Urban Retreats Limited (New Zealand Business Number 9429037623029) was incorporated on 08 Apr 1999. 2 addresses are in use by the company: 15A Rangimaarie Crescent, Snells Beach, Snells Beach, 0920 (type: registered, physical). 47 Boakes Road, Mount Wellington, Auckland had been their physical address, up until 08 Jul 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Gribble, Caryn Dawn (an individual) located at Snells Beach, Snells Beach postcode 0920. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Gribble, Colan Grant (an individual) - located at Snells Beach, Snells Beach. "Holiday house and flat operation" (ANZSIC H440030) is the category the Australian Bureau of Statistics issued to Urban Retreats Limited. The Businesscheck database was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 15a Rangimaarie Crescent, Snells Beach, Snells Beach, 0920 | Registered & physical & service | 08 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Colan Grant Gribble
Snells Beach, Snells Beach, 0920
Address used since 08 Jun 2020
St Heliers, Auckland, 1071
Address used since 03 Jun 2011
Mount Wellington, Auckland, 1060
Address used since 01 Jun 2018 |
Director | 08 Apr 1999 - current |
|
Caryn Dawn Gribble
Snells Beach, Snells Beach, 0920
Address used since 08 Jun 2020
St Heliers, Auckland, 1071
Address used since 03 Jun 2011
Mount Wellington, Auckland, 1060
Address used since 01 Jun 2018 |
Director | 08 Apr 1999 - current |
|
Stuart James Matheson
Rothesay Bay,
Address used since 08 Apr 1999 |
Director | 08 Apr 1999 - 01 Jun 2004 |
|
Jacqueline Matheson
Rothesay Bay,
Address used since 08 Apr 1999 |
Director | 08 Apr 1999 - 01 Jun 2004 |
| 15a Rangimaarie Crescent , Snells Beach , Snells Beach , 0920 |
| Previous address | Type | Period |
|---|---|---|
| 47 Boakes Road, Mount Wellington, Auckland, 1060 | Physical & registered | 09 Jul 2018 - 08 Jul 2020 |
| 3-28 Towai St, St Heliers, Auckland, 1071 | Registered & physical | 14 Jun 2011 - 09 Jul 2018 |
| 149b Gowing Drive, Meadowbank, Auckland | Physical & registered | 08 Jun 2007 - 14 Jun 2011 |
| 149a Gowing Drive, Meadowbank, Auckland | Registered & physical | 21 Jul 2005 - 08 Jun 2007 |
| 173a St Heliers Bay Road, St Heliers, Auckland | Physical & registered | 06 Aug 2004 - 21 Jul 2005 |
| 2/22 Kiteroa Street, Rothesay Bay, Auckland | Registered | 07 Aug 2002 - 06 Aug 2004 |
| 2/22 Kiteroa Street, Rothesay Bay, Auckland | Registered | 12 Apr 2000 - 07 Aug 2002 |
| 2/22 Kiteroa Street, Rothesay Bay, Auckland | Physical | 08 Apr 1999 - 08 Apr 1999 |
| 2/22 Kiteroa Terrace, Rothesay Bay, Auckland | Physical | 08 Apr 1999 - 06 Aug 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gribble, Caryn Dawn Individual |
Snells Beach Snells Beach 0920 |
08 Apr 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gribble, Colan Grant Individual |
Snells Beach Snells Beach 0920 |
08 Apr 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Matheson, Jacqueline Individual |
Rothesay Bay |
08 Apr 1999 - 01 Aug 2004 |
|
Matheson, Stuart James Individual |
Rothesay Bay |
08 Apr 1999 - 01 Aug 2004 |
![]() |
Amasys Computer Services Limited 64 Edmund Street |
![]() |
Popepeck Property Limited 20 Towai Street |
![]() |
Milne Consulting Limited 7 A Sayegh Street |
![]() |
Mary Dobbyn Limited 2/38 Towai Street |
![]() |
Xpd8 Limited 97 Edmund Street |
![]() |
Banmark Limited 33b Towai Street |
|
Little Wonders Limited 21 Grampian Road |
|
Drop Anchor Limited 38 Rawhitiroa Road |
|
Sandburg Limited 38 Kesteven Avenue |
|
Eveline Lily Holdings Limited 4 Carnarvon Avenue |
|
Michlen Holdings Limited 8c Apihai Street |
|
Moehau Limited 37 Kelvin Road |