Shortcuts

Urban Health Limited

Type: NZ Limited Company (Ltd)
9429037616311
NZBN
953913
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
11 Ludlam Street
Seatoun
Wellington 6022
New Zealand
Physical & registered & service address used since 06 Apr 2018
11 Ludlam Street
Seatoun
Wellington 6022
New Zealand
Postal & office & delivery address used since 30 Mar 2021

Urban Health Limited was started on 16 Apr 1999 and issued a number of 9429037616311. This registered LTD company has been supervised by 2 directors: Steven Bruce Drummond - an active director whose contract started on 16 Apr 1999,
Heidi Hughes - an inactive director whose contract started on 21 Jul 2000 and was terminated on 31 Dec 2001.
As stated in our database (updated on 22 Apr 2024), the company filed 1 address: 11 Ludlam Street, Seatoun, Wellington, 6022 (category: postal, office).
Up to 06 Apr 2018, Urban Health Limited had been using 49 Ferry Street, Seatoun, Wellington as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Drummond, Steven Bruce (an individual) located at Seatoun, Wellington postcode 6022. Urban Health Limited was classified as "Business consultant service" (ANZSIC M696205).

Addresses

Principal place of activity

11 Ludlam Street, Seatoun, Wellington, 6022 New Zealand


Previous addresses

Address #1: 49 Ferry Street, Seatoun, Wellington, 6022 New Zealand

Physical & registered address used from 16 Apr 2014 to 06 Apr 2018

Address #2: 14d Domanski Crescent, Owhiro Bay, Wellington, 6023 New Zealand

Physical & registered address used from 18 Apr 2011 to 16 Apr 2014

Address #3: 46 Frobisher Street, Owhiro Bay, Wellington New Zealand

Physical address used from 03 Jun 2008 to 18 Apr 2011

Address #4: 46 Fronisher Street, Owhiro Bay, Wellington New Zealand

Registered address used from 03 Jun 2008 to 18 Apr 2011

Address #5: 5 Vautier Ave, Wadestown, Wellington

Registered address used from 30 Jun 2001 to 03 Jun 2008

Address #6: 5 Vautier Ave, Wadestown, Wellington

Registered address used from 12 Apr 2000 to 30 Jun 2001

Address #7: 5 Vautier Ave, Wadestown, Wellington

Physical address used from 16 Apr 1999 to 16 Apr 1999

Address #8: Bp House ,ground Floor, Cnr Customhouse Quay & Johnston Street, Wellington

Physical address used from 16 Apr 1999 to 03 Jun 2008

Contact info
64 274 881994
26 Mar 2019 Phone
stevedrummond@outlook.co.nz
26 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Drummond, Steven Bruce Seatoun
Wellington
6022
New Zealand
Directors

Steven Bruce Drummond - Director

Appointment date: 16 Apr 1999

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Jan 2014

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 09 Mar 2018


Heidi Hughes - Director (Inactive)

Appointment date: 21 Jul 2000

Termination date: 31 Dec 2001

Address: Island Bay, Wellington,

Address used since 21 Jul 2000

Nearby companies

Clued Up Limited
15 Ludlam Street

Wayside Limited
48 Falkirk Avenue

Ten Men Can Run Limited
48 Falkirk Avenue

Kitts Personnel Consultancy Limited
48 Falkirk Avenue

Crane Trading Company Limited
8 Ludlam Street

Toothfish Limited
60a Ferry Street

Similar companies