Urban Plus Limited was started on 13 Dec 1996 and issued a number of 9429038177972. The registered LTD company has been managed by 19 directors: Keri-Anne Pania Brown - an active director whose contract began on 01 Jan 2020,
Peter Edwin Glensor - an active director whose contract began on 01 Oct 2020,
Pamela June Bell - an active director whose contract began on 01 Oct 2020,
Petelo Peter Fa Afiu - an active director whose contract began on 01 Apr 2021,
Cameron Madgwick - an active director whose contract began on 01 Apr 2021.
As stated in our database (last updated on 14 Mar 2024), the company filed 1 address: Private Bag 31912, Lower Hutt, Lower Hutt, 5040 (category: postal, office).
Up until 14 Apr 2016, Urban Plus Limited had been using 531 High Street, Hutt Central, Lower Hutt as their registered address.
BizDb found past names used by the company: from 20 Jan 2003 to 25 May 2007 they were named Hutt Holdings Limited, from 27 Jun 1997 to 20 Jan 2003 they were named Centre City Plaza Limited and from 13 Dec 1996 to 27 Jun 1997 they were named De Luien Developments Limited.
A total of 27000001 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 15000000 shares are held by 1 entity, namely:
Hutt City Council (an other) located at Hutt Central, Lower Hutt postcode 5010.
Then there is a group that consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Hutt City Council - located at Hutt Central, Lower Hutt.
The next share allotment (12000000 shares, 44.44%) belongs to 1 entity, namely:
Hutt City Council, located at Hutt Central, Lower Hutt (an other). Urban Plus Limited has been classified as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: 30 Laing Road, Hutt Central, Lower Hutt, 5010 New Zealand
Office & delivery address used from 24 Oct 2019
Principal place of activity
30 Laing Road, Hutt Central, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 531 High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 21 Oct 2014 to 14 Apr 2016
Address #2: C/-the Hutt City Council, 531 High Street, Lower Hutt, 5010 New Zealand
Registered address used from 28 Apr 2014 to 21 Oct 2014
Address #3: 531 High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 28 Apr 2014 to 14 Apr 2016
Address #4: C/-the Hutt City Counci;, 30 Laings Road, Lower Hutt
Registered address used from 14 Oct 2001 to 14 Oct 2001
Address #5: C/-the Hutt City Council, 30 Laings Road, Lower Hutt New Zealand
Registered address used from 14 Oct 2001 to 28 Apr 2014
Address #6: C/-the Hutt City Counci;, 30 Laings Roiad, Lower Hutt
Registered address used from 05 Oct 2000 to 14 Oct 2001
Address #7: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 11 Apr 2000 to 05 Oct 2000
Address #8: 12th Floor, 92-96 Albert Street, Auckland
Physical address used from 11 Jun 1997 to 11 Jun 1997
Address #9: C/- The Hutt City Council, 30 Laings Road, Lower Hutt New Zealand
Physical address used from 11 Jun 1997 to 28 Apr 2014
Address #10: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 11 Jun 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 27000001
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000000 | |||
Other (Other) | Hutt City Council |
Hutt Central Lower Hutt 5010 New Zealand |
19 Apr 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Hutt City Council |
Hutt Central Lower Hutt 5010 New Zealand |
19 Apr 2004 - |
Shares Allocation #3 Number of Shares: 12000000 | |||
Other (Other) | Hutt City Council |
Hutt Central Lower Hutt 5010 New Zealand |
19 Apr 2004 - |
Keri-anne Pania Brown - Director
Appointment date: 01 Jan 2020
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 01 Jan 2020
Peter Edwin Glensor - Director
Appointment date: 01 Oct 2020
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 01 Oct 2020
Pamela June Bell - Director
Appointment date: 01 Oct 2020
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Dec 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Oct 2020
Petelo Peter Fa Afiu - Director
Appointment date: 01 Apr 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Apr 2021
Cameron Madgwick - Director
Appointment date: 01 Apr 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Apr 2021
Phillip Richard Jacques - Director
Appointment date: 30 May 2023
Address: Melrose, Wellington, 6023 New Zealand
Address used since 30 May 2023
Hugh Nicholas Mackenzie - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 30 Nov 2022
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Apr 2017
Brian Walshe - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 30 Jun 2021
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Apr 2012
David Bassett - Director (Inactive)
Appointment date: 15 Dec 2015
Termination date: 31 Dec 2019
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 15 Dec 2015
Arthur Geoffrey Stewart - Director (Inactive)
Appointment date: 31 Oct 2006
Termination date: 31 Mar 2017
Address: Lower Hutt, 5010 New Zealand
Address used since 16 Oct 2015
Angus Finlayson - Director (Inactive)
Appointment date: 02 Jan 2011
Termination date: 31 Mar 2017
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 02 Jan 2011
Roger William Styles - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 31 Mar 2015
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 28 Sep 2009
Bryan John Jackson - Director (Inactive)
Appointment date: 06 May 1997
Termination date: 31 Mar 2012
Address: Waikanae, 5036 New Zealand
Address used since 28 Sep 2009
Joy Muriel Kennedy Baird - Director (Inactive)
Appointment date: 30 Apr 2007
Termination date: 02 Jan 2011
Address: York Bay, Lower Hutt, 5013 New Zealand
Address used since 28 Sep 2009
John Leslie Anderson - Director (Inactive)
Appointment date: 06 May 1997
Termination date: 30 Mar 2008
Address: Lower Hutt,
Address used since 06 May 1997
Christopher David Astley Milne - Director (Inactive)
Appointment date: 30 Apr 2007
Termination date: 31 Dec 2007
Address: Normandale, Lower Hutt,
Address used since 30 Apr 2007
Roland Ian Kim Hart - Director (Inactive)
Appointment date: 14 Feb 2001
Termination date: 31 Oct 2006
Address: Lowry Bay, Lower Hutt,
Address used since 14 Feb 2001
Rodger John Kerr-newell - Director (Inactive)
Appointment date: 06 May 1997
Termination date: 14 Feb 2001
Address: Thorndon, Wellington,
Address used since 06 May 1997
Gloria Ann Rennie - Director (Inactive)
Appointment date: 13 Dec 1996
Termination date: 06 May 1997
Address: St Heliers,
Address used since 13 Dec 1996
Seaview Marina Limited
30 Laings Road
The New Zealand Institute Of Animal Management Incorporated
30 Laings Road
Hutt Minoh House Friendship Trust
C/- Hutt City Council
Upl Developments Limited
30 Laings Road
Hutt City Emergency Response Team Trust
25 Laings Road
Goldzone (new Zealand) Limited
1 Knights Road
Ava Holdings Limited
3/1 Stevens Grove
Hamilton Investment Holdings Limited
1 Knights Road
Mccarry Investments Limited
4th Floor Collins & May Building
Northern Residential Housing Limited
4th Floor Collins & May Building
Riverfern Properties Limited
1 Knights Road
Torrington Trustees Limited
4th Floor Collins & May Building