United Group Infrastructure (Nz) Limited, a registered company, was started on 14 Sep 1988. 9429039492661 is the NZ business number it was issued. "General engineering" (ANZSIC C249910) is how the company is categorised. The company has been supervised 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.
Updated on 16 Mar 2024, our database contains detailed information about 1 address: Level 2, 19 Hargreaves Street, St Marys Bay, Auckland, 1011 (type: postal, office).
United Group Infrastructure (Nz) Limited had been using Level 1, 7 Mccoll Street, Newmarket, Auckland as their registered address until 28 Feb 2022.
More names for the company, as we identified at BizDb, included: from 24 Apr 2003 to 19 Oct 2005 they were called United Kg (Nz) Limited, from 14 Sep 1992 to 24 Apr 2003 they were called Kilpatrick Green (Nz) Limited and from 14 Sep 1988 to 14 Sep 1992 they were called Mm Construction Limited.
One entity controls all company shares (exactly 2 shares) - United Kg (No 1) Limited - located at 1011, North Sydney 2060, Nsw, Australia.
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
Registered & physical 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 20 Jan 2016 to 22 Dec 2016
Address #4: Level 4, 8 Rockridge Avenue, Penrose, Auckland New Zealand
Physical & registered address used from 06 Mar 2007 to 20 Jan 2016
Address #5: 92 Hugo Johnson Drive, Penrose, Auckland
Registered & physical address used from 01 Jul 1997 to 06 Mar 2007
Basic Financial info
Total number of Shares: 2
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | United Kg (no 1) 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 Ltd
Address: North Sydney New South Wales, 2060 Australia
Address: 2 Crows Nest Road, Waverton New South Wales, 2060 Australia
Address used since 05 Jun 2021
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: North Sydney, New South Wales, 2060 Australia
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 Limited
Address: 40 Miller Street, North Sydney Nsw, 2060 Australia
Address: Bulimba Qld, 4171 Australia
Address used since 15 Sep 2017
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, 2060 Australia
Address: Northbridge Nsw, 2063 Australia
Address used since 10 Jan 2017
Juan Santamaria Cases - Director (Inactive)
Appointment date: 10 Jan 2017
Termination date: 15 Sep 2017
ASIC Name: Ugl Limited
Address: 40 Miller Street, North Sydney Nsw, 2060 Australia
Address: 157 Liverpool Street, Sydney Nsw, 2000 Australia
Address used since 10 Jan 2017
Raymond Kenneth Trangott Church - Director (Inactive)
Appointment date: 04 Mar 2015
Termination date: 09 Jan 2017
ASIC Name: Ugl Engineering Pty Limited
Address: 40 Miller Street, North Sydney, 2060 Australia
Address: Seaforth, 2092 Australia
Address used since 04 Mar 2015
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 East,
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 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, Nsw 2224, 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 Lowry - 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: Rymble, New South Wales, Australia,
Address used since 30 Jun 1992
Derek Hume - Director (Inactive)
Appointment date: 04 Jul 1991
Termination date: 22 Mar 1994
Address: Red Hill, Queensland, Australia,
Address used since 04 Jul 1991
Jeffrey William Hutchison - Director (Inactive)
Appointment date: 04 Jun 1991
Termination date: 04 Jun 1993
Address: Mt Roskill, Auckland, New Zealand,
Address used since 04 Jun 1991
Kenneth Peter Lynn - Director (Inactive)
Appointment date: 04 Jul 1991
Termination date: 30 Jun 1992
Address: Davidson, Nsw, Australia,
Address used since 04 Jul 1991
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
Ugl (nz) Limited
Level 1, 7 Mccoll Street