Ugl (Nz) Limited was registered on 14 Sep 1988 and issued an NZBN of 9429039424846. This registered LTD company has been managed by 25 directors: Douglas William Moss - an active director whose contract began on 06 Nov 2020,
Jose Antonio De La Lastra Gomez-Baeza - an active director whose contract began on 05 Jul 2023,
Derek Johnstone Kerr - an inactive director whose contract began on 16 Feb 2021 and was terminated on 19 Jun 2023,
Emilio Grande Royo-Villanova - an inactive director whose contract began on 24 Sep 2018 and was terminated on 16 Feb 2021,
Jason Jeffrey Spears - an inactive director whose contract began on 15 Sep 2017 and was terminated on 02 Nov 2020.
As stated in the BizDb information (updated on 01 Mar 2024), the company uses 5 addresess: Level 2, 19 Hargreaves St, St Marys Bay, Auckland, 1011 (postal address),
Level 2, 19 Hargreaves Street, St Marys Bay, Auckland, 1011 (office address),
Level 2, 19 Hargreaves St, St Marys Bay, Auckland, 1011 (delivery address),
Level 2, 19 Hargreaves St, St Marys Bay, Auckland, 1011 (registered address) among others.
Up to 28 Feb 2022, Ugl (Nz) Limited had been using Level 1, 7 Mccoll Street, Newmarket, Auckland as their physical address.
BizDb found past names used by the company: from 19 Oct 2005 to 12 Apr 2010 they were named United Group (Nz) Limited, from 26 Mar 2001 to 19 Oct 2005 they were named United Gooder Limited and from 01 May 1998 to 26 Mar 2001 they were named Gooder Limited.
A total of 2 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 2 shares are held by 1 entity, namely:
Ugl Pty Limited (an other) located at North Sydney 2060, Nsw, Australia. Ugl (Nz) Limited was classified as "General engineering" (ANZSIC C249910).
Other active addresses
Address #4: Level 2, 19 Hargreaves St, St Marys Bay, Auckland, 1011 New Zealand
Postal & delivery address used from 05 Sep 2022
Address #5: Level 2, 19 Hargreaves Street, St Marys Bay, Auckland, 1011 New Zealand
Office address used from 05 Sep 2022
Principal place of activity
Level 1, 7 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 1, 7 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 27 Jul 2017 to 28 Feb 2022
Address #2: Level 2, 7 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 22 Dec 2016 to 27 Jul 2017
Address #3: 511 Mt Wellington Highway, Mt Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 02 Sep 2015 to 22 Dec 2016
Address #4: Level 4, 8 Rockridge Avenue, Penrose, Auckland New Zealand
Registered & physical address used from 06 Mar 2007 to 02 Sep 2015
Address #5: 92 Hugo Johnston Drive, Penrose, Auckland
Physical address used from 23 Jun 1995 to 06 Mar 2007
Address #6: 92 Hugo Johnson Dr, Penrose, Auckland
Registered address used from 23 Jun 1995 to 06 Mar 2007
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | Ugl Pty Limited |
North Sydney 2060 Nsw, Australia Australia |
14 Sep 1988 - |
Ultimate Holding Company
Douglas William Moss - Director
Appointment date: 06 Nov 2020
ASIC Name: Ugl Pty Limited
Address: 40 Miller Street, North Sydney New South Wales, 2060 Australia
Address: Glenorie, New South Wales, 2157 Australia
Address used since 06 Nov 2020
Jose Antonio De La Lastra Gomez-baeza - Director
Appointment date: 05 Jul 2023
ASIC Name: Ugl Pty Limited
Address: Mosman, New South Wales, 2088 Australia
Address used since 05 Jul 2023
Derek Johnstone Kerr - Director (Inactive)
Appointment date: 16 Feb 2021
Termination date: 19 Jun 2023
ASIC Name: Ugl Pty Limited
Address: 2 Crows Nest Road, Waverton New South Wales, 2060 Australia
Address used since 05 Jun 2021
Address: North Sydney New South Wales, 2060 Australia
Address: 7a Trelawney Street, Thornleigh New South Wales, 2120 Australia
Address used since 16 Feb 2021
Emilio Grande Royo-villanova - Director (Inactive)
Appointment date: 24 Sep 2018
Termination date: 16 Feb 2021
ASIC Name: Ugl Pty Limited
Address: Seaforth, New South Wales, 2092 Australia
Address used since 20 Mar 2020
Address: Mosman, New South Wales, 2088 Australia
Address used since 24 Sep 2018
Address: North Sydney, New South Wales, 2060 Australia
Jason Jeffrey Spears - Director (Inactive)
Appointment date: 15 Sep 2017
Termination date: 02 Nov 2020
ASIC Name: Ugl Pty Ltd
Address: Bullimba Qld, 4171 Australia
Address used since 15 Sep 2017
Address: 40 Miller Street, North Sydney Nsw, 2060 Australia
Address: 40 Miller Street, North Sydney Nsw, 2060 Australia
William Sackville Kidman - Director (Inactive)
Appointment date: 10 Jan 2017
Termination date: 24 Sep 2018
ASIC Name: Ugl Limited
Address: 40 Miller Street, North Sydney Nsw, 2060 Australia
Address: Northbridge Nsw, 2063 Australia
Address used since 10 Jan 2017
Address: 40 Miller Street, North Sydney Nsw, 2060 Australia
Juan Santamaria Cases - Director (Inactive)
Appointment date: 10 Jan 2017
Termination date: 15 Sep 2017
ASIC Name: Ugl Limited
Address: North Sydney Nsw, 2060 Australia
Address: 157 Liverpool Street, Sydney Nsw, 2000 Australia
Address used since 10 Jan 2017
Address: North Sydney Nsw, 2060 Australia
Raymond Kenneth Trangott Church - Director (Inactive)
Appointment date: 04 Mar 2015
Termination date: 09 Jan 2017
ASIC Name: Ugl Engineering Pty Limited
Address: Seaforth, 2092 Australia
Address used since 04 Mar 2015
Address: North Sydney Nsw, 2060 Australia
Address: North Sydney Nsw, 2060 Australia
Ross Harold Taylor - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 03 Jan 2017
ASIC Name: Ugl Limited
Address: Balgowlah Heights Nsw, 2093 Australia
Address used since 04 Feb 2015
Address: North Sydney Nsw, 2060 Australia
Address: North Sydney Nsw, 2060 Australia
Robert Phillip Bonaccorso - Director (Inactive)
Appointment date: 09 Dec 2009
Termination date: 13 Mar 2015
Address: Haberfield, Nsw 2045, Australia,
Address used since 09 Dec 2009
Richard Anthony Leupen - Director (Inactive)
Appointment date: 10 Oct 2000
Termination date: 21 Nov 2014
Address: North Sydney, Nsw 2060, Australia,
Address used since 18 May 2009
David Michael Simpson - Director (Inactive)
Appointment date: 27 Jun 2008
Termination date: 24 Apr 2012
Address: Collaroy Plateau, Nsw 2097, Australia,
Address used since 18 Mar 2010
Philip Roger Mirams - Director (Inactive)
Appointment date: 14 May 2007
Termination date: 09 Dec 2009
Address: Northwood, New South Wales 2066, Australia,
Address used since 14 May 2007
William David Edmunds - Director (Inactive)
Appointment date: 04 Jul 2003
Termination date: 27 Jun 2008
Address: Glendowie, Auckland West,
Address used since 04 Jul 2003
David James Irvine - Director (Inactive)
Appointment date: 23 Jan 2003
Termination date: 20 Feb 2007
Address: Killara 2071, Nsw, Australia,
Address used since 23 Jan 2003
Donald Douglas Stock - Director (Inactive)
Appointment date: 21 Sep 1999
Termination date: 17 Apr 2003
Address: Kohimarama, Auckland,
Address used since 21 Sep 1999
Urs Beat Meyerhans - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 06 Sep 2002
Address: Wahroonga, N S W 2076, Australia,
Address used since 01 Feb 2001
Kenneth Lynn - Director (Inactive)
Appointment date: 25 Jun 1998
Termination date: 28 Feb 2001
Address: City Beach, W A 6015, Australia,
Address used since 25 Jun 1998
David Xavier Lougher - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 05 Feb 2001
Address: Sylvania Waters, Ns2224, Australia,
Address used since 31 Mar 2000
Dennis Hamilton O'neill - Director (Inactive)
Appointment date: 25 Jun 1998
Termination date: 28 Sep 2000
Address: 40 Swensons Road, Mt Crosby, Q L D 4306, Australia,
Address used since 25 Jun 1998
Douglas John Lowrey - Director (Inactive)
Appointment date: 30 Jun 1992
Termination date: 31 Mar 2000
Address: Paddington, New South Wales 2021, Australia,
Address used since 30 Jun 1992
Douglas George Kingsford - Director (Inactive)
Appointment date: 04 Jun 1993
Termination date: 21 Sep 1999
Address: Pukekohe,
Address used since 04 Jun 1993
Roston Bruce George Amm - Director (Inactive)
Appointment date: 30 Jun 1992
Termination date: 24 Jun 1998
Address: Pymble, Nsw, Australia,
Address used since 30 Jun 1992
Derek Hume - Director (Inactive)
Appointment date: 06 Apr 1992
Termination date: 22 Mar 1994
Address: Drummoyne, N.s.w., Australia,
Address used since 06 Apr 1992
Jeffrey William Hutchison - Director (Inactive)
Appointment date: 06 Apr 1992
Termination date: 04 Jun 1993
Address: Mt Roskill, Auckland,
Address used since 06 Apr 1992
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
East West Engineering Nz Limited
Level 2, 142 Broadway
Marua Engineering Co Limited
Level 2, 142 Broadway
Mcgowan Engineering Limited
Level 1, 109 Carlton Gore Road
Pacific Engineering Projects Limited
Level 6, 135 Broadway
Star Engineering Limited
Level 6/135 Broadway
United Group Infrastructure (nz) Limited
Level 1, 7 Mccoll Street