Shortcuts

Sgl Properties Limited

Type: NZ Limited Company (Ltd)
9429035253464
NZBN
1540592
Company Number
Registered
Company Status
88718151
GST Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
101 Central Park Drive
Henderson 0610
Other (Address for Records) & records address (Address for Records) used since 29 Oct 2007
101 Central Park Drive
Henderson New Zealand
Registered & physical & service address used since 05 Nov 2007
Private Bag 93-113
Henderson
Auckland 0650
New Zealand
Postal address used since 15 Jul 2020

Sgl Properties Limited was started on 30 Jul 2004 and issued an NZ business identifier of 9429035253464. This registered LTD company has been supervised by 4 directors: Murray James Higgs - an active director whose contract began on 30 Jul 2004,
Philip James Haydon - an inactive director whose contract began on 24 Oct 2007 and was terminated on 01 Apr 2016,
Mark Theodore Bellas - an inactive director whose contract began on 30 Jul 2004 and was terminated on 24 Oct 2007,
Thomas Albert Cecil Murray - an inactive director whose contract began on 16 Aug 2007 and was terminated on 16 Oct 2007.
According to our data (updated on 18 Apr 2024), the company uses 5 addresess: 101 Central Park Drive, Henderson, Auckland, 0610 (office address),
Private Bag 93-113, Henderson, Auckland, 0650 (postal address),
101 Central Park Drive, Henderson, Auckland, 0610 (delivery address),
101 Central Park Drive, Henderson (registered address) among others.
Up to 05 Nov 2007, Sgl Properties Limited had been using Level 3, 110 Customs Street West, Auckland as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
James Murray Holdings Limited (an entity) located at Parnell, Auckland. Sgl Properties Limited is categorised as "Investment - commercial property" (business classification L671230).

Addresses

Other active addresses

Address #4: 101 Central Park Drive, Henderson, Auckland, 0610 New Zealand

Delivery address used from 15 Jul 2020

Principal place of activity

101 Central Park Drive, Henderson, Auckland, 0610 New Zealand


Previous addresses

Address #1: Level 3, 110 Customs Street West, Auckland

Physical & registered address used from 19 Jun 2007 to 05 Nov 2007

Address #2: 101 Central Park Drive, Henderson, Auckland

Registered & physical address used from 30 Jul 2004 to 19 Jun 2007

Contact info
64 9 8372350
16 Jul 2018 Phone
mjhiggs@structurflex.co.nz
Email
dparker@structurflex.co.nz
15 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 07 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) James Murray Holdings Limited
Shareholder NZBN: 9429037404819
Parnell
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Structurflex Group Limited
Shareholder NZBN: 9429038119668
Company Number: 850558
Entity Sinclair Investments Limited
Shareholder NZBN: 9429040321677
Company Number: 144133
Entity Oceania And Eastern Industries Limited
Shareholder NZBN: 9429038143106
Company Number: 845903
Entity Oceania And Eastern Industries Limited
Shareholder NZBN: 9429038143106
Company Number: 845903
Entity Sinclair Investments Limited
Shareholder NZBN: 9429040321677
Company Number: 144133
Entity Structurflex Group Limited
Shareholder NZBN: 9429038119668
Company Number: 850558

Ultimate Holding Company

21 Jul 1991
Effective Date
James Murray Holdings Limited
Name
Ltd
Type
1007630
Ultimate Holding Company Number
NZ
Country of origin
16 Brighton Road
Parnell
Auckland 1052
New Zealand
Address
Directors

Murray James Higgs - Director

Appointment date: 30 Jul 2004

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Mar 2005


Philip James Haydon - Director (Inactive)

Appointment date: 24 Oct 2007

Termination date: 01 Apr 2016

Address: Onehunga, Auckland, 1060 New Zealand

Address used since 20 Jul 2015


Mark Theodore Bellas - Director (Inactive)

Appointment date: 30 Jul 2004

Termination date: 24 Oct 2007

Address: Milford, Auckland,

Address used since 30 Jul 2004


Thomas Albert Cecil Murray - Director (Inactive)

Appointment date: 16 Aug 2007

Termination date: 16 Oct 2007

Address: Takapuna, Auckland,

Address used since 16 Aug 2007

Nearby companies
Similar companies

Ajax Developments Limited
10 Clemway Place

Central Park 156 Limited
156 Central Park Drive

Cpd Chambers Limited
133a Central Park Drive

Divot (new Zealand) Limited
C/-corban Revell Lawyers

Mim Trustees Limited
293 Lincoln Road

Yeoman Trading Co Limited
293 Lincoln Road