Site Property Limited, a registered company, was incorporated on 17 Nov 2005. 9429034439401 is the number it was issued. "Real estate agency service" (ANZSIC L672010) is how the company has been classified. The company has been supervised by 6 directors: Stephen Yew Tong Chung - an active director whose contract began on 17 Nov 2005,
Andrew James Bishop - an inactive director whose contract began on 15 Dec 2011 and was terminated on 22 Feb 2019,
Braden John Stanton - an inactive director whose contract began on 15 Dec 2011 and was terminated on 22 Feb 2019,
Christopher Glen Cardwell - an inactive director whose contract began on 01 May 2015 and was terminated on 05 Feb 2016,
Jeremy Logan Keating - an inactive director whose contract began on 17 Nov 2005 and was terminated on 20 Aug 2010.
Updated on 25 Feb 2024, the BizDb data contains detailed information about 1 address: 9 Cecil Road, Epsom, Auckland, 1023 (category: registered, physical).
Site Property Limited had been using 7/13 Coles Ave, Mount Eden, Auckland as their physical address until 06 Aug 2019.
Previous aliases for this company, as we managed to find at BizDb, included: from 17 Nov 2005 to 16 Mar 2011 they were named Site Retail Limited.
A total of 36 shares are allocated to 4 shareholders (2 groups). The first group includes 30 shares (83.33%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 6 shares (16.67%).
Principal place of activity
Flat 7, 13 Coles Avenue, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 7/13 Coles Ave, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 01 Mar 2018 to 06 Aug 2019
Address #2: Level 1, 3 Vernon Street, Freemans Bay, Auckland City, 1011 New Zealand
Registered & physical address used from 01 Feb 2013 to 01 Mar 2018
Address #3: 16 Adelaide Street, Freemans Bay, Auckland City New Zealand
Registered & physical address used from 07 Jul 2006 to 01 Feb 2013
Address #4: C/kempslawyers, Ground Floor, Bldg 10, Central Park, 666 Great South Rd, Ellerslie, Auckland
Registered & physical address used from 17 Nov 2005 to 07 Jul 2006
Basic Financial info
Total number of Shares: 36
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Angus Rogers Nominees 2005 Limited Shareholder NZBN: 9429034887240 |
188 Quay Street Auckland 1010 New Zealand |
17 Nov 2005 - |
Individual | Chung, Elaine Alison |
Epsom Auckland 1023 New Zealand |
17 Nov 2005 - |
Individual | Chung, Stephen Yew Tong |
Epsom Auckland 1023 New Zealand |
17 Nov 2005 - |
Shares Allocation #2 Number of Shares: 6 | |||
Individual | Chung, Stephen Yew Tong |
Epsom Auckland 1023 New Zealand |
17 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stanton, Rachel Elizabeth |
Millwater, Silverdale Auckland 0932 New Zealand |
20 Dec 2011 - 05 Apr 2019 |
Individual | Bishop, Andrew James |
St Heliers Auckland 1071 New Zealand |
20 Dec 2011 - 05 Apr 2019 |
Entity | Kw Trustees Limited Shareholder NZBN: 9429034535158 Company Number: 1696705 |
17 Nov 2005 - 11 Oct 2010 | |
Entity | Australis Property Limited Shareholder NZBN: 9429030178847 Company Number: 4492618 |
31 Jul 2015 - 16 May 2016 | |
Entity | Robert Burnes Trustee (2010) Limited Shareholder NZBN: 9429031695800 Company Number: 2390162 |
126 Vincent Street Auckland City 1411 New Zealand |
20 Dec 2011 - 05 Apr 2019 |
Entity | Hal Stanton Trustee Limited Shareholder NZBN: 9429030865075 Company Number: 3675032 |
Northcote Auckland Null 0626 New Zealand |
20 Dec 2011 - 05 Apr 2019 |
Individual | Cardwell, Christopher Glen |
Freemans Bay Auckland 1011 New Zealand |
31 Jul 2015 - 16 May 2016 |
Entity | Kw Trustees Limited Shareholder NZBN: 9429034535158 Company Number: 1696705 |
17 Nov 2005 - 11 Oct 2010 | |
Entity | Australis Property Limited Shareholder NZBN: 9429030178847 Company Number: 4492618 |
31 Jul 2015 - 16 May 2016 | |
Entity | Robert Burnes Trustee (2010) Limited Shareholder NZBN: 9429031695800 Company Number: 2390162 |
126 Vincent Street Auckland City 1411 New Zealand |
20 Dec 2011 - 05 Apr 2019 |
Individual | Stanton, Rachel Elizabeth |
Millwater, Silverdale Auckland 0932 New Zealand |
20 Dec 2011 - 05 Apr 2019 |
Entity | Hal Stanton Trustee Limited Shareholder NZBN: 9429030865075 Company Number: 3675032 |
Northcote Auckland Null 0626 New Zealand |
20 Dec 2011 - 05 Apr 2019 |
Individual | Sweetman, Kirstan Marie |
Birkenhead Auckland |
17 Nov 2005 - 30 Oct 2006 |
Individual | Bishop, Simone |
St Heliers Auckland 1071 New Zealand |
20 Dec 2011 - 05 Apr 2019 |
Individual | Bishop, Simone |
St Heliers Auckland 1071 New Zealand |
20 Dec 2011 - 05 Apr 2019 |
Individual | Stanton, Braden John |
Millwater, Silverdale Auckland 0932 New Zealand |
20 Dec 2011 - 05 Apr 2019 |
Individual | Sweetman, Michael David |
Birkenhead Auckland |
17 Nov 2005 - 27 Jun 2010 |
Individual | Keating, Jeremy Logan |
Birkdale North Shore City New Zealand |
17 Nov 2005 - 11 Oct 2010 |
Director | Christopher Glen Cardwell |
Freemans Bay Auckland 1011 New Zealand |
31 Jul 2015 - 16 May 2016 |
Individual | Keating, Amy Louise |
Birkdale North Shore City New Zealand |
17 Nov 2005 - 11 Oct 2010 |
Stephen Yew Tong Chung - Director
Appointment date: 17 Nov 2005
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Mar 2011
Andrew James Bishop - Director (Inactive)
Appointment date: 15 Dec 2011
Termination date: 22 Feb 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Dec 2011
Braden John Stanton - Director (Inactive)
Appointment date: 15 Dec 2011
Termination date: 22 Feb 2019
Address: Millwater, Silverdale, Auckland, 0932 New Zealand
Address used since 25 Jan 2013
Christopher Glen Cardwell - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 05 Feb 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 May 2015
Jeremy Logan Keating - Director (Inactive)
Appointment date: 17 Nov 2005
Termination date: 20 Aug 2010
Address: Beach Haven, North Shore City, 0626 New Zealand
Address used since 30 Jun 2009
Michael David Sweetman - Director (Inactive)
Appointment date: 17 Nov 2005
Termination date: 03 Oct 2006
Address: Birkenhead, Auckland,
Address used since 17 Nov 2005
Black Circle Limited
Flat 8, 13 Coles Avenue
Masu Systems Limited
8/13 Coles Avenue
Origami Limited
8/13 Coles Ave
Bodyworx Healthcare Limited
Unit 17, 13 Coles Ave
Downing Strategic Limited
3/13 Coles Ave
Hayisam Limited
Unit 14/13 Coles Ave
Awh Properties Limited
95a Ranfurly Road
Coromandel Real Estate Photographers Limited
42 Kingsview Rd
J T Realty Limited
447a Mount Eden Road
Pro Management Nz Limited
4/430 Dominion Rd
Rvu Limited
26 Kingsview Road
Team Campbell & Co Limited
373 Dominion Road