Urban Cargo Limited, a registered company, was registered on 17 Sep 2002. 9429036322473 is the NZBN it was issued. "Road freight transport service" (ANZSIC I461040) is how the company has been categorised. The company has been managed by 7 directors: Zhengzheng Zhang - an active director whose contract began on 30 Jun 2020,
Shiyi Jiang - an inactive director whose contract began on 23 Sep 2016 and was terminated on 15 Jul 2020,
Zhengzheng Zhang - an inactive director whose contract began on 04 May 2016 and was terminated on 23 Sep 2016,
Shiyi Jiang - an inactive director whose contract began on 30 Jul 2004 and was terminated on 06 May 2016,
Zhengzheng Zhang - an inactive director whose contract began on 03 Jun 2014 and was terminated on 17 Sep 2014.
Updated on 16 Feb 2024, the BizDb database contains detailed information about 1 address: 156 Golf Road, Titirangi, Auckland, 0600 (types include: postal, office).
Urban Cargo Limited had been using 18 Rennie Drive, Mangere, Auckland as their registered address up until 23 Jul 2020.
Old names for this company, as we found at BizDb, included: from 08 Mar 2004 to 04 Aug 2011 they were called Green River Group Limited, from 03 Feb 2004 to 08 Mar 2004 they were called Green River Tourism Limited and from 17 Sep 2002 to 03 Feb 2004 they were called Green River Limited.
A total of 10000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 8300 shares (83 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1500 shares (15 per cent). Lastly there is the next share allocation (100 shares 1 per cent) made up of 1 entity.
Principal place of activity
156 Golf Road, Titirangi, Auckland, 0600 New Zealand
Previous addresses
Address #1: 18 Rennie Drive, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 19 Nov 2018 to 23 Jul 2020
Address #2: Unit 9, 298 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 09 Nov 2017 to 19 Nov 2018
Address #3: 50, Andrew Baxter Drive, Auckland, 2022 New Zealand
Physical & registered address used from 03 Oct 2016 to 09 Nov 2017
Address #4: 9/298, Neilson Street, Auckland, 1061 New Zealand
Registered & physical address used from 25 Nov 2015 to 03 Oct 2016
Address #5: 9 Crum Avenue, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 11 Nov 2014 to 25 Nov 2015
Address #6: 44 Lansford Cres, Avondale, Auckland, 0600 New Zealand
Registered & physical address used from 14 Apr 2014 to 11 Nov 2014
Address #7: 156 Golf Road, Titirangi, Auckland, 0600 New Zealand
Registered & physical address used from 11 Nov 2013 to 14 Apr 2014
Address #8: 1/51 Mulgan Street, New Windsor, Auckland, 0600 New Zealand
Registered & physical address used from 18 Sep 2012 to 11 Nov 2013
Address #9: 22 Maui Pomare Street, Blockhouse Bay, Auckland, 0600 New Zealand
Registered & physical address used from 13 Feb 2012 to 18 Sep 2012
Address #10: 16a Armagh Road, Blockhouse Bay, Auckland, 0600 New Zealand
Registered & physical address used from 15 Aug 2011 to 13 Feb 2012
Address #11: 16a Kinross Street, Blockhouse Bay, Auckland New Zealand
Physical & registered address used from 25 Feb 2010 to 15 Aug 2011
Address #12: 96a Melrose Rd, Mt Roskill
Physical & registered address used from 10 Sep 2008 to 25 Feb 2010
Address #13: 4/56 Rimu Street, Newlynn, Auckland
Physical & registered address used from 17 Sep 2002 to 10 Sep 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8300 | |||
Other (Other) | Hijk Family Trust |
Blockhouse Bay Auckland 0600 New Zealand |
06 Sep 2021 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | D And Y Limited Shareholder NZBN: 9429047442207 |
East Tamaki Auckland 2013 New Zealand |
06 Sep 2021 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Wang, Yanjing |
Blockhouse Bay Auckland 0600 New Zealand |
01 Nov 2021 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Zhang, Zhengzheng |
Titirangi Auckland 0600 New Zealand |
01 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jiang, Shiyi |
Glen Eden Auckland 0602 New Zealand |
23 Sep 2016 - 15 Jul 2020 |
Individual | Li, Jun |
Royal Oak Auckland 1023 New Zealand |
30 Apr 2018 - 13 Mar 2023 |
Individual | Li, Jun |
Royal Oak Auckland 1023 New Zealand |
30 Apr 2018 - 13 Mar 2023 |
Individual | Jiang, Li |
Flat Bush Auckland 2019 New Zealand |
02 Jun 2016 - 07 Jul 2016 |
Individual | Jiang, Shiyi |
Glen Eden Auckland 0602 New Zealand |
23 Sep 2016 - 15 Jul 2020 |
Individual | Jiang, Shiyi |
Glen Eden Auckland 0602 New Zealand |
23 Sep 2016 - 15 Jul 2020 |
Individual | Li, Jiong |
Te Atatu South Auckland 0610 New Zealand |
23 Sep 2016 - 01 Nov 2017 |
Individual | Dong, Zhidan |
Dandong 118000 China |
29 Sep 2017 - 11 May 2020 |
Individual | Jiang, Li |
Flat Bush Auckland 2019 New Zealand |
23 Sep 2016 - 11 May 2020 |
Individual | Zhou, Jia |
Blockhouse Bay Auckland 0600 New Zealand |
05 Apr 2014 - 30 Jun 2015 |
Individual | Jiang, Shiyi |
Glen Eden Auckland 0602 New Zealand |
23 Sep 2016 - 15 Jul 2020 |
Individual | Jiang, Shiyi |
Glen Eden Auckland 0602 New Zealand |
23 Sep 2016 - 15 Jul 2020 |
Individual | Jiang, Shiyi |
Glen Eden Auckland 0602 New Zealand |
23 Sep 2016 - 15 Jul 2020 |
Individual | Jiang, Shiyi |
Pakuranga Heights Auckland 2010 New Zealand |
17 Sep 2002 - 04 May 2016 |
Individual | Jiang, Li |
Flat Bush Auckland 2019 New Zealand |
23 Sep 2016 - 11 May 2020 |
Individual | Li, Jiong |
Te Atatu South Auckland 0610 New Zealand |
05 Apr 2014 - 30 Jun 2015 |
Individual | Zhang, Zhengzheng |
Blockhouse Bay Auckland 0600 New Zealand |
15 Aug 2011 - 23 Sep 2012 |
Individual | Jiang, Li |
Flat Bush Auckland 2019 New Zealand |
23 Sep 2016 - 11 May 2020 |
Individual | Dong, Zhidan |
Dandong 118000 China |
29 Sep 2017 - 11 May 2020 |
Director | Zhengzheng Zhang |
Blockhouse Bay Auckland 0600 New Zealand |
15 Aug 2011 - 23 Sep 2012 |
Zhengzheng Zhang - Director
Appointment date: 30 Jun 2020
Address: Titirangi, Auckland, 0600 New Zealand
Address used since 30 Jun 2020
Shiyi Jiang - Director (Inactive)
Appointment date: 23 Sep 2016
Termination date: 15 Jul 2020
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 23 Sep 2016
Zhengzheng Zhang - Director (Inactive)
Appointment date: 04 May 2016
Termination date: 23 Sep 2016
Address: Titirangi, Auckland, 0600 New Zealand
Address used since 04 May 2016
Shiyi Jiang - Director (Inactive)
Appointment date: 30 Jul 2004
Termination date: 06 May 2016
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 03 Jun 2014
Zhengzheng Zhang - Director (Inactive)
Appointment date: 03 Jun 2014
Termination date: 17 Sep 2014
Address: Titirangi, Auckland, 0600 New Zealand
Address used since 03 Jun 2014
Zhengzheng Zhang - Director (Inactive)
Appointment date: 07 Aug 2011
Termination date: 17 Aug 2011
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 07 Aug 2011
Shiyi Jiang - Director (Inactive)
Appointment date: 17 Sep 2002
Termination date: 26 Jul 2004
Address: Newlynn, Auckland,
Address used since 17 Sep 2002
Elite Panelworks (2005) Limited
7/298 Neilson Street
Macmetal Limited
18/298 Neilson Street
Carrington Sub Limited
2 Angle Street
Ideal Furnitures Limited
295 Neilson Street
C 4 Group Limited
305a Neilson St
Reliance Worldwide Corporation (nz) Limited
305 Neilson Street
Coda Gp Limited
373a Neilson Street
Coda Operations Gp Limited
373a Neilson Street
Coda Services Gp Limited
373a Neilson Street
Godlike Limited
339 Neilson Street
Shekinah Enterprises Limited
186 Church Street
Tom Ryan Cartage Limited
32 Alfred Street