Shortcuts

Site Property Limited

Type: NZ Limited Company (Ltd)
9429034439401
NZBN
1725786
Company Number
Registered
Company Status
092219089
GST Number
L672010
Industry classification code
Real Estate Agency Service
Industry classification description
Current address
9 Cecil Road
Epsom
Auckland 1023
New Zealand
Postal & office & delivery address used since 29 Jul 2019
9 Cecil Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 06 Aug 2019

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%).

Addresses

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

Contact info
64 21 555162
29 Jul 2019 Phone
stephen@siteproperty.co.nz
Email
stephen@rcg.co.nz
29 Jun 2021 nzbn-reserved-invoice-email-address-purpose
siteproperty.co.nz
29 Jul 2019 Website
Financial Data

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
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
Individual Chung, Elaine Alison Epsom
Auckland
1023
New Zealand
Individual Chung, Stephen Yew Tong Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 6
Individual Chung, Stephen Yew Tong Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stanton, Rachel Elizabeth Millwater, Silverdale
Auckland
0932
New Zealand
Individual Bishop, Andrew James St Heliers
Auckland
1071
New Zealand
Entity Kw Trustees Limited
Shareholder NZBN: 9429034535158
Company Number: 1696705
Entity Australis Property Limited
Shareholder NZBN: 9429030178847
Company Number: 4492618
Entity Robert Burnes Trustee (2010) Limited
Shareholder NZBN: 9429031695800
Company Number: 2390162
126 Vincent Street
Auckland City
1411
New Zealand
Entity Hal Stanton Trustee Limited
Shareholder NZBN: 9429030865075
Company Number: 3675032
Northcote
Auckland
Null 0626
New Zealand
Individual Cardwell, Christopher Glen Freemans Bay
Auckland
1011
New Zealand
Entity Kw Trustees Limited
Shareholder NZBN: 9429034535158
Company Number: 1696705
Entity Australis Property Limited
Shareholder NZBN: 9429030178847
Company Number: 4492618
Entity Robert Burnes Trustee (2010) Limited
Shareholder NZBN: 9429031695800
Company Number: 2390162
126 Vincent Street
Auckland City
1411
New Zealand
Individual Stanton, Rachel Elizabeth Millwater, Silverdale
Auckland
0932
New Zealand
Entity Hal Stanton Trustee Limited
Shareholder NZBN: 9429030865075
Company Number: 3675032
Northcote
Auckland
Null 0626
New Zealand
Individual Sweetman, Kirstan Marie Birkenhead
Auckland
Individual Bishop, Simone St Heliers
Auckland
1071
New Zealand
Individual Bishop, Simone St Heliers
Auckland
1071
New Zealand
Individual Stanton, Braden John Millwater, Silverdale
Auckland
0932
New Zealand
Individual Sweetman, Michael David Birkenhead
Auckland
Individual Keating, Jeremy Logan Birkdale
North Shore City

New Zealand
Director Christopher Glen Cardwell Freemans Bay
Auckland
1011
New Zealand
Individual Keating, Amy Louise Birkdale
North Shore City

New Zealand
Directors

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

Nearby companies

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

Similar companies

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