Shortcuts

Urban Leisure Limited

Type: NZ Limited Company (Ltd)
9429038960451
NZBN
554119
Company Number
Registered
Company Status
Current address
39 Rawene Road
Birkenhead
Auckland 0626
New Zealand
Physical & registered & service address used since 04 Jun 2009
Po Box 5743
Wellesley Street
Auckland 1141
New Zealand
Postal address used since 19 Jul 2019
39 Rawene Road
Birkenhead
Auckland 0626
New Zealand
Office & delivery address used since 19 Jul 2019

Urban Leisure Limited, a registered company, was incorporated on 25 Jun 1992. 9429038960451 is the business number it was issued. The company has been run by 14 directors: Struan Andrew Kingan - an active director whose contract started on 19 Nov 1997,
Andrew Mcclune - an active director whose contract started on 01 Oct 1998,
Sharl Short - an inactive director whose contract started on 12 Oct 2017 and was terminated on 31 Mar 2022,
Neil Raymond Plummer - an inactive director whose contract started on 20 Dec 2004 and was terminated on 14 Dec 2015,
Andrew James Spencer - an inactive director whose contract started on 26 Aug 2005 and was terminated on 14 Dec 2015.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: Po Box 5743, Wellesley Street, Auckland, 1141 (type: postal, office).
Urban Leisure Limited had been using Level 1, 4 Newton Road, Newton, Auckland as their registered address up to 04 Jun 2009.
Past names for this company, as we managed to find at BizDb, included: from 17 May 2007 to 01 Apr 2010 they were named Urban Trends (Nz) Limited, from 26 May 2004 to 17 May 2007 they were named Macvad Limited and from 04 Mar 1993 to 26 May 2004 they were named Mcdonald Vadco Limited.
One entity controls all company shares (exactly 350000 shares) - Macvad Limited - located at 1141, Birkenhead, Auckland.

Addresses

Principal place of activity

39 Rawene Road, Birkenhead, Auckland, 0626 New Zealand


Previous addresses

Address #1: Level 1, 4 Newton Road, Newton, Auckland

Registered & physical address used from 06 Oct 2003 to 04 Jun 2009

Address #2: 24 Spring Street, Freemans Bay, Auckland 1

Physical address used from 16 Sep 1997 to 06 Oct 2003

Address #3: 166 Kitchener Road, Milford, Auckland

Physical address used from 16 Sep 1997 to 16 Sep 1997

Address #4: C/- Graham C Brown, Chartered Accountant, 166 Kitchener Road, Milford, Auckland

Registered address used from 26 Apr 1996 to 06 Oct 2003

Contact info
64 376 4411
19 Jul 2019 Phone
payablesnz@macvad.com
19 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.macvad.com
19 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 350000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 350000
Entity (NZ Limited Company) Macvad Limited
Shareholder NZBN: 9429035260240
Birkenhead
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Spring Street Investments Limited
Shareholder NZBN: 9429036608164
Company Number: 1191401
Individual Short, Sharl Hillcrest
Auckland
0627
New Zealand
Individual Ballard, Melanie Jill Belmont
North Shore

New Zealand
Entity Spring Street Investments Limited
Shareholder NZBN: 9429036608164
Company Number: 1191401
Individual Camps, David St Marys Bay
Auckland

New Zealand
Individual Gomes, Virginia Louise Belmont
North Shore

New Zealand
Individual Short, Sharl Clement St Marys Bay
Auckland

New Zealand

Ultimate Holding Company

Macvad Limited
Name
Ltd
Type
1539542
Ultimate Holding Company Number
NZ
Country of origin
39 Rawene Road
Birkenhead
Auckland 0626
New Zealand
Address
Directors

Struan Andrew Kingan - Director

Appointment date: 19 Nov 1997

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Feb 2017


Andrew Mcclune - Director

Appointment date: 01 Oct 1998

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 30 Aug 2019

Address: Takapuna, Auckland, 0626 New Zealand

Address used since 01 Sep 2015


Sharl Short - Director (Inactive)

Appointment date: 12 Oct 2017

Termination date: 31 Mar 2022

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 12 Oct 2017


Neil Raymond Plummer - Director (Inactive)

Appointment date: 20 Dec 2004

Termination date: 14 Dec 2015

Address: Titirangi, Auckland, 1055 New Zealand

Address used since 01 Sep 2015


Andrew James Spencer - Director (Inactive)

Appointment date: 26 Aug 2005

Termination date: 14 Dec 2015

Address: Orakei, Auckland, 1071 New Zealand

Address used since 26 Aug 2005


Sharl Clement Short - Director (Inactive)

Appointment date: 30 Jul 2008

Termination date: 01 Apr 2015

Address: St Mary's Bay, Auckland,

Address used since 30 Jul 2008


Melanie Jill Ballard - Director (Inactive)

Appointment date: 30 Jul 2008

Termination date: 16 Jul 2011

Address: Belmont, North Shore,

Address used since 30 Jul 2008


Robert John Mcclune - Director (Inactive)

Appointment date: 25 Jun 1992

Termination date: 04 Apr 2008

Address: Brown Bay, Auckland,

Address used since 25 Jun 1992


Graeme Paul Heaphy - Director (Inactive)

Appointment date: 25 Jun 1992

Termination date: 28 Nov 2006

Address: Bucklands Beach, Auckland,

Address used since 25 Jun 1992


Gregory Allen Pool - Director (Inactive)

Appointment date: 25 Sep 2003

Termination date: 27 Jul 2005

Address: Orakei, Auckland,

Address used since 25 Sep 2003


Graham Cameron Brown - Director (Inactive)

Appointment date: 16 Mar 2002

Termination date: 30 Jun 2004

Address: Mount Maunganui,

Address used since 16 Mar 2002


Neil Raymond Plummer - Director (Inactive)

Appointment date: 16 Mar 2002

Termination date: 12 May 2004

Address: Titirangi, Auckland,

Address used since 16 Mar 2002


Gregory Allen Pool - Director (Inactive)

Appointment date: 19 Nov 1997

Termination date: 25 Mar 2002

Address: Orakei, Auckland,

Address used since 19 Nov 1997


Peter James Mcclune - Director (Inactive)

Appointment date: 25 Jun 1992

Termination date: 11 Jan 2002

Address: Rothesay Bay, Auckland,

Address used since 25 Jun 1992