Pa Urquhart Limited was registered on 18 Jun 1998 and issued a business number of 9429037828172. The registered LTD company has been managed by 4 directors: Paul Aubrey Urquhart - an active director whose contract began on 18 Jun 1998,
Andrew Donald Urquhart - an active director whose contract began on 20 Mar 2020,
Fraser Alexander Urquhart - an active director whose contract began on 20 Mar 2020,
Monica Lynne Van Strik Urquhart - an inactive director whose contract began on 18 Jun 1998 and was terminated on 01 Feb 2018.
As stated in BizDb's information (last updated on 29 Mar 2024), the company uses 1 address: 15 Fort Place, Wanaka, Lake Hawea, 9382 (type: registered, registered).
Up to 24 May 2019, Pa Urquhart Limited had been using 21 Brownston Street, Wanaka, Wanaka as their registered address.
BizDb found former names used by the company: from 18 Jun 1998 to 02 Mar 2018 they were named Pa & Ml Urquhart Limited.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). In the first group, 25 shares are held by 2 entities, namely:
Urquhart, Andrew Donald (an individual) located at Rd 2, Lake Hawea postcode 9382,
Dunmore Trustees (2019) Limited (an entity) located at Wanaka postcode 9305.
Another group consists of 2 shareholders, holds 25 per cent shares (exactly 25 shares) and includes
Dunmore Trustees (2019) Limited - located at Wanaka,
Urquhart, Fraser Alexander - located at Rd 2, Lake Hawea.
The 3rd share allotment (50 shares, 50%) belongs to 1 entity, namely:
Urquhart, Paul Aubrey, located at Rd 2, Wanaka (an individual).
Previous addresses
Address #1: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand
Registered address used from 27 Feb 2018 to 24 May 2019
Address #2: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 10 Jun 2013 to 27 Feb 2018
Address #3: C/- Ibbotson, Cooney & Co, Level 1, 69 Tarbert Street, Alexandra
Registered address used from 20 Jul 2001 to 20 Jul 2001
Address #4: Ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra New Zealand
Registered address used from 20 Jul 2001 to 10 Jun 2013
Address #5: Gladstone Road, R D 2, Wanaka
Registered address used from 12 Apr 2000 to 20 Jul 2001
Address #6: Gladstone Road, R D 2, Wanaka
Registered address used from 07 Sep 1998 to 12 Apr 2000
Address #7: Gladstone Road, R D 2, Wanaka New Zealand
Physical address used from 19 Jun 1998 to 10 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Urquhart, Andrew Donald |
Rd 2 Lake Hawea 9382 New Zealand |
25 Mar 2020 - |
Entity (NZ Limited Company) | Dunmore Trustees (2019) Limited Shareholder NZBN: 9429047660328 |
Wanaka 9305 New Zealand |
25 Mar 2020 - |
Shares Allocation #2 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Dunmore Trustees (2019) Limited Shareholder NZBN: 9429047660328 |
Wanaka 9305 New Zealand |
25 Mar 2020 - |
Individual | Urquhart, Fraser Alexander |
Rd 2 Lake Hawea 9382 New Zealand |
25 Mar 2020 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Urquhart, Paul Aubrey |
Rd 2 Wanaka 9382 New Zealand |
18 Jun 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Urquhart, Monica Lynne Van Strik |
Roslyn Dunedin 9010 New Zealand |
18 Jun 1998 - 07 Feb 2018 |
Paul Aubrey Urquhart - Director
Appointment date: 18 Jun 1998
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 11 May 2010
Andrew Donald Urquhart - Director
Appointment date: 20 Mar 2020
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 20 Mar 2020
Fraser Alexander Urquhart - Director
Appointment date: 20 Mar 2020
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 20 Mar 2020
Monica Lynne Van Strik Urquhart - Director (Inactive)
Appointment date: 18 Jun 1998
Termination date: 01 Feb 2018
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 20 Mar 2017
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street