Fleming Urban Limited was registered on 28 Oct 2015 and issued a New Zealand Business Number of 9429042040088. The registered LTD company has been managed by 4 directors: Philip John Stickney - an active director whose contract began on 16 Jul 2018,
Terry Hammond - an inactive director whose contract began on 23 Sep 2019 and was terminated on 04 Sep 2020,
Christopher Martin Udale - an inactive director whose contract began on 28 Oct 2015 and was terminated on 23 Sep 2019,
Murray Rex Alcock - an inactive director whose contract began on 28 Oct 2015 and was terminated on 30 Jun 2016.
As stated in BizDb's data (last updated on 28 Mar 2024), the company filed 1 address: Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Up until 21 Sep 2022, Fleming Urban Limited had been using Level 10, 34 Shortland Street, Auckland Central, Auckland as their physical address.
A total of 1415 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 340 shares are held by 1 entity, namely:
Fleming Urban Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 24.03% shares (exactly 340 shares) and includes
Paparimu Land Limited - located at Hamilton East, Hamilton.
The 3rd share allotment (340 shares, 24.03%) belongs to 1 entity, namely:
Urbano Projects Limited, located at Rd 4, Raukawa (an entity). Fleming Urban Limited has been categorised as "Residential property operation and development (excluding site construction)" (business classification L671180).
Previous addresses
Address: Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 26 Jul 2018 to 21 Sep 2022
Address: Level 10 Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 26 Jul 2016 to 26 Jul 2018
Address: Level 4, 55 Anzac Ave, Cbd, Auckland, 1010 New Zealand
Physical & registered address used from 17 Dec 2015 to 26 Jul 2016
Address: 55 Anzac Avenue, Level 4, Cbd, Auckland, 1010 New Zealand
Registered & physical address used from 28 Oct 2015 to 17 Dec 2015
Basic Financial info
Total number of Shares: 1415
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 340 | |||
Entity (NZ Limited Company) | Fleming Urban Trustees Limited Shareholder NZBN: 9429048361927 |
Auckland Central Auckland 1010 New Zealand |
17 Sep 2020 - |
Shares Allocation #2 Number of Shares: 340 | |||
Entity (NZ Limited Company) | Paparimu Land Limited Shareholder NZBN: 9429046050625 |
Hamilton East Hamilton 3216 New Zealand |
19 Apr 2017 - |
Shares Allocation #3 Number of Shares: 340 | |||
Entity (NZ Limited Company) | Urbano Projects Limited Shareholder NZBN: 9429041585481 |
Rd 4 Raukawa 4174 New Zealand |
25 Jul 2016 - |
Shares Allocation #4 Number of Shares: 340 | |||
Entity (NZ Limited Company) | Evagreen Pupuri Limited Shareholder NZBN: 9429042043560 |
Rotorua 3010 New Zealand |
09 Dec 2015 - |
Shares Allocation #5 Number of Shares: 55 | |||
Individual | Lowther, John Alexander |
Half Moon Bay Auckland 2012 New Zealand |
17 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knight, Allister Ronald |
St Heliers Auckland 1071 New Zealand |
28 Oct 2015 - 18 Jul 2016 |
Individual | Udale, Christopher Martin |
Te Atatu Peninsula Auckland 0610 New Zealand |
28 Oct 2015 - 17 Sep 2020 |
Entity | Pivot Homes Limited Shareholder NZBN: 9429035642480 Company Number: 1463085 |
28 Oct 2015 - 18 Jul 2016 | |
Individual | Knight, Raymond Mathew |
Remuera Auckland 1050 New Zealand |
21 Dec 2015 - 18 Jul 2016 |
Entity | Pivot Homes Limited Shareholder NZBN: 9429035642480 Company Number: 1463085 |
28 Oct 2015 - 18 Jul 2016 | |
Entity | Mckendry Holdings Limited Shareholder NZBN: 9429037237998 Company Number: 1040069 |
28 Oct 2015 - 20 Feb 2017 | |
Entity | Multiworks Construction Limited Shareholder NZBN: 9429035642480 Company Number: 1463085 |
28 Oct 2015 - 18 Jul 2016 | |
Entity | Dunkirk Properties Limited Shareholder NZBN: 9429035642480 Company Number: 1463085 |
28 Oct 2015 - 18 Jul 2016 | |
Entity | Mckendry Holdings Limited Shareholder NZBN: 9429037237998 Company Number: 1040069 |
28 Oct 2015 - 20 Feb 2017 | |
Entity | Dunkirk Properties Limited Shareholder NZBN: 9429035642480 Company Number: 1463085 |
28 Oct 2015 - 18 Jul 2016 |
Philip John Stickney - Director
Appointment date: 16 Jul 2018
Address: Rd 4, Raukawa, 4174 New Zealand
Address used since 15 Aug 2023
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 16 Jul 2018
Terry Hammond - Director (Inactive)
Appointment date: 23 Sep 2019
Termination date: 04 Sep 2020
Address: Holdens Bay, Rotorua, 3010 New Zealand
Address used since 23 Sep 2019
Christopher Martin Udale - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 23 Sep 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 29 Jan 2019
Address: Grafton, Auckland, 1023 New Zealand
Address used since 28 Oct 2015
Murray Rex Alcock - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 30 Jun 2016
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 28 Oct 2015
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor
Hvhlp1 Limited
Level 1
Little Projects Sale St Limited
Level 9
Millais Enterprises Limited
Level 9
Sheehan Enterprises Limited
Level 4, Zurich House
St. Mary Development Limited
Staples Rodway Ltd
Urban Mews Limited
Level 10, Tower Centre