Shortcuts

Urban Events Limited

Type: NZ Limited Company (Ltd)
9429042195474
NZBN
5892193
Company Number
Registered
Company Status
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
103, 243 Kepa Road
Mission Bay
Auckland 1071
New Zealand
Registered & physical & service address used since 19 Apr 2022

Urban Events Limited, a registered company, was incorporated on 18 Feb 2016. 9429042195474 is the New Zealand Business Number it was issued. "Event, recreational or promotional, management" (ANZSIC N729930) is how the company is categorised. This company has been run by 4 directors: Simon Graham Wilson - an active director whose contract started on 18 Feb 2016,
Samuel Charles Mckenzie Hopkinson - an active director whose contract started on 18 Feb 2016,
Ross Andrew George - an active director whose contract started on 01 Nov 2018,
Susan Mary Webb - an active director whose contract started on 26 Jul 2019.
Updated on 26 Mar 2024, our database contains detailed information about 2 addresses the company uses, specifically: 1 Kenwyn Street, Parnell, Auckland, 1052 (office address),
103, 243 Kepa Road, Mission Bay, Auckland, 1071 (registered address),
103, 243 Kepa Road, Mission Bay, Auckland, 1071 (physical address),
103, 243 Kepa Road, Mission Bay, Auckland, 1071 (service address) among others.
Urban Events Limited had been using Level 1, 48 Broadway, New Market, Auckland as their registered address up to 19 Apr 2022.
Past names used by the company, as we managed to find at BizDb, included: from 18 Feb 2016 to 04 Apr 2019 they were called Polo Events Limited.
A total of 1400000 shares are allocated to 21 shareholders (15 groups). The first group is comprised of 20000 shares (1.43%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 650000 shares (46.43%). Finally there is the next share allotment (20000 shares 1.43%) made up of 1 entity.

Addresses

Principal place of activity

1 Kenwyn Street, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: Level 1, 48 Broadway, New Market, Auckland, 1041 New Zealand

Registered & physical address used from 23 Mar 2021 to 19 Apr 2022

Address #2: 5/48 Emily Place, Auckland City, Auckland, 1010 New Zealand

Registered & physical address used from 28 Aug 2018 to 23 Mar 2021

Address #3: 1 Kenwyn Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 03 Apr 2017 to 28 Aug 2018

Address #4: 4 Brown Street, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 06 Oct 2016 to 03 Apr 2017

Address #5: 97 Warnock Street, Westmere, Auckland, 1022 New Zealand

Physical & registered address used from 18 Feb 2016 to 06 Oct 2016

Financial Data

Basic Financial info

Total number of Shares: 1400000

Annual return filing month: March

Annual return last filed: 21 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20000
Individual Lambert, Julian Alan Stoddart Glendowie
Auckland
1071
New Zealand
Individual Olsen, Ulrik Kaare Hauraki
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 650000
Entity (NZ Limited Company) Soz Trustees Limited
Shareholder NZBN: 9429033581187
Mission Bay
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 20000
Entity (NZ Limited Company) Awams Trustee Company Limited
Shareholder NZBN: 9429032833188
4 Graham Street
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 20000
Entity (NZ Limited Company) Mk Trustee (gibbons) Limited
Shareholder NZBN: 9429042024842
Wellington Central
Wellington
6011
New Zealand
Individual Gibbons, Kurt Thomas Herne Bay
Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 40000
Entity (NZ Limited Company) Ma Investments Two Limited
Shareholder NZBN: 9429037696221
2 Kitchener Street
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 20000
Entity (NZ Limited Company) Foster Capital Nz Limited
Shareholder NZBN: 9429041096284
1 Albert Street
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 20000
Entity (NZ Limited Company) Gryphon Capital Limited
Shareholder NZBN: 9429033170626
30 Gaunt Street, Wynyard Quarter Cbd
Auckland
1010
New Zealand
Shares Allocation #8 Number of Shares: 20000
Entity (NZ Limited Company) Empire Capital Limited
Shareholder NZBN: 9429033548265
Bayswater
Auckland
0622
New Zealand
Shares Allocation #9 Number of Shares: 160000
Entity (NZ Limited Company) Shortland Street Trust Limited
Shareholder NZBN: 9429036857661
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #10 Number of Shares: 350000
Director Hopkinson, Samuel Charles Mckenzie Rd 2
Papakura
2582
New Zealand
Shares Allocation #11 Number of Shares: 10000
Individual Cook, Benjamin David Auckland Central
Auckland
1010
New Zealand
Shares Allocation #12 Number of Shares: 20000
Individual Dagg, Daisy Helena Northwood
Christchurch
8051
New Zealand
Individual Greer, Stephen Alexander Northwood
Christchurch
8051
New Zealand
Individual Dagg, Israel Jamahl Akuhata Northwood
Christchurch
8051
New Zealand
Shares Allocation #13 Number of Shares: 20000
Individual Ainsley, James Connor Ross Herne Bay
Auckland
1011
New Zealand
Individual Wyborn, Samual Thomas Herne Bay
Auckland
1011
New Zealand
Shares Allocation #14 Number of Shares: 10000
Other (Other) Jcph Super Investments Pty Limited Elizabeth Bay
Nsw
2011
Australia
Shares Allocation #15 Number of Shares: 40000
Individual Alcock, Warren Christchurch Central
Christchurch
8013
New Zealand
Individual Carter, Daniel Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hickey, Noah John Hauraki
Auckland
0622
New Zealand
Directors

Simon Graham Wilson - Director

Appointment date: 18 Feb 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 18 May 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 20 Aug 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 18 Feb 2016


Samuel Charles Mckenzie Hopkinson - Director

Appointment date: 18 Feb 2016

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 15 Mar 2021

Address: Northbridge, Nsw Australia, 2063 Australia

Address used since 23 Aug 2018

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 18 Feb 2016


Ross Andrew George - Director

Appointment date: 01 Nov 2018

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 15 Mar 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Nov 2018


Susan Mary Webb - Director

Appointment date: 26 Jul 2019

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 15 Mar 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 26 Jul 2019

Nearby companies

Richwati Rentals Limited
1 Kenwyn Street

Bluprint Consulting Limited
1 Kenwyn Street

Lonely Cow Wines Holdings Limited
1 Kenwyn Street

Rockport Gp Limited
1 Kenwyn Street

Nuvasive (aust/nz) Pty Ltd
Unit 1.2 Ground Floor

Balwyn Investments Limited
1 Kenwyn Street

Similar companies

Big Boys Toys Limited
Flat 6f, 8 Farnham Street

Craftd Limited
130 St Georges Bay Road

New Zealand Fashion Week Limited
125 The Strand

Sachie Enterprises Limited
Flat 4, Floor 1, 91 St Georges Bay Road

Thorley Management Limited
3/11 Balfour Rd

Vadr Limited
Suite 3477