Shortcuts

Urban Plus Limited

Type: NZ Limited Company (Ltd)
9429038177972
NZBN
838960
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
30 Laings Road
Hutt Central
Lower Hutt 5010
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 06 Apr 2016
30 Laing Road
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 14 Apr 2016
Private Bag 31912
Lower Hutt
Lower Hutt 5040
New Zealand
Postal address used since 24 Oct 2019

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).

Addresses

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

Contact info
64 04 5706666
Phone
64 27 2699595
Phone
64 04 045601083
05 Aug 2022 Phone
lyn.herriot@huttcity.govt.nz
Email
brooke.mccormack@huttcity.govt.nz
Email
Lakna.Siriwardena@huttcity.govt.nz
05 Aug 2022 nzbn-reserved-invoice-email-address-purpose
www.urbanplus.co.nz
04 Oct 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 15000000
Other (Other) Hutt City Council Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 1
Other (Other) Hutt City Council Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 12000000
Other (Other) Hutt City Council Hutt Central
Lower Hutt
5010
New Zealand
Directors

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

Similar companies

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