Upl Developments Limited, a registered company, was registered on 19 Dec 2016. 9429045883354 is the number it was issued. "Building, house construction" (business classification E301120) is how the company was classified. The company has been run by 11 directors: Keri-Anne Pania Brown - an active director whose contract began on 01 Jan 2020,
Pamela June Bell - an active director whose contract began on 01 Oct 2020,
Peter Edwin Glensor - an active director whose contract began on 01 Oct 2020,
Petelo Peter Fa Afiu - an active director whose contract began on 01 Apr 2021,
Cameron Madgwick - an active director whose contract began on 01 Apr 2021.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: Private Bag 31912, Lower Hutt, Lower Hutt, 5040 (type: postal, office).
More names for this company, as we found at BizDb, included: from 24 Nov 2016 to 20 Apr 2018 they were named Fairfield Waters Limited.
A single entity controls all company shares (exactly 1000 shares) - Urban Plus Limited - located at 5040, Hutt Central, Lower Hutt.
Principal place of activity
30 Laings Road, Hutt Central, Lower Hutt, 5010 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Urban Plus Limited Shareholder NZBN: 9429038177972 |
Hutt Central Lower Hutt 5010 New Zealand |
19 Dec 2016 - |
Ultimate Holding Company
Keri-anne Pania Brown - Director
Appointment date: 01 Jan 2020
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 01 Jan 2020
Pamela June Bell - Director
Appointment date: 01 Oct 2020
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Jun 2021
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Oct 2020
Peter Edwin Glensor - Director
Appointment date: 01 Oct 2020
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 01 Oct 2020
Petelo Peter Fa Afiu - Director
Appointment date: 01 Apr 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Apr 2021
Cameron Madgwick - Director
Appointment date: 01 Apr 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Apr 2021
Phillip Richard Jacques - Director
Appointment date: 30 May 2023
Address: Melrose, Wellington, 6023 New Zealand
Address used since 30 May 2023
Hugh Nicholas Mackenzie - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 30 Nov 2022
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Apr 2017
Brian Walshe - Director (Inactive)
Appointment date: 19 Dec 2016
Termination date: 30 Jun 2021
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 19 Dec 2016
David Bassett - Director (Inactive)
Appointment date: 19 Dec 2016
Termination date: 26 Aug 2020
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 19 Dec 2016
Angus Finlayson - Director (Inactive)
Appointment date: 19 Dec 2016
Termination date: 31 Mar 2017
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 19 Dec 2016
Arthur Geoffrey Stewart - Director (Inactive)
Appointment date: 19 Dec 2016
Termination date: 31 Mar 2017
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 19 Dec 2016
Urban Plus Limited
30 Laing Road
Seaview Marina Limited
30 Laings Road
The New Zealand Institute Of Animal Management Incorporated
30 Laings Road
Hutt Minoh House Friendship Trust
C/- Hutt City Council
Hutt City Emergency Response Team Trust
25 Laings Road
Cheshire Cat Holdings Limited
25 Laings Road
Mike Foss Building Services Limited
51 Dudley Street
Nest Holdings 2011 Limited
Level 6 Westfield Tower
Richard Crawford Builders Limited
C/o Hetherington Johnston
Rob Maughan Construction Limited
Level 6 Westfield Tower
Staithes Drive North Limited
54 Queens Drive
Tom Walker Building Limited
51 Dudley Street