Urban Mews Limited (issued a business number of 9429045863882) was incorporated on 07 Dec 2016. 5 addresess are in use by the company: Level 1, 20 Beaumont Street, Freeemans Bay, Auckland, 1010 (type: delivery, postal). Level 10, Tower Centre, 45 Queen Street, Auckland had been their registered address, up to 30 Oct 2018. Urban Mews Limited used other aliases, namely: Retsilla Developments Limited from 06 Dec 2016 to 09 Mar 2017. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Lantal Developments Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Knight, Allister Ronald (a director) - located at Rd 2, Huntly. "Residential property development (excluding construction)" (ANZSIC L671180) is the category the Australian Bureau of Statistics issued to Urban Mews Limited. Businesscheck's database was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 20 Beaumont Street, Freeemans Bay, Auckland, 1010 | Registered & physical & service | 30 Oct 2018 |
| P O Box 93, Te Kauwhata, Auckland, 3741 | Postal | 05 Nov 2019 |
| 121 Insoll Road, Rd 2, Naike, 3772 | Office | 05 Nov 2019 |
| Level 1, 20 Beaumont Street, Freeemans Bay, Auckland, 1010 | Delivery | 17 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Allister Ronald Knight
Rd 2, Huntly, 3772
Address used since 07 Dec 2018
St Heliers, Auckland, 1071
Address used since 07 Dec 2016 |
Director | 07 Dec 2016 - current |
|
Gavin Richard Harris
Mount Albert, Auckland, 1025
Address used since 13 Jul 2020 |
Director | 13 Jul 2020 - current |
|
Anthony Mark Ludwig Bader
Cockle Bay, Auckland, 2014
Address used since 13 Jul 2020 |
Director | 13 Jul 2020 - 21 Aug 2020 |
| Type | Used since | |
|---|---|---|
| Level 1, 20 Beaumont Street, Freeemans Bay, Auckland, 1010 | Delivery | 17 Oct 2024 |
| 121 Insoll Road , Rd 2 , Naike , 3772 |
| Previous address | Type | Period |
|---|---|---|
| Level 10, Tower Centre, 45 Queen Street, Auckland, 1010 | Registered & physical | 18 Dec 2017 - 30 Oct 2018 |
| Suite 2, 5 Averill Ave, Kohimarama, Auckland, 1071 | Physical | 07 Dec 2016 - 18 Dec 2017 |
| Suite 2, 5 Averill Avenue, Kohimarama, Auckland, 1071 | Registered | 07 Dec 2016 - 18 Dec 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lantal Developments Limited Shareholder NZBN: 9429048380041 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
27 Jul 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Knight, Allister Ronald Director |
Rd 2 Huntly 3772 |
07 Dec 2016 - current |
![]() |
Nick & Jane Investment Trust Limited 9th Floor |
![]() |
New Zealand Carbon Farming (gisborne) Limited 9th Floor |
![]() |
Winston 16 Trustee Limited 9th Floor |
![]() |
Ag Mangapapa Investment Limited 9th Floor |
![]() |
New Zealand Forest Leasing Limited 9th Floor |
![]() |
E & Fm Grooten Trustee Limited 9th Floor |
|
High Acquisition Investments Limited Level 4, Zurich House |
|
Kvs Investments Limited Level 12 |
|
Excellent Trust Property Limited 80 Queen Street |
|
Monmouth Property Trading Limited Level 12 |
|
Lockhart Property Trading Limited Level 12 |
|
Coneburn Preserve Holdings Limited Level 3 |