Urban Eden Limited was incorporated on 11 Oct 2012 and issued an NZ business number of 9429030495579. This registered LTD company has been supervised by 6 directors: Leigh Irving Nicholson - an active director whose contract started on 11 Oct 2012,
Charles Edward Gray - an inactive director whose contract started on 01 Apr 2015 and was terminated on 01 Oct 2015,
Charles Edward Gray - an inactive director whose contract started on 01 Apr 2014 and was terminated on 15 Aug 2015,
Malika Gallagher - an inactive director whose contract started on 11 Oct 2012 and was terminated on 28 Jan 2014,
Martin John Spinks - an inactive director whose contract started on 11 Oct 2012 and was terminated on 24 Jan 2014.
As stated in our database (updated on 29 Mar 2024), the company filed 1 address: 13 Titoki Way, Waiau Pa, Franklin, 2679 (category: office, delivery).
Up until 01 Apr 2020, Urban Eden Limited had been using 1/15 Hostel Access Road, Eastern Beach, Auckland as their registered address.
A total of 4000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 3400 shares are held by 1 entity, namely:
Nicholson, Leigh Irving (a director) located at Rd 4, Pukekohe postcode 2679.
The 2nd group consists of 1 shareholder, holds 5 per cent shares (exactly 200 shares) and includes
Spinks, Martin John - located at Mellons Bay, Auckland.
The third share allotment (200 shares, 5%) belongs to 1 entity, namely:
Nicholson, Leigh Irving, located at Rd 4, Pukekohe (a director). Urban Eden Limited has been categorised as "Landscaping supply - retailing root barrier material" (ANZSIC G423240).
Other active addresses
Address #4: 13 Titoki Way, Waiau Pa, Franklin, 2679 New Zealand
Registered address used from 20 Apr 2023
Address #5: 13 Titoki Way, Waiau Pa, Franklin, 2679 New Zealand
Office & delivery & postal address used from 05 Jul 2023
Principal place of activity
1/15 Hostel Access Road,, Eastern Beach, Auckland, 2012 New Zealand
Previous addresses
Address #1: 1/15 Hostel Access Road, Eastern Beach, Auckland, 2012 New Zealand
Registered address used from 19 May 2015 to 01 Apr 2020
Address #2: 1/15 Hostel Access Road, Eastern Beach,, Auckland, 2012 New Zealand
Registered address used from 24 Jan 2014 to 19 May 2015
Address #3: 1/15 Hostel Access Road, Eastern Beach,, Auckland, 2012 New Zealand
Physical address used from 24 Jan 2014 to 01 Apr 2020
Address #4: 10 Baird Street, Howick, Auckland, 2014 New Zealand
Registered address used from 11 Oct 2012 to 24 Jan 2014
Address #5: 1/15 Hostel Access Road, Eastern Beach, Auckland, 2012 New Zealand
Physical address used from 11 Oct 2012 to 24 Jan 2014
Basic Financial info
Total number of Shares: 4000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3400 | |||
Director | Nicholson, Leigh Irving |
Rd 4 Pukekohe 2679 New Zealand |
11 Oct 2012 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Spinks, Martin John |
Mellons Bay Auckland 2014 New Zealand |
13 Nov 2014 - |
Shares Allocation #3 Number of Shares: 200 | |||
Director | Nicholson, Leigh Irving |
Rd 4 Pukekohe 2679 New Zealand |
11 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Currey, James Charles |
Botany Downs Auckland 2010 New Zealand |
30 Sep 2017 - 14 Dec 2020 |
Individual | Cartwright, David Keith |
Auckland 2014 New Zealand |
13 Nov 2014 - 29 Jun 2021 |
Individual | Chubb, Thomas Frederik Flackl |
Rd 3 Albany 0793 New Zealand |
01 Jan 2016 - 01 Aug 2016 |
Individual | Godfrey, Nancy Margaret |
Howick Auckland 2014 New Zealand |
11 Oct 2012 - 16 Jan 2014 |
Individual | Spinks, Martin John |
Mellons Bay Auckland 2014 New Zealand |
11 Oct 2012 - 16 Jan 2014 |
Individual | Gallagher, Malika |
Howick Auckland 2014 New Zealand |
11 Oct 2012 - 16 Jan 2014 |
Individual | Gray, Charles |
Bucklands Beach Auckland 2012 New Zealand |
13 Nov 2014 - 02 Oct 2015 |
Director | Malika Gallagher |
Howick Auckland 2014 New Zealand |
11 Oct 2012 - 16 Jan 2014 |
Director | Nancy Margaret Godfrey |
Howick Auckland 2014 New Zealand |
11 Oct 2012 - 16 Jan 2014 |
Individual | Tempest, Luke Deacon |
Northcote Point Auckland 0627 New Zealand |
01 Jan 2016 - 30 Sep 2017 |
Director | Martin John Spinks |
Mellons Bay Auckland 2014 New Zealand |
11 Oct 2012 - 16 Jan 2014 |
Leigh Irving Nicholson - Director
Appointment date: 11 Oct 2012
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 12 Jun 2023
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 10 Sep 2019
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 11 Oct 2012
Charles Edward Gray - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 01 Oct 2015
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 01 Apr 2015
Charles Edward Gray - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 15 Aug 2015
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 11 May 2015
Malika Gallagher - Director (Inactive)
Appointment date: 11 Oct 2012
Termination date: 28 Jan 2014
Address: Howick, Auckland, 2014 New Zealand
Address used since 11 Oct 2012
Martin John Spinks - Director (Inactive)
Appointment date: 11 Oct 2012
Termination date: 24 Jan 2014
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 11 Oct 2012
Nancy Margaret Godfrey - Director (Inactive)
Appointment date: 11 Oct 2012
Termination date: 16 Jan 2014
Address: Howick, Auckland, 2014 New Zealand
Broad Scaffolding Limited
13 Hostel Access Road
Wen's Investment Limited
13 Hostel Access Road
Mt Smith Limited
11 Hostel Access Road
Porter Residential Limited
19a Hostel Access Road
Eastern Beach Holdings Limited
19a Hostel Access Road
Leishen Limited
9a Hostel Access Road
Auckland Landscape Supplies Limited
88a Merton Road
Autonomo Limited
2 Crummer Road
Barrier Root Control Nz Limited
20 Copeland Street
Edible Islands Limited
2 Crummer Road
Gardening Plan Limited
81 Onslow Avenue
Kiwico Trading Limited
172b Panama Road