Nz Retail Property Group Limited was registered on 26 Jan 2007 and issued an NZ business number of 9429033635040. The registered LTD company has been managed by 7 directors: Mark Kenneth Gunton - an active director whose contract started on 26 Jan 2007,
Andrew Paul Kingstone - an inactive director whose contract started on 28 Jun 2017 and was terminated on 21 Jul 2017,
Andrew Mark Gunton - an inactive director whose contract started on 28 Sep 2011 and was terminated on 28 Jun 2017,
Jeremy Albert Gunton - an inactive director whose contract started on 28 Sep 2011 and was terminated on 28 Jun 2017,
Tracey Lancelot Goodin - an inactive director whose contract started on 16 Aug 2012 and was terminated on 23 Jun 2017.
As stated in BizDb's database (last updated on 29 Feb 2024), this company filed 1 address: Level 1, 1A 7 Maki Street, Westgate Town Centre, Westgate, Auckland, 0657 (type: registered, physical).
Up to 07 Apr 2017, Nz Retail Property Group Limited had been using Level 1, Main Street, Westgate Town Centre, Westgate, Auckland as their registered address.
BizDb found more names used by this company: from 01 Aug 2013 to 29 Mar 2017 they were called Westgate Power Centre Limited, from 30 Jun 2007 to 01 Aug 2013 they were called New Zealand Retail Property Group Limited and from 26 Jan 2007 to 30 Jun 2007 they were called West Group Limited.
A total of 6967781 shares are issued to 3 groups (3 shareholders in total). In the first group, 5200055 shares are held by 1 entity, namely:
Aedi Corporate Trustees Limited (an entity) located at Westgate, Waitakere postcode 0657.
Then there is a group that consists of 1 shareholder, holds 20.65 per cent shares (exactly 1438847 shares) and includes
Harris Trustees No. 1 Limited - located at Westgate Town Centre, Auckland.
The third share allotment (328879 shares, 4.72%) belongs to 1 entity, namely:
Gunton, Mark Kenneth, located at Herald Island, Auckland (a director).
Principal place of activity
Level 1, 1a 7 Maki Street, Westgate Town Centre, Westgate, Auckland, 0657 New Zealand
Previous address
Address: Level 1, Main Street, Westgate Town Centre, Westgate, Auckland New Zealand
Registered & physical address used from 26 Jan 2007 to 07 Apr 2017
Basic Financial info
Total number of Shares: 6967781
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5200055 | |||
Entity (NZ Limited Company) | Aedi Corporate Trustees Limited Shareholder NZBN: 9429033434681 |
Westgate Waitakere 0657 New Zealand |
19 Dec 2017 - |
Shares Allocation #2 Number of Shares: 1438847 | |||
Entity (NZ Limited Company) | Harris Trustees No. 1 Limited Shareholder NZBN: 9429035359210 |
Westgate Town Centre Auckland 0657 New Zealand |
04 Jul 2017 - |
Shares Allocation #3 Number of Shares: 328879 | |||
Director | Gunton, Mark Kenneth |
Herald Island Auckland 0618 New Zealand |
04 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hammond, Thomas John William |
Browns Bay Auckland 0630 New Zealand |
19 Dec 2017 - 19 Dec 2017 |
Individual | Topliss, Donald Ormsby |
West Harbour Auckland 0618 New Zealand |
27 Feb 2007 - 28 Jun 2017 |
Entity | Harry Bell Limited Shareholder NZBN: 9429036576081 Company Number: 1197027 |
10 Nov 2009 - 12 May 2011 | |
Individual | Church, Lindsay John |
Remuera Auckland 1050 New Zealand |
18 Dec 2014 - 19 Dec 2017 |
Individual | Thompson, Linda |
Te Atatu Peninsula Auckland 0610 New Zealand |
28 Jun 2017 - 19 Dec 2017 |
Individual | Hammond, Thomas John William |
Westgate Auckland 0814 New Zealand |
23 Nov 2022 - 23 Nov 2022 |
Individual | Caldwell, Sarah Anne |
Remuera Auckland New Zealand |
27 Feb 2007 - 26 Nov 2015 |
Individual | Goodin, Tracey Lancelot |
Northpark Auckland 2013 New Zealand |
18 Dec 2014 - 28 Jun 2017 |
Entity | Harry Bell Limited Shareholder NZBN: 9429036576081 Company Number: 1197027 |
10 Nov 2009 - 12 May 2011 | |
Other | Null - Estate Of Joyce Gunton | 26 May 2017 - 28 Jun 2017 | |
Individual | Gunton, Joyce |
Herald Island Auckland 0618 New Zealand |
27 Feb 2007 - 26 May 2017 |
Individual | Harris, Neilson Murdoch |
Takapuna Auckland New Zealand |
26 Jan 2007 - 18 Dec 2014 |
Individual | Dallow, Derek John |
Albany North Shore City 0632 New Zealand |
02 Nov 2009 - 26 Nov 2015 |
Individual | Donne, Kirsten Anne |
Point Chevalier Auckland 1022 New Zealand |
02 Nov 2009 - 26 Nov 2015 |
Individual | Topliss, Julie Margaret |
West Harbour Auckland 0618 New Zealand |
27 Feb 2007 - 28 Jun 2017 |
Individual | Donne, Bryce Gordon |
Point Chevalier Auckland 1022 New Zealand |
26 Jan 2007 - 26 Nov 2015 |
Individual | Gunton, Mark Kenneth |
Westgate Power Centre Westgate, Auckland |
26 Jan 2007 - 04 May 2017 |
Other | Estate Of Joyce Gunton | 26 May 2017 - 28 Jun 2017 | |
Individual | Caldwell, Stuart Robert |
Remuera Auckland New Zealand |
27 Feb 2007 - 26 Nov 2015 |
Mark Kenneth Gunton - Director
Appointment date: 26 Jan 2007
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 09 Jul 2014
Andrew Paul Kingstone - Director (Inactive)
Appointment date: 28 Jun 2017
Termination date: 21 Jul 2017
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 28 Jun 2017
Andrew Mark Gunton - Director (Inactive)
Appointment date: 28 Sep 2011
Termination date: 28 Jun 2017
Address: Rd 1, Waikaia, 9778 New Zealand
Address used since 28 Sep 2011
Jeremy Albert Gunton - Director (Inactive)
Appointment date: 28 Sep 2011
Termination date: 28 Jun 2017
Address: Rd 1, Waikaia, 9778 New Zealand
Address used since 28 Sep 2011
Tracey Lancelot Goodin - Director (Inactive)
Appointment date: 16 Aug 2012
Termination date: 23 Jun 2017
Address: Northpark, Auckland, 2013 New Zealand
Address used since 30 Mar 2017
Tracey Lancelot Goodin - Director (Inactive)
Appointment date: 26 Jan 2007
Termination date: 28 Sep 2011
Address: Northpark, Manukau, 2013 New Zealand
Address used since 25 May 2010
Stuart Robert Caldwell - Director (Inactive)
Appointment date: 30 Jun 2007
Termination date: 17 Aug 2009
Address: Remuera, Auckland,
Address used since 30 Jun 2007
West Couriers Limited
Level 1, Westgate Chambers
Nationwide Touring Limited
Level 1, Westgate Chambers
Westgate Massey North Limited
Level 1, 1a / 7 Maki Street
Zoro Limited
Level 1, Westgate Chambers
Gubb Design Limited
Level 1, Westgate Chambers
Utopia Limited
Level 1, Westgate Chambers