Spg Properties Limited was registered on 20 Jul 1999 and issued a number of 9429037532048. This registered LTD company has been managed by 8 directors: Morry Fraid - an active director whose contract began on 20 Jul 1999,
Isaac Jacob Fried - an active director whose contract began on 30 May 2003,
Avi Gilboa - an active director whose contract began on 01 Nov 2017,
Dean Andrew Berry - an inactive director whose contract began on 16 May 2001 and was terminated on 25 May 2022,
James Charles Frederick Garde - an inactive director whose contract began on 25 Jul 2016 and was terminated on 24 Jul 2017.
According to BizDb's database (updated on 25 Feb 2024), this company filed 1 address: Unit 9, 67 Cavendish Drive, Manukau, Auckland, 2104 (types include: physical, registered).
Until 21 Feb 2014, Spg Properties Limited had been using 22 Ryan Place, Manukau City as their registered address.
BizDb found previous names for this company: from 20 Jul 1999 to 11 Mar 2002 they were named Charlotte Holdings Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Mountvue Pty Limited (an other) located at South Yarra, Victoria postcode 3141. Spg Properties Limited was classified as "Rental of commercial property" (ANZSIC L671250).
Principal place of activity
Unit 9, 67 Cavendish Drive, Manukau, Auckland, 2104 New Zealand
Previous addresses
Address: 22 Ryan Place, Manukau City New Zealand
Registered & physical address used from 07 Nov 2003 to 21 Feb 2014
Address: Deloitte Touche Tohmatsu, 8 Nelson Street, Auckland
Registered address used from 06 Nov 2000 to 07 Nov 2003
Address: Deloitte Touche Tohmatsu, 8 Nelson Street, Auckland
Registered address used from 12 Apr 2000 to 06 Nov 2000
Address: Deloitte Touche Tohmatsu, 8 Nelson Street, Auckland
Physical address used from 20 Jul 1999 to 07 Nov 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Mountvue Pty Limited |
South Yarra, Victoria 3141 Australia |
20 Jul 1999 - |
Ultimate Holding Company
Morry Fraid - Director
Appointment date: 20 Jul 1999
ASIC Name: Spotlight Group Holdings Pty Ltd
Address: 111 Cecil Street, South Melbourne, 3205 Australia
Address used since 20 Feb 2014
Address: South Yarra, Vic, 3141 Australia
Address: South Yarra, Vic, 3141 Australia
Isaac Jacob Fried - Director
Appointment date: 30 May 2003
ASIC Name: Spotlight Group Holdings Pty Ltd
Address: South Yarra, Vic, 3141 Australia
Address: East Street Kilda, Vic 3182, Australia
Address used since 30 May 2003
Address: South Yarra, Vic, 3141 Australia
Avi Gilboa - Director
Appointment date: 01 Nov 2017
ASIC Name: Spotlight Group Holdings Pty Ltd
Address: Caulfield North, Victoria, 3161 Australia
Address used since 01 Nov 2017
Address: South Yarra, Victoria, 3141 Australia
Dean Andrew Berry - Director (Inactive)
Appointment date: 16 May 2001
Termination date: 25 May 2022
Address: Hampton, Victoria 3188, Australia
Address used since 16 May 2001
James Charles Frederick Garde - Director (Inactive)
Appointment date: 25 Jul 2016
Termination date: 24 Jul 2017
ASIC Name: Anaconda Group Pty Ltd
Address: South Yarra, 3141 Australia
Address used since 25 Jul 2016
Address: South Melbourne Vic, 3205 Australia
Address: South Melbourne Vic, 3205 Australia
Nicholas Howard Vaughan Palmer - Director (Inactive)
Appointment date: 20 Feb 2014
Termination date: 25 Jul 2016
ASIC Name: Spotlight Group Holdings Pty Ltd
Address: South Yarra, Victoria, 3141 Australia
Address: Malvern, Victoria, 3144 Australia
Address used since 20 Feb 2014
Address: South Yarra, Victoria, 3141 Australia
Donald William Hilton - Director (Inactive)
Appointment date: 21 Oct 2002
Termination date: 20 Feb 2014
Address: Keilor, Australia,
Address used since 21 Oct 2002
Ruben Maxwell Fried - Director (Inactive)
Appointment date: 20 Jul 1999
Termination date: 12 May 2009
Address: East St Kilda, Vic 3182, Australia,
Address used since 20 Jul 1999
The Gender Hair And Beauty Limited
7/67 Cavendish Drive
Spotlight Stores (new Zealand) Limited
Unit 9, 67 Cavendish Drive
Spotlight Limited
Unit 9, 67 Cavendish Drive
Kapiti Coast Lfra Limited
Unit 9, 67 Cavendish Drive
Wellington Lfc Limited
Unit 9, 67 Cavendish Drive
Computer Shop Limited
32 C Lambie Drive
4 Corners Investment Limited
3/53 Cavendish Drive
Kapiti Coast Lfra Limited
Unit 9, 67 Cavendish Drive
Meadowlands Multi Sport Limited
12a Jack Conway Avenue
Rawnsley Investments Limited
53 Cavendish Drive
Wellington Lfc Limited
Unit 9, 67 Cavendish Drive
Whangateau Lodge Limited
12a Jack Conway Avenue