Urban Canvas Limited was registered on 16 May 2011 and issued a New Zealand Business Number of 9429031096157. The registered LTD company has been run by 4 directors: Murray Rex Alcock - an active director whose contract began on 13 Mar 2017,
Allister Ronald Knight - an active director whose contract began on 13 Mar 2017,
Christopher Martin Udale - an inactive director whose contract began on 04 Jul 2011 and was terminated on 21 Mar 2017,
Mark Bruce Welch - an inactive director whose contract began on 16 May 2011 and was terminated on 03 Aug 2011.
As stated in BizDb's data (last updated on 24 Apr 2024), the company uses 3 addresses: 121 Insoll Road, Rd 2, Huntly, 3772 (office address),
Suite 1, 20 Beaumont Street, Auckland Central, Auckland, 1010 (registered address),
Suite 1, 20 Beaumont Street, Auckland Central, Auckland, 1010 (physical address),
Suite 1, 20 Beaumont Street, Auckland Central, Auckland, 1010 (service address) among others.
Up until 18 Dec 2018, Urban Canvas Limited had been using Level 10, 45 Queen Street, Auckland as their registered address.
BizDb found more names used by the company: from 13 May 2011 to 20 Apr 2016 they were named Canvas Investments Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Nsa Nominees Limited (an entity) located at Auckland postcode 1021. Urban Canvas Limited is classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Principal place of activity
121 Insoll Road, Rd 2, Huntly, 3772 New Zealand
Previous addresses
Address #1: Level 10, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Feb 2017 to 18 Dec 2018
Address #2: Level 7, Wyndham Towers, 68 Albert, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 07 Feb 2013 to 20 Feb 2017
Address #3: 12 O'connell Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 May 2011 to 07 Feb 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 12 Jan 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Nsa Nominees Limited Shareholder NZBN: 9429038482144 |
Auckland 1021 New Zealand |
16 May 2011 - |
Murray Rex Alcock - Director
Appointment date: 13 Mar 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 Dec 2017
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 13 Mar 2017
Allister Ronald Knight - Director
Appointment date: 13 Mar 2017
Address: Rd 2, Huntly, 3772 New Zealand
Address used since 01 Feb 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Mar 2017
Address: Rd 2, Auckland, 3772 New Zealand
Address used since 10 Dec 2018
Christopher Martin Udale - Director (Inactive)
Appointment date: 04 Jul 2011
Termination date: 21 Mar 2017
Address: Grafton, Auckland, 1023 New Zealand
Address used since 04 Jul 2011
Mark Bruce Welch - Director (Inactive)
Appointment date: 16 May 2011
Termination date: 03 Aug 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 May 2011
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor
Bgl Group Limited
Staples Rodway Ltd
Focus Computer Systems Limited
Staples Rodway
Nzcf (invest Holdings) Limited
Level 9
Southern Cross Financial Holdings Limited
Level 9, Tower Centre
Stc Orewa Limited
Level 10
Wight Aluminium Group Limited
9th Floor, 45 Queen Street