Urban Art Management Limited, a registered company, was started on 08 Jul 2011. 9429031040822 is the number it was issued. "Advertising service" (ANZSIC M694020) is how the company was categorised. This company has been supervised by 5 directors: Andrew Hagen - an active director whose contract began on 08 Jul 2011,
Susanna Maria Kalliomaki - an active director whose contract began on 24 Jun 2019,
Roland Douche - an inactive director whose contract began on 08 Jul 2011 and was terminated on 10 Apr 2024,
Ian Leonard Jackman - an inactive director whose contract began on 24 Jun 2019 and was terminated on 22 Nov 2021,
Michael George Cantrick Stephens - an inactive director whose contract began on 24 Jun 2019 and was terminated on 04 Oct 2021.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 12 Pari Tai Way, Houghton Bay, Wellington, 6023 (type: postal, office).
Urban Art Management Limited had been using 12 Pari Tai Way, Houghton Bay, Wellington as their registered address until 27 Oct 2016.
Other names used by this company, as we identified at BizDb, included: from 09 Aug 2021 to 09 Nov 2021 they were named Urban Art Limited, from 17 Jun 2019 to 09 Aug 2021 they were named The Urban Art Foundation Limited and from 10 Oct 2016 to 17 Jun 2019 they were named Urban Art Limited.
One entity owns all company shares (exactly 1000 shares) - Hagen, Andrew - located at 6023, Houghton Bay, Wellington.
Principal place of activity
12 Pari Tai Way, Houghton Bay, Wellington, 6023 New Zealand
Previous addresses
Address #1: 12 Pari Tai Way, Houghton Bay, Wellington, 6023 New Zealand
Registered & physical address used from 18 Oct 2016 to 27 Oct 2016
Address #2: 75f Houghton Bay Road, Houghton Bay, Wellington, 6023 New Zealand
Physical & registered address used from 04 Oct 2013 to 18 Oct 2016
Address #3: 18 Grafton Road, Roseneath, Wellington, 6011 New Zealand
Physical & registered address used from 12 Apr 2013 to 04 Oct 2013
Address #4: Apartment 27, 254 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 08 Jul 2011 to 12 Apr 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Hagen, Andrew |
Houghton Bay Wellington 6023 New Zealand |
08 Jul 2011 - |
Andrew Hagen - Director
Appointment date: 08 Jul 2011
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 01 Jun 2017
Susanna Maria Kalliomaki - Director
Appointment date: 24 Jun 2019
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 24 Jun 2019
Roland Douche - Director (Inactive)
Appointment date: 08 Jul 2011
Termination date: 10 Apr 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 26 Jun 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jul 2016
Ian Leonard Jackman - Director (Inactive)
Appointment date: 24 Jun 2019
Termination date: 22 Nov 2021
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 24 Jun 2019
Michael George Cantrick Stephens - Director (Inactive)
Appointment date: 24 Jun 2019
Termination date: 04 Oct 2021
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 24 Jun 2019
Pantheon Limited
16 Grafton Road
Pantheon Investments Limited
16 Grafton Road
Pantheon Nominees Limited
16 Grafton Road
Fenn Lanes Consultants Limited
12 Grafton Road
Hot House Management Limited
11 Grafton Road
Selvatec Investments Nominee Limited
3 The Crescent
Doublefish Limited
276 Wakefield Street
Hermes Management Limited
601/1 Market Lane
Mediaworks Outdoor Limited
Level 7, 36 Brandon Street
Medora Limited
43 Matai Road
Noticeboard Media Limited
Flat 22, 77 Tory Street
Source Group Limited
3/1 Moncrieff Street