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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Ugl Pty Limited Other (Other) |
North Sydney 2060 Nsw, Australia |
14 Sep 1988 - current |
Effective Date | 23 Feb 2017 |
Name | Ugl Pty Limited |
Type | Proprietary Limited Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
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 |
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 |