Shortcuts

Urban Homes Built With Integrity Limited

Type: NZ Limited Company (Ltd)
9429036919246
NZBN
1135231
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 9408
Waikato Mail Centre
Hamilton 3240
New Zealand
Postal address used since 14 Feb 2020
526 Victoria Street, Level 1
Hamilton Central
Hamilton 3204
New Zealand
Office & delivery address used since 14 Feb 2020
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Physical & registered & service address used since 07 Sep 2021

Urban Homes Built With Integrity Limited, a registered company, was incorporated on 03 May 2001. 9429036919246 is the NZBN it was issued. The company has been managed by 4 directors: Daniel Nicholas Klinkenberg - an active director whose contract started on 25 Apr 2004,
Daniel Klinkenberg - an active director whose contract started on 25 Apr 2004,
Philip Peter Strong - an inactive director whose contract started on 03 May 2001 and was terminated on 29 Mar 2007,
Kathryn Jane Strong - an inactive director whose contract started on 03 May 2001 and was terminated on 25 Apr 2004.
Updated on 08 May 2024, BizDb's data contains detailed information about 3 addresses this company uses, specifically: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (physical address),
Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (registered address),
Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (service address),
Po Box 9408, Waikato Mail Centre, Hamilton, 3240 (postal address) among others.
Urban Homes Built With Integrity Limited had been using 526 Victoria Street, Level 1, Hamilton Central, Hamilton as their physical address up until 07 Sep 2021.
Other names used by this company, as we identified at BizDb, included: from 30 Sep 2014 to 17 Feb 2015 they were called Urban Homes Nz Limited, from 04 Apr 2007 to 30 Sep 2014 they were called Db Building Developments Limited and from 25 Apr 2004 to 04 Apr 2007 they were called Urban Residential Developments Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 1 share (1%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 98 shares (98%).

Addresses

Principal place of activity

526 Victoria Street, Level 1, Hamilton Central, Hamilton, 3204 New Zealand


Previous addresses

Address #1: 526 Victoria Street, Level 1, Hamilton Central, Hamilton, 3204 New Zealand

Physical & registered address used from 30 Oct 2018 to 07 Sep 2021

Address #2: 34a Somerset Street, Frankton, Hamilton, 3204 New Zealand

Registered & physical address used from 03 Jun 2014 to 30 Oct 2018

Address #3: 80a Lake Road, Frankton, Hamilton, 3204 New Zealand

Registered & physical address used from 07 Feb 2014 to 03 Jun 2014

Address #4: Kpmg, Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton 3204 New Zealand

Physical & registered address used from 30 Jun 2010 to 07 Feb 2014

Address #5: 55 Tramway Road, Enderley, Hamilton 3214 New Zealand

Physical & registered address used from 05 Feb 2010 to 30 Jun 2010

Address #6: 55 Tramway Road, Hamilton

Registered & physical address used from 11 Oct 2007 to 05 Feb 2010

Address #7: 753a Gordonton Road, Rd1, Hamilton

Registered & physical address used from 12 Dec 2005 to 11 Oct 2007

Address #8: 546 Matangi Road, Rd4, Hamilton

Registered & physical address used from 27 Nov 2003 to 12 Dec 2005

Address #9: 8 Highland Drive, Pukete, Hamilton

Physical address used from 07 May 2001 to 27 Nov 2003

Address #10: 8 Highland Drive, Pukete, Hamilton

Registered address used from 03 May 2001 to 27 Nov 2003

Contact info
office@auctus.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 18 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Bronwyn Joy, Klinkenberg Omokoroa
Omokoroa
3114
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Andrew Craig, Clements Rd1
Hamilton 3281

New Zealand
Individual Bronwyn Joy, Klinkenberg Omokoroa
Omokoroa
3114
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Klinkenberg, Daniel Nicholas Hamilton Central
Hamilton
3204
New Zealand
Individual Strong, Philip Peter Hamilton
Individual Klinkenberg, Daniel Nicholas Omokoroa
Omokoroa
3114
New Zealand
Individual Klinkenberg, Daniel Nicholas Hamilton Central
Hamilton
3204
New Zealand
Individual Strong, Philip Peter Rd1
Hamilton
Entity The Pks Group Limited
Shareholder NZBN: 9429034669297
Company Number: 1660049
Individual Strong, Kathryn Jane Hamilton
Entity The Pks Group Limited
Shareholder NZBN: 9429034669297
Company Number: 1660049
Directors

Daniel Nicholas Klinkenberg - Director

Appointment date: 25 Apr 2004

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 18 Oct 2022

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 21 Feb 2022

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 10 Feb 2020

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 14 Feb 2014


Daniel Klinkenberg - Director

Appointment date: 25 Apr 2004

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 14 Feb 2014


Philip Peter Strong - Director (Inactive)

Appointment date: 03 May 2001

Termination date: 29 Mar 2007

Address: Rd4, Hamilton,

Address used since 25 Apr 2004


Kathryn Jane Strong - Director (Inactive)

Appointment date: 03 May 2001

Termination date: 25 Apr 2004

Address: Hamilton,

Address used since 03 May 2001

Nearby companies

Somerset Brewing Company Limited
32a Somerset Street

Challenge Lake Rd 2012 Limited
67 Lake Road

Cafixr Auto Services Limited
67 Lake Road

C W Motors Limited
37b Somerset Street

Millennium Auto Court Limited
65 Lake Road Frankton Hamilton

Roland Automotive Tech Limited
30 Somerset Street