General information

Ugl (nz) Limited

Type: NZ Limited Company (Ltd)
9429039424846
New Zealand Business Number
401728
Company Number
Registered
Company Status
C249910 - General Engineering
Industry classification codes with description

Ugl (Nz) Limited (issued a New Zealand Business Number of 9429039424846) was incorporated on 14 Sep 1988. 7 addresess are currently in use by the company: Level 2, 19 Hargreaves St, St Marys Bay, Auckland, 1011 (type: postal, office). Level 1, 7 Mccoll Street, Newmarket, Auckland had been their physical address, up until 28 Feb 2022. Ugl (Nz) Limited used more aliases, namely: United Group (Nz) Limited from 19 Oct 2005 to 12 Apr 2010, United Gooder Limited (26 Mar 2001 to 19 Oct 2005) and Gooder Limited (01 May 1998 - 26 Mar 2001). 2 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 2 shares (100% of shares), namely:
Ugl Pty Limited (an other) located at North Sydney 2060, Nsw, Australia. "General engineering" (ANZSIC C249910) is the classification the ABS issued to Ugl (Nz) Limited. Our database was last updated on 10 Apr 2024.

Current address Type Used since
Level2, 7 Mccoll Street, Newmarket, Auckland, 1023 Other (Address for Records) 14 Dec 2016
Level 1, 7 Mccoll Street, Newmarket, Auckland, 1023 Other (Address for Records) 19 Jul 2017
Level 2, 19 Hargreaves St, St Marys Bay, Auckland, 1011 Registered & physical & service 28 Feb 2022
Level 2, 19 Hargreaves St, St Marys Bay, Auckland, 1011 Postal & delivery 05 Sep 2022
Contact info
61 2 94928888
Phone (Phone)
61 2 94884889
Phone (Phone)
CompanySecretary@ugllimited.com
Email (nzbn-reserved-invoice-email-address-purpose)
CompanySecretary@ugllimited.com
Email
www.ugllimited.com
Website
Directors
Name and Address Role Period
Douglas William Moss
40 Miller Street, North Sydney New South Wales, 2060
Address used since 01 Jan 1970
Glenorie, New South Wales, 2157
Address used since 06 Nov 2020
Director 06 Nov 2020 - current
Jose Antonio De La Lastra Gomez-baeza
Mosman, New South Wales, 2088
Address used since 05 Jul 2023
Director 05 Jul 2023 - current
Derek Johnstone Kerr
2 Crows Nest Road, Waverton New South Wales, 2060
Address used since 05 Jun 2021
North Sydney New South Wales, 2060
Address used since 01 Jan 1970
7a Trelawney Street, Thornleigh New South Wales, 2120
Address used since 16 Feb 2021
Director 16 Feb 2021 - 19 Jun 2023
Emilio Grande Royo-villanova
Seaforth, New South Wales, 2092
Address used since 20 Mar 2020
Mosman, New South Wales, 2088
Address used since 24 Sep 2018
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Director 24 Sep 2018 - 16 Feb 2021
Jason Jeffrey Spears
Bullimba Qld, 4171
Address used since 15 Sep 2017
40 Miller Street, North Sydney Nsw, 2060
Address used since 01 Jan 1970
40 Miller Street, North Sydney Nsw, 2060
Address used since 01 Jan 1970
Director 15 Sep 2017 - 02 Nov 2020
William Sackville Kidman
40 Miller Street, North Sydney Nsw, 2060
Address used since 01 Jan 1970
Northbridge Nsw, 2063
Address used since 10 Jan 2017
40 Miller Street, North Sydney Nsw, 2060
Address used since 01 Jan 1970
Director 10 Jan 2017 - 24 Sep 2018
Juan Santamaria Cases
North Sydney Nsw, 2060
Address used since 01 Jan 1970
157 Liverpool Street, Sydney Nsw, 2000
Address used since 10 Jan 2017
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Director 10 Jan 2017 - 15 Sep 2017
Raymond Kenneth Trangott Church
Seaforth, 2092
Address used since 04 Mar 2015
North Sydney Nsw, 2060
Address used since 01 Jan 1970
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Director 04 Mar 2015 - 09 Jan 2017
Ross Harold Taylor
Balgowlah Heights Nsw, 2093
Address used since 04 Feb 2015
North Sydney Nsw, 2060
Address used since 01 Jan 1970
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Director 04 Feb 2015 - 03 Jan 2017
Robert Phillip Bonaccorso
Haberfield, Nsw 2045, Australia,
Address used since 09 Dec 2009
Director 09 Dec 2009 - 13 Mar 2015
Richard Anthony Leupen
North Sydney, Nsw 2060, Australia,
Address used since 18 May 2009
Director 10 Oct 2000 - 21 Nov 2014
David Michael Simpson
Collaroy Plateau, Nsw 2097, Australia,
Address used since 18 Mar 2010
Director 27 Jun 2008 - 24 Apr 2012
Philip Roger Mirams
Northwood, New South Wales 2066, Australia,
Address used since 14 May 2007
Director 14 May 2007 - 09 Dec 2009
William David Edmunds
Glendowie, Auckland West,
Address used since 04 Jul 2003
Director 04 Jul 2003 - 27 Jun 2008
David James Irvine
Killara 2071, Nsw, Australia,
Address used since 23 Jan 2003
Director 23 Jan 2003 - 20 Feb 2007
Donald Douglas Stock
Kohimarama, Auckland,
Address used since 21 Sep 1999
Director 21 Sep 1999 - 17 Apr 2003
Urs Beat Meyerhans
Wahroonga, N S W 2076, Australia,
Address used since 01 Feb 2001
Director 01 Feb 2001 - 06 Sep 2002
Kenneth Lynn
City Beach, W A 6015, Australia,
Address used since 25 Jun 1998
Director 25 Jun 1998 - 28 Feb 2001
David Xavier Lougher
Sylvania Waters, Ns2224, Australia,
Address used since 31 Mar 2000
Director 31 Mar 2000 - 05 Feb 2001
Dennis Hamilton O'neill
40 Swensons Road, Mt Crosby, Q L D 4306, Australia,
Address used since 25 Jun 1998
Director 25 Jun 1998 - 28 Sep 2000
Douglas John Lowrey
Paddington, New South Wales 2021, Australia,
Address used since 30 Jun 1992
Director 30 Jun 1992 - 31 Mar 2000
Douglas George Kingsford
Pukekohe,
Address used since 04 Jun 1993
Director 04 Jun 1993 - 21 Sep 1999
Roston Bruce George Amm
Pymble, Nsw, Australia,
Address used since 30 Jun 1992
Director 30 Jun 1992 - 24 Jun 1998
Derek Hume
Drummoyne, N.s.w., Australia,
Address used since 06 Apr 1992
Director 06 Apr 1992 - 22 Mar 1994
Jeffrey William Hutchison
Mt Roskill, Auckland,
Address used since 06 Apr 1992
Director 06 Apr 1992 - 04 Jun 1993
Addresses
Other active addresses
Type Used since
Level 2, 19 Hargreaves St, St Marys Bay, Auckland, 1011 Postal & delivery 05 Sep 2022
Level 2, 19 Hargreaves Street, St Marys Bay, Auckland, 1011 Office 05 Sep 2022
Principal place of activity
Level 1 , 7 Mccoll Street , Newmarket, Auckland , 1023
Previous address Type Period
Level 1, 7 Mccoll Street, Newmarket, Auckland, 1023 Physical & registered 27 Jul 2017 - 28 Feb 2022
Level 2, 7 Mccoll Street, Newmarket, Auckland, 1023 Registered & physical 22 Dec 2016 - 27 Jul 2017
511 Mt Wellington Highway, Mt Wellington, Auckland, 1060 Physical & registered 02 Sep 2015 - 22 Dec 2016
Level 4, 8 Rockridge Avenue, Penrose, Auckland Registered & physical 06 Mar 2007 - 02 Sep 2015
92 Hugo Johnston Drive, Penrose, Auckland Physical 23 Jun 1995 - 06 Mar 2007
92 Hugo Johnson Dr, Penrose, Auckland Registered 23 Jun 1995 - 06 Mar 2007
Financial Data
Financial info
2
Total number of Shares
August
Annual return filing month
December
Financial report filing month
12 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2
Shareholder Name Address Period
Ugl Pty Limited
Other (Other)
North Sydney 2060
Nsw, Australia
14 Sep 1988 - current

Ultimate Holding Company
Effective Date 23 Feb 2017
Name Ugl Pty Limited
Type Proprietary Limited Company
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Companies nearby
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Similar companies
Mcgowan Engineering Limited
Level 1, 109 Carlton Gore Road
East West Engineering NZ Limited
Level 2, 142 Broadway
Pacific Engineering Projects Limited
Level 6, 135 Broadway
Marua Engineering Co Limited
Level 2, 142 Broadway
East Tamaki Unit Trust Limited
Level 2, 5-7 Kingdon Street
Steel Worx Group Limited
Suite 1, 6 Boston Road