Auckland 0620 New Zealand |
21 Nov 2012 - 21 Oct 2014 |
Individual | Allen, Michael Gatfield |
Milford Auckland 0620 New Zealand |
02 Aug 2017 - 06 May 2018 |
Director | Michael Gatfield Allen |
Milford Auckland 0620 New Zealand |
21 Nov 2012 - 21 Oct 2014 |
Natalie Melanie Gwynyth Allen - Director
Appointment date: 21 Nov 2012
Address: Milford, Auckland, 0620 New Zealand
Address used since 12 Aug 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 06 Aug 2016
Greer Teresa O'donnell - Director
Appointment date: 01 Apr 2018
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 17 Apr 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 04 Aug 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2018
Michael Gatfield Allen - Director (Inactive)
Appointment date: 21 Nov 2012
Termination date: 21 Oct 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Jan 2014
Rise Advisory Limited
2/14 Stratford Ave
Idea Homes Limited
1/14 Stratford Ave
Tl & Jd Holdings Limited
Flat 2, 14 Stratford Avenue
Cani Training Limited
14b Stratford Ave
Bateman Investments Limited
6 Stratford Avenue
Brigantes Consulting Limited
16 Stratford Avenue