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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Individual | Lambert, Julian Alan Stoddart |
Glendowie Auckland 1071 New Zealand |
04 Oct 2023 - |
Individual | Olsen, Ulrik Kaare |
Hauraki Auckland 0622 New Zealand |
13 Nov 2018 - |
Shares Allocation #2 Number of Shares: 650000 | |||
Entity (NZ Limited Company) | Soz Trustees Limited Shareholder NZBN: 9429033581187 |
Mission Bay Auckland 1071 New Zealand |
18 Feb 2016 - |
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 |
13 Nov 2018 - |
Shares Allocation #4 Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Mk Trustee (gibbons) Limited Shareholder NZBN: 9429042024842 |
Wellington Central Wellington 6011 New Zealand |
13 Nov 2018 - |
Individual | Gibbons, Kurt Thomas |
Herne Bay Auckland 1011 New Zealand |
13 Nov 2018 - |
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 |
13 Nov 2018 - |
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 |
13 Nov 2018 - |
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 |
13 Nov 2018 - |
Shares Allocation #8 Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Empire Capital Limited Shareholder NZBN: 9429033548265 |
Bayswater Auckland 0622 New Zealand |
13 Nov 2018 - |
Shares Allocation #9 Number of Shares: 160000 | |||
Entity (NZ Limited Company) | Shortland Street Trust Limited Shareholder NZBN: 9429036857661 |
Auckland Central Auckland 1010 New Zealand |
13 Nov 2018 - |
Shares Allocation #10 Number of Shares: 350000 | |||
Director | Hopkinson, Samuel Charles Mckenzie |
Rd 2 Papakura 2582 New Zealand |
18 Feb 2016 - |
Shares Allocation #11 Number of Shares: 10000 | |||
Individual | Cook, Benjamin David |
Auckland Central Auckland 1010 New Zealand |
28 Nov 2018 - |
Shares Allocation #12 Number of Shares: 20000 | |||
Individual | Dagg, Daisy Helena |
Northwood Christchurch 8051 New Zealand |
13 Nov 2018 - |
Individual | Greer, Stephen Alexander |
Northwood Christchurch 8051 New Zealand |
13 Nov 2018 - |
Individual | Dagg, Israel Jamahl Akuhata |
Northwood Christchurch 8051 New Zealand |
13 Nov 2018 - |
Shares Allocation #13 Number of Shares: 20000 | |||
Individual | Ainsley, James Connor Ross |
Herne Bay Auckland 1011 New Zealand |
13 Nov 2018 - |
Individual | Wyborn, Samual Thomas |
Herne Bay Auckland 1011 New Zealand |
13 Nov 2018 - |
Shares Allocation #14 Number of Shares: 10000 | |||
Other (Other) | Jcph Super Investments Pty Limited |
Elizabeth Bay Nsw 2011 Australia |
28 Nov 2018 - |
Shares Allocation #15 Number of Shares: 40000 | |||
Individual | Alcock, Warren |
Christchurch Central Christchurch 8013 New Zealand |
13 Nov 2018 - |
Individual | Carter, Daniel |
Christchurch Central Christchurch 8013 New Zealand |
13 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hickey, Noah John |
Hauraki Auckland 0622 New Zealand |
13 Nov 2018 - 04 Oct 2023 |
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
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
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