Shortcuts

United Group Infrastructure (nz) Limited

Type: NZ Limited Company (Ltd)
9429039492661
NZBN
379696
Company Number
Registered
Company Status
C249910
Industry classification code
General Engineering
Industry classification description
Current address
Level 2, 19 Hargreaves Street
St Marys Bay
Auckland 1011
New Zealand
Physical & registered & service address used since 28 Feb 2022
Level 2, 19 Hargreaves Street
St Marys Bay
Auckland 1011
New Zealand
Postal & delivery address used since 08 Mar 2022
Level 2 19 Hargreaves Street
St Marys Bay
Auckland 1011
New Zealand
Office address used since 08 Mar 2022

United Group Infrastructure (Nz) Limited, a registered company, was started on 14 Sep 1988. 9429039492661 is the NZ business number it was issued. "General engineering" (ANZSIC C249910) is how the company is categorised. The company has been supervised by 25 directors: Douglas William Moss - an active director whose contract began on 06 Nov 2020,
Jose Antonio De La Lastra Gomez-Baeza - an active director whose contract began on 05 Jul 2023,
Derek Johnstone Kerr - an inactive director whose contract began on 16 Feb 2021 and was terminated on 19 Jun 2023,
Emilio Grande Royo-Villanova - an inactive director whose contract began on 24 Sep 2018 and was terminated on 16 Feb 2021,
Jason Jeffrey Spears - an inactive director whose contract began on 15 Sep 2017 and was terminated on 02 Nov 2020.
Updated on 16 Mar 2024, our database contains detailed information about 1 address: Level 2, 19 Hargreaves Street, St Marys Bay, Auckland, 1011 (type: postal, office).
United Group Infrastructure (Nz) Limited had been using Level 1, 7 Mccoll Street, Newmarket, Auckland as their registered address until 28 Feb 2022.
More names for the company, as we identified at BizDb, included: from 24 Apr 2003 to 19 Oct 2005 they were called United Kg (Nz) Limited, from 14 Sep 1992 to 24 Apr 2003 they were called Kilpatrick Green (Nz) Limited and from 14 Sep 1988 to 14 Sep 1992 they were called Mm Construction Limited.
One entity controls all company shares (exactly 2 shares) - United Kg (No 1) Limited - located at 1011, North Sydney 2060, Nsw, Australia.

Addresses

Principal place of activity

Level 1, 7 Mccoll Street, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 1, 7 Mccoll Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 27 Jul 2017 to 28 Feb 2022

Address #2: Level 2, 7 Mccoll Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 22 Dec 2016 to 27 Jul 2017

Address #3: 511 Mt Wellington Highway, Mt Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 20 Jan 2016 to 22 Dec 2016

Address #4: Level 4, 8 Rockridge Avenue, Penrose, Auckland New Zealand

Physical & registered address used from 06 Mar 2007 to 20 Jan 2016

Address #5: 92 Hugo Johnson Drive, Penrose, Auckland

Registered & physical address used from 01 Jul 1997 to 06 Mar 2007

Contact info
64 9 5254620
11 Feb 2019 Phone
CompanySecretary@ugllimited.com
Email
www.ugllimited.com
11 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) United Kg (no 1) Limited North Sydney 2060
Nsw, Australia

Australia

Ultimate Holding Company

22 Feb 2021
Effective Date
Ugl Pty Limited
Name
Proprietary Limited By Shares
Type
AU
Country of origin
L10, 40 Miller Street
North Sydney Nsw 2060
Australia
Address
Directors

Douglas William Moss - Director

Appointment date: 06 Nov 2020

ASIC Name: Ugl Pty Limited

Address: 40 Miller Street, North Sydney New South Wales, 2060 Australia

Address: Glenorie, New South Wales, 2157 Australia

Address used since 06 Nov 2020


Jose Antonio De La Lastra Gomez-baeza - Director

Appointment date: 05 Jul 2023

ASIC Name: Ugl Pty Limited

Address: Mosman, New South Wales, 2088 Australia

Address used since 05 Jul 2023


Derek Johnstone Kerr - Director (Inactive)

Appointment date: 16 Feb 2021

Termination date: 19 Jun 2023

ASIC Name: Ugl Pty Ltd

Address: North Sydney New South Wales, 2060 Australia

Address: 2 Crows Nest Road, Waverton New South Wales, 2060 Australia

Address used since 05 Jun 2021

Address: 7a Trelawney Street, Thornleigh New South Wales, 2120 Australia

Address used since 16 Feb 2021


Emilio Grande Royo-villanova - Director (Inactive)

Appointment date: 24 Sep 2018

Termination date: 16 Feb 2021

ASIC Name: Ugl Pty Limited

Address: Seaforth, New South Wales, 2092 Australia

Address used since 20 Mar 2020

Address: North Sydney, New South Wales, 2060 Australia

Address: Mosman, New South Wales, 2088 Australia

Address used since 24 Sep 2018

Address: North Sydney, New South Wales, 2060 Australia


Jason Jeffrey Spears - Director (Inactive)

Appointment date: 15 Sep 2017

Termination date: 02 Nov 2020

ASIC Name: Ugl Pty Limited

Address: 40 Miller Street, North Sydney Nsw, 2060 Australia

Address: Bulimba Qld, 4171 Australia

Address used since 15 Sep 2017


William Sackville Kidman - Director (Inactive)

Appointment date: 10 Jan 2017

Termination date: 24 Sep 2018

ASIC Name: Ugl Limited

Address: 40 Miller Street, North Sydney, 2060 Australia

Address: Northbridge Nsw, 2063 Australia

Address used since 10 Jan 2017


Juan Santamaria Cases - Director (Inactive)

Appointment date: 10 Jan 2017

Termination date: 15 Sep 2017

ASIC Name: Ugl Limited

Address: 40 Miller Street, North Sydney Nsw, 2060 Australia

Address: 157 Liverpool Street, Sydney Nsw, 2000 Australia

Address used since 10 Jan 2017


Raymond Kenneth Trangott Church - Director (Inactive)

Appointment date: 04 Mar 2015

Termination date: 09 Jan 2017

ASIC Name: Ugl Engineering Pty Limited

Address: 40 Miller Street, North Sydney, 2060 Australia

Address: Seaforth, 2092 Australia

Address used since 04 Mar 2015


Robert Phillip Bonaccorso - Director (Inactive)

Appointment date: 09 Dec 2009

Termination date: 13 Mar 2015

Address: Haberfield, Nsw 2045, Australia

Address used since 09 Dec 2009


Richard Anthony Leupen - Director (Inactive)

Appointment date: 10 Oct 2000

Termination date: 21 Nov 2014

Address: North Sydney, Nsw 2060, Australia,

Address used since 18 May 2009


David Michael Simpson - Director (Inactive)

Appointment date: 27 Jun 2008

Termination date: 24 Apr 2012

Address: Collaroy Plateau, Nsw 2097, Australia,

Address used since 18 Mar 2010


Philip Roger Mirams - Director (Inactive)

Appointment date: 14 May 2007

Termination date: 09 Dec 2009

Address: Northwood, New South Wales 2066, Australia,

Address used since 14 May 2007


William David Edmunds - Director (Inactive)

Appointment date: 04 Jul 2003

Termination date: 27 Jun 2008

Address: Glendowie, Auckland East,

Address used since 04 Jul 2003


David James Irvine - Director (Inactive)

Appointment date: 23 Jan 2003

Termination date: 20 Feb 2007

Address: Killara 2071, Nsw, Australia,

Address used since 23 Jan 2003


Donald Stock - Director (Inactive)

Appointment date: 21 Sep 1999

Termination date: 17 Apr 2003

Address: Kohimarama, Auckland,

Address used since 21 Sep 1999


Urs Beat Meyerhans - Director (Inactive)

Appointment date: 01 Feb 2001

Termination date: 06 Sep 2002

Address: Wahroonga, N S W 2076, Australia,

Address used since 01 Feb 2001


Kenneth Lynn - Director (Inactive)

Appointment date: 25 Jun 1998

Termination date: 28 Feb 2001

Address: City Beach, W A 6015, Australia,

Address used since 25 Jun 1998


David Xavier Lougher - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 05 Feb 2001

Address: Sylvania Waters, Nsw 2224, Australia,

Address used since 31 Mar 2000


Dennis Hamilton O'neill - Director (Inactive)

Appointment date: 25 Jun 1998

Termination date: 28 Sep 2000

Address: 40 Swensons Road, Mt Crosby, Q L D 4306, Australia,

Address used since 25 Jun 1998


Douglas John Lowry - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 31 Mar 2000

Address: Paddington, New South Wales 2021, Australia,

Address used since 30 Jun 1992


Douglas George Kingsford - Director (Inactive)

Appointment date: 04 Jun 1993

Termination date: 21 Sep 1999

Address: Pukekohe,

Address used since 04 Jun 1993


Roston Bruce George Amm - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 24 Jun 1998

Address: Rymble, New South Wales, Australia,

Address used since 30 Jun 1992


Derek Hume - Director (Inactive)

Appointment date: 04 Jul 1991

Termination date: 22 Mar 1994

Address: Red Hill, Queensland, Australia,

Address used since 04 Jul 1991


Jeffrey William Hutchison - Director (Inactive)

Appointment date: 04 Jun 1991

Termination date: 04 Jun 1993

Address: Mt Roskill, Auckland, New Zealand,

Address used since 04 Jun 1991


Kenneth Peter Lynn - Director (Inactive)

Appointment date: 04 Jul 1991

Termination date: 30 Jun 1992

Address: Davidson, Nsw, Australia,

Address used since 04 Jul 1991

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Similar companies

East West Engineering Nz Limited
Level 2, 142 Broadway

Marua Engineering Co Limited
Level 2, 142 Broadway

Mcgowan Engineering Limited
Level 1, 109 Carlton Gore Road

Pacific Engineering Projects Limited
Level 6, 135 Broadway

Star Engineering Limited
Level 6/135 Broadway

Ugl (nz) Limited
Level 1, 7 Mccoll Street