Urban Plus Limited (issued an NZ business number of 9429038177972) was launched on 13 Dec 1996. 8 addresess are in use by the company: Private Bag 31912, Lower Hutt, Lower Hutt, 5040 (type: postal, office). 531 High Street, Hutt Central, Lower Hutt had been their registered address, up until 14 Apr 2016. Urban Plus Limited used more aliases, namely: Hutt Holdings Limited from 20 Jan 2003 to 25 May 2007, Centre City Plaza Limited (27 Jun 1997 to 20 Jan 2003) and De Luien Developments Limited (13 Dec 1996 - 27 Jun 1997). 27000001 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 15000000 shares (55.56 per cent of shares), namely:
Hutt City Council (an other) located at Hutt Central, Lower Hutt postcode 5010. As far as the second group is concerned, a total of 1 shareholder holds 0 per cent of all shares (exactly 1 share); it includes
Hutt City Council (an other) - located at Hutt Central, Lower Hutt. The third group of shareholders, share allotment (12000000 shares, 44.44%) belongs to 1 entity, namely:
Hutt City Council, located at Hutt Central, Lower Hutt (an other). "Rental of residential property" (ANZSIC L671160) is the classification the ABS issued Urban Plus Limited. The Businesscheck data was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
30 Laings Road, Hutt Central, Lower Hutt, 5010 | Other (Address For Share Register) & shareregister & records (Address For Share Register) | 06 Apr 2016 |
30 Laing Road, Hutt Central, Lower Hutt, 5010 | Registered & physical & service | 14 Apr 2016 |
Private Bag 31912, Lower Hutt, Lower Hutt, 5040 | Postal | 24 Oct 2019 |
30 Laing Road, Hutt Central, Lower Hutt, 5010 | Office & delivery | 24 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Keri-anne Pania Brown
Wainuiomata, Lower Hutt, 5014
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - current |
Peter Edwin Glensor
Korokoro, Lower Hutt, 5012
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - current |
Pamela June Bell
Hataitai, Wellington, 6021
Address used since 01 Dec 2022
Mount Victoria, Wellington, 6011
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - current |
Petelo Peter Fa Afiu
Pukekohe, Pukekohe, 2120
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Cameron Madgwick
Kelburn, Wellington, 6012
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Phillip Richard Jacques
Melrose, Wellington, 6023
Address used since 30 May 2023 |
Director | 30 May 2023 - current |
Hugh Nicholas Mackenzie
Eastbourne, Lower Hutt, 5013
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - 30 Nov 2022 |
Brian Walshe
Eastbourne, Lower Hutt, 5013
Address used since 01 Apr 2012 |
Director | 01 Apr 2012 - 30 Jun 2021 |
David Bassett
Hutt Central, Lower Hutt, 5010
Address used since 15 Dec 2015 |
Director | 15 Dec 2015 - 31 Dec 2019 |
Arthur Geoffrey Stewart
Lower Hutt, 5010
Address used since 16 Oct 2015 |
Director | 31 Oct 2006 - 31 Mar 2017 |
Angus Finlayson
Hutt Central, Lower Hutt, 5010
Address used since 02 Jan 2011 |
Director | 02 Jan 2011 - 31 Mar 2017 |
Roger William Styles
Waterloo, Lower Hutt, 5011
Address used since 28 Sep 2009 |
Director | 01 Jan 2008 - 31 Mar 2015 |
Bryan John Jackson
Waikanae, 5036
Address used since 28 Sep 2009 |
Director | 06 May 1997 - 31 Mar 2012 |
Joy Muriel Kennedy Baird
York Bay, Lower Hutt, 5013
Address used since 28 Sep 2009 |
Director | 30 Apr 2007 - 02 Jan 2011 |
John Leslie Anderson
Lower Hutt,
Address used since 06 May 1997 |
Director | 06 May 1997 - 30 Mar 2008 |
Christopher David Astley Milne
Normandale, Lower Hutt,
Address used since 30 Apr 2007 |
Director | 30 Apr 2007 - 31 Dec 2007 |
Roland Ian Kim Hart
Lowry Bay, Lower Hutt,
Address used since 14 Feb 2001 |
Director | 14 Feb 2001 - 31 Oct 2006 |
Rodger John Kerr-newell
Thorndon, Wellington,
Address used since 06 May 1997 |
Director | 06 May 1997 - 14 Feb 2001 |
Gloria Ann Rennie
St Heliers,
Address used since 13 Dec 1996 |
Director | 13 Dec 1996 - 06 May 1997 |
Type | Used since | |
---|---|---|
30 Laing Road, Hutt Central, Lower Hutt, 5010 | Office & delivery | 24 Oct 2019 |
30 Laing Road , Hutt Central , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
531 High Street, Hutt Central, Lower Hutt, 5010 | Registered | 21 Oct 2014 - 14 Apr 2016 |
C/-the Hutt City Council, 531 High Street, Lower Hutt, 5010 | Registered | 28 Apr 2014 - 21 Oct 2014 |
531 High Street, Hutt Central, Lower Hutt, 5010 | Physical | 28 Apr 2014 - 14 Apr 2016 |
C/-the Hutt City Counci;, 30 Laings Road, Lower Hutt | Registered | 14 Oct 2001 - 14 Oct 2001 |
C/-the Hutt City Council, 30 Laings Road, Lower Hutt | Registered | 14 Oct 2001 - 28 Apr 2014 |
C/-the Hutt City Counci;, 30 Laings Roiad, Lower Hutt | Registered | 05 Oct 2000 - 14 Oct 2001 |
12th Floor, 92-96 Albert Street, Auckland | Registered | 11 Apr 2000 - 05 Oct 2000 |
12th Floor, 92-96 Albert Street, Auckland | Physical | 11 Jun 1997 - 11 Jun 1997 |
C/- The Hutt City Council, 30 Laings Road, Lower Hutt | Physical | 11 Jun 1997 - 28 Apr 2014 |
12th Floor, 92-96 Albert Street, Auckland | Registered | 11 Jun 1997 - 11 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Hutt City Council Other (Other) |
Hutt Central Lower Hutt 5010 |
19 Apr 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Hutt City Council Other (Other) |
Hutt Central Lower Hutt 5010 |
19 Apr 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Hutt City Council Other (Other) |
Hutt Central Lower Hutt 5010 |
19 Apr 2004 - current |
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 |
|
Upl Developments Limited 30 Laings Road |
|
Hutt City Emergency Response Team Trust 25 Laings Road |
|
Goldzone (new Zealand) Limited 1 Knights Road |
Torrington Trustees Limited 4th Floor Collins & May Building |
Chq Limited 11 Huia Place |
Tigerbilly Limited 1 Margaret Street |
Owen Rentals Limited Sparkes Walker |
Project Tulip Limited Insurance House |
Divine Mercy Trust Limited 69 Rutherford Street |