Ursacorp Limited was registered on 10 Feb 2010 and issued an NZ business identifier of 9429031666442. The registered LTD company has been supervised by 3 directors: Hao Li - an active director whose contract started on 10 Feb 2010,
Hai Juan Zheng - an inactive director whose contract started on 06 May 2021 and was terminated on 11 Oct 2021,
Hai Juan Zheng - an inactive director whose contract started on 21 Oct 2013 and was terminated on 24 Feb 2016.
According to BizDb's data (last updated on 19 Mar 2024), the company filed 1 address: Unit 7, 43 High Street, Auckland Central, Auckland, 1010 (category: office, registered).
Up until 25 Jan 2018, Ursacorp Limited had been using 300 Queen Street, Auckland Central, Auckland as their registered address.
A total of 500000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 500000 shares are held by 1 entity, namely:
Li, Hao (an individual) located at Henderson, Auckland postcode 0612. Ursacorp Limited is classified as "Business consultant service" (business classification M696205).
Principal place of activity
Unit 7, 43 High Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 300 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 28 Jun 2016 to 25 Jan 2018
Address #2: 300a Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 06 Apr 2016 to 28 Jun 2016
Address #3: 300 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 10 Mar 2015 to 28 Jun 2016
Address #4: 7 Sharpe Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 30 Oct 2013 to 06 Apr 2016
Address #5: 7 Sharpe Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 30 Oct 2013 to 10 Mar 2015
Address #6: 10 Renfrew Avenue, Sandringham, Auckland, 1041 New Zealand
Physical address used from 05 Apr 2012 to 30 Oct 2013
Address #7: 7 Fowlds Ave., St. Lukes, Auckland New Zealand
Registered address used from 10 Feb 2010 to 30 Oct 2013
Address #8: 7 Fowlds Ave., St. Lukes, Auckland New Zealand
Physical address used from 10 Feb 2010 to 05 Apr 2012
Basic Financial info
Total number of Shares: 500000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Individual | Li, Hao |
Henderson Auckland 0612 New Zealand |
10 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zheng, Hai Juan |
Kohimarama Auckland 1071 New Zealand |
06 May 2021 - 09 Aug 2022 |
Individual | Zheng, Hai Juan |
Epsom Auckland 1023 New Zealand |
02 Mar 2015 - 29 Mar 2016 |
Director | Hai Juan Zheng |
Epsom Auckland 1023 New Zealand |
02 Mar 2015 - 29 Mar 2016 |
Hao Li - Director
Appointment date: 10 Feb 2010
Address: Henderson, Auckland, 0612 New Zealand
Address used since 21 Oct 2013
Hai Juan Zheng - Director (Inactive)
Appointment date: 06 May 2021
Termination date: 11 Oct 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 06 May 2021
Hai Juan Zheng - Director (Inactive)
Appointment date: 21 Oct 2013
Termination date: 24 Feb 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Oct 2013
Ecd Trustees 2066 Limited
Unit 1
Northern Trustee Services (no.155) Limited
Level 6
New Resident International Limited
Area C, Level 4
Patinaform Limited
43 High Street
Longford Trust Company Limited
Raymond Walker
Aotea Ventures Limited
Level 2
Claire Barker Consulting Limited
Level 6, Canterbury Arcade Building
Graeme Smith Limited
Unit 3, 43 High Street
Ltw Wiggs Limited
48 High Street
Patinaform Limited
43 High Street
Rapid Response Limited
43 High Street