Shortcuts

Australian Properties Limited

Type: NZ Limited Company (Ltd)
9429037657437
NZBN
946250
Company Number
Registered
Company Status
Current address
Level 17, Hsbc Tower
188 Quay Street
Auckland Central 1010
New Zealand
Registered & physical & service address used since 30 May 2022

Australian Properties Limited, a registered company, was incorporated on 16 Feb 1999. 9429037657437 is the NZBN it was issued. This company has been managed by 15 directors: Craig Douglas Mitchell - an active director whose contract began on 28 May 2019,
Michael Kevin Brady - an active director whose contract began on 22 Oct 2020,
Aaron Gibb Bryan Hockly-Holdich - an active director whose contract began on 22 Oct 2020,
Bernard William Crotty - an inactive director whose contract began on 16 Jan 2012 and was terminated on 22 Oct 2020,
Paul Louis Dalla Lana - an inactive director whose contract began on 16 Jan 2012 and was terminated on 22 Oct 2020.
Last updated on 22 Apr 2024, our database contains detailed information about 1 address: Level 17, Hsbc Tower, 188 Quay Street, Auckland Central, 1010 (type: registered, physical).
Australian Properties Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up until 30 May 2022.
Previous aliases for this company, as we managed to find at BizDb, included: from 16 Feb 1999 to 17 Apr 2003 they were called Calan Australian Properties Limited.
One entity owns all company shares (exactly 100 shares) - Northwest Healthcare Properties Management Limited - located at 1010, 188 Quay Street, Auckland Central.

Addresses

Previous addresses

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Jun 2021 to 30 May 2022

Address: Level 16, Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 27 Jul 2012 to 15 Jun 2021

Address: Level 27, 135 Albert Street, Auckland New Zealand

Physical & registered address used from 25 Jan 2007 to 27 Jul 2012

Address: Level 16, 209 Queen Street, Auckland

Registered & physical address used from 16 Oct 2003 to 25 Jan 2007

Address: Level 14, 151 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 16 Oct 2003

Address: Level 14, 151 Queen Street, Auckland

Physical address used from 16 Feb 1999 to 16 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Northwest Healthcare Properties Management Limited
Shareholder NZBN: 9429038991493
188 Quay Street
Auckland Central
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Northwest Value Partners Limited
Entity Medical Properties Holding Company No.1 Limited
Shareholder NZBN: 9429036442621
Company Number: 1219972
Entity Medical Properties Holding Company No.1 Limited
Shareholder NZBN: 9429036442621
Company Number: 1219972
Other Null - Northwest Value Partners Limited
Entity Australian Investments Limited
Shareholder NZBN: 9429037658250
Company Number: 946259
Other Null - Nwi Healthcare Properties Lp
Entity Australian Investments Limited
Shareholder NZBN: 9429037658250
Company Number: 946259
Other Nwi Healthcare Properties Lp

Ultimate Holding Company

31 Aug 2017
Effective Date
Northwest Healthcare Properties Real Estate Investment Trust
Name
Real Estate Investment Trust
Type
824667208
Ultimate Holding Company Number
CA
Country of origin
180 Dundas Street West Suite 1100
Toronto
Ontario M5G 1Z8
Canada
Address
Directors

Craig Douglas Mitchell - Director

Appointment date: 28 May 2019

ASIC Name: Northwest Healthcare Australia Re Limited

Address: Darling Point, 2027 Australia

Address used since 28 May 2019

Address: Sydney, 2027 Australia

Address used since 28 May 2019

Address: Melbourne, 3000 Australia


Michael Kevin Brady - Director

Appointment date: 22 Oct 2020

Address: Toronto, Ontario, M4M 2X4 Canada

Address used since 22 Oct 2020


Aaron Gibb Bryan Hockly-holdich - Director

Appointment date: 22 Oct 2020

Address: Grey Lynn, Auckland, 1021 Australia

Address used since 22 Oct 2020


Bernard William Crotty - Director (Inactive)

Appointment date: 16 Jan 2012

Termination date: 22 Oct 2020

Address: Oakville, Ontario, L6J 3T5 Canada

Address used since 16 Jan 2012

Address: Salt Spring Island, British Columbia, V8K 1V8 Canada

Address used since 31 May 2019


Paul Louis Dalla Lana - Director (Inactive)

Appointment date: 16 Jan 2012

Termination date: 22 Oct 2020

Address: Toronto, Ontario, M5W 1Z8 Canada

Address used since 16 Jan 2012


Michael Ross Groth - Director (Inactive)

Appointment date: 19 Dec 2019

Termination date: 22 Oct 2020

ASIC Name: Huff Pty Ltd

Address: Clifton Hill, Victoria, 3068 Australia

Address used since 19 Dec 2019


Stuart Nigel Bruce Harrison - Director (Inactive)

Appointment date: 04 Feb 2009

Termination date: 20 Dec 2019

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 04 Feb 2009


David Carr - Director (Inactive)

Appointment date: 21 Dec 2007

Termination date: 21 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Jan 2017


Jeremy Mark Nicoll - Director (Inactive)

Appointment date: 21 Dec 2006

Termination date: 16 Jan 2012

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 21 Dec 2006


Peter Mence - Director (Inactive)

Appointment date: 04 Feb 2009

Termination date: 30 Aug 2011

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 04 Feb 2009


Garry Rex Looker - Director (Inactive)

Appointment date: 31 Jul 2006

Termination date: 04 Feb 2009

Address: St Heliers, Auckland,

Address used since 31 Jul 2006


Gary Noland - Director (Inactive)

Appointment date: 21 Dec 2006

Termination date: 04 Feb 2009

Address: Remuera, Auckland,

Address used since 21 Dec 2006


Andrew Hardwick Evans - Director (Inactive)

Appointment date: 31 Jul 2006

Termination date: 21 Dec 2007

Address: St Heliers, Auckland,

Address used since 31 Jul 2006


Brian James Freestone - Director (Inactive)

Appointment date: 16 Feb 1999

Termination date: 31 Jul 2006

Address: Mt Eden, Auckland,

Address used since 16 Feb 1999


Martin Victor Lyttelton - Director (Inactive)

Appointment date: 16 Feb 1999

Termination date: 31 Jul 2006

Address: Remuera, Auckland,

Address used since 01 Sep 2005

Nearby companies

Privateer Limited
Level 14, Asb Bank Centre

Cavanagh & Associates Limited
Level 14, Asb Bank Centre

Mutukaroa (hamlins Hill) Management Trust
Auckland Council

Lot 6 Takahoa Bay Limited
Level 14, Asb Bank Centre

Polaris Fabrikker Nz Limited
A S B Building

Vero Liability Insurance Limited
A.n.z. Centre