Ucg Lansdowne Limited, a registered company, was started on 11 Jan 2008. 9429032959475 is the NZ business identifier it was issued. The company has been managed by 7 directors: Benjamin Paul Unger - an active director whose contract began on 29 Nov 2013,
Robert Arthur Owens - an active director whose contract began on 01 Dec 2017,
Grant John Mcgregor - an inactive director whose contract began on 07 Oct 2016 and was terminated on 01 Dec 2017,
Liza Jane Cox-Hancy - an inactive director whose contract began on 22 Oct 2014 and was terminated on 11 Oct 2016,
Ronald John Spraggon - an inactive director whose contract began on 11 Jan 2008 and was terminated on 31 Oct 2014.
Updated on 09 Feb 2024, the BizDb data contains detailed information about 1 address: Level 7, 117 Lambton Quay, Wellington, 6011 (type: registered, physical).
Ucg Lansdowne Limited had been using Level 5, 142 Featherston St, Wellington as their physical address up until 05 Dec 2017.
A single entity controls all company shares (exactly 1750000 shares) - Ucg Investments Limited - located at 6011, 117 Lambton Quay, Wellington.
Previous addresses
Address: Level 5, 142 Featherston St, Wellington, 6011 New Zealand
Physical & registered address used from 31 Jul 2015 to 05 Dec 2017
Address: Level 2, 111 Johnsonville Road, Johnsonville, Wellington New Zealand
Registered & physical address used from 11 Jan 2008 to 31 Jul 2015
Basic Financial info
Total number of Shares: 1750000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1750000 | |||
Entity (NZ Limited Company) | Ucg Investments Limited Shareholder NZBN: 9429033454474 |
117 Lambton Quay Wellington 6011 New Zealand |
11 Jan 2008 - |
Ultimate Holding Company
Benjamin Paul Unger - Director
Appointment date: 29 Nov 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 29 Nov 2013
Robert Arthur Owens - Director
Appointment date: 01 Dec 2017
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Dec 2017
Grant John Mcgregor - Director (Inactive)
Appointment date: 07 Oct 2016
Termination date: 01 Dec 2017
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 07 Oct 2016
Liza Jane Cox-hancy - Director (Inactive)
Appointment date: 22 Oct 2014
Termination date: 11 Oct 2016
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 22 Oct 2014
Ronald John Spraggon - Director (Inactive)
Appointment date: 11 Jan 2008
Termination date: 31 Oct 2014
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 19 Mar 2010
Paul Stephenson - Director (Inactive)
Appointment date: 11 Jan 2008
Termination date: 31 Oct 2014
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 19 Mar 2010
David John Renwick - Director (Inactive)
Appointment date: 11 Jan 2008
Termination date: 22 Nov 2013
Address: Oriental Bay, Wellington, New Zealand
Address used since 11 Jan 2008
Ucg Karadean Court Limited
Level 7
Starlight Holdings 2 Limited
Level 7
Ucg Oakland Lodge Limited
Level 7
Starlight Holdings 3 Limited
Level 7
Ucg Bishop Selwyn Limited
Level 7
Ucg Kensington Court Limited
Level 7