Scentre Properties (New Zealand) Limited, a registered company, was launched on 06 Jan 1997. 9429038176654 is the NZBN it was issued. "Non-residential property development (excluding construction)" (business classification L671237) is how the company has been classified. The company has been managed by 20 directors: Philip Alan Wilbur Goulton Massam - an active director whose contract started on 28 Oct 2010,
Andrew William Harmos - an active director whose contract started on 01 Jul 2023,
Andrew Michael Clarke - an active director whose contract started on 01 Jul 2023,
William John Falconer - an inactive director whose contract started on 01 Dec 2004 and was terminated on 30 Jun 2023,
Elliott Chaim Aaron Rusanow - an inactive director whose contract started on 04 Apr 2019 and was terminated on 30 Jun 2023.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Level 5, Office Tower, 277 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Scentre Properties (New Zealand) Limited had been using Level 2, Office Tower, 277 Broadway, Newmarket, Auckland as their physical address up until 26 Jun 2020.
Former names for the company, as we established at BizDb, included: from 30 Jul 1999 to 30 Jun 2014 they were called Westfield Properties (New Zealand) Limited, from 06 Jan 1997 to 30 Jul 1999 they were called Japonica Properties Limited.
A single entity controls all company shares (exactly 7500002 shares) - Scentre (New Zealand) Limited - located at 1023, 277 Broadway, Newmarket, Auckland.
Principal place of activity
Level 5, Office Tower, 277 Broadway, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address: Level 2, Office Tower, 277 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 05 Dec 2005 to 26 Jun 2020
Address: Westfield Properties (new Zealand) Ltd, Level 3, Downtown Shopping Centre, 11-19 Customs Street West, Auckland
Physical address used from 03 Jul 2000 to 03 Jul 2000
Address: Level 3, Cnr Remuera & Nuffield St, Remuera, Auckland
Physical address used from 03 Jul 2000 to 05 Dec 2005
Address: Westfield Properties (n Z) Limited, Level 3, Downtown Shopping Centre, 11-19 Customs Street West, Auckland
Registered address used from 03 Jul 2000 to 05 Dec 2005
Address: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 11 Apr 2000 to 03 Jul 2000
Address: C/- Russell Mcveagh Mckenzie Bartleet &, Tower One, Shortland Centre, 51 - 53 Shortland St, Auckland
Physical address used from 17 Dec 1999 to 03 Jul 2000
Address: C/- Russell Mcveagh Mckenzie Bartleet &, Tower One, Shortland Centre, 51 - 53 Shortland St, Auckland
Registered address used from 16 Dec 1999 to 11 Apr 2000
Address: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland
Physical address used from 08 Dec 1998 to 17 Dec 1999
Address: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 08 Dec 1998 to 16 Dec 1999
Basic Financial info
Total number of Shares: 7500002
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7500002 | |||
Entity (NZ Limited Company) | Scentre (new Zealand) Limited Shareholder NZBN: 9429038137518 |
277 Broadway Newmarket, Auckland 1023 New Zealand |
06 Jan 1997 - |
Ultimate Holding Company
Philip Alan Wilbur Goulton Massam - Director
Appointment date: 28 Oct 2010
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 28 Oct 2010
Andrew William Harmos - Director
Appointment date: 01 Jul 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2023
Andrew Michael Clarke - Director
Appointment date: 01 Jul 2023
Address: Vaucluse, Nsw, 2030 Australia
Address used since 01 Jul 2023
William John Falconer - Director (Inactive)
Appointment date: 01 Dec 2004
Termination date: 30 Jun 2023
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 10 Jul 2013
Elliott Chaim Aaron Rusanow - Director (Inactive)
Appointment date: 04 Apr 2019
Termination date: 30 Jun 2023
Address: Dover Heights, Nsw, 2030 Australia
Address used since 04 Apr 2019
Mark Alan Bloom - Director (Inactive)
Appointment date: 03 May 2017
Termination date: 04 Apr 2019
ASIC Name: Scentre Limited
Address: Double Bay, Nsw, 2028 Australia
Address used since 03 May 2017
Address: Sydney, Nsw, 2000 Australia
Peter Kenneth Allen - Director (Inactive)
Appointment date: 30 Sep 2004
Termination date: 03 May 2017
ASIC Name: Scentre Group Limited
Address: 85 Castlereagh Street, Sydney Nsw, 2000 Australia
Address: Mosman, Nsw 2088, Australia
Address used since 19 Dec 2005
Andrew William Harmos - Director (Inactive)
Appointment date: 01 Dec 2004
Termination date: 28 Oct 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Jun 2006
Gregory William Thompson - Director (Inactive)
Appointment date: 08 Nov 2000
Termination date: 01 Dec 2004
Address: R D 4, Papakura, Auckland,
Address used since 08 Nov 2000
John Paul Haslett Oldfield - Director (Inactive)
Appointment date: 30 Sep 2002
Termination date: 01 Dec 2004
Address: St Heliers, Auckland,
Address used since 30 Sep 2002
Marlon David Teperson - Director (Inactive)
Appointment date: 28 Jun 2002
Termination date: 30 Sep 2004
Address: St Ives, Nsw 2075, Australia,
Address used since 28 Jun 2002
John Oliver Lusk - Director (Inactive)
Appointment date: 27 Oct 1998
Termination date: 30 Sep 2002
Address: Remuera, Auckland,
Address used since 27 Oct 1998
Stephen Paul Johns - Director (Inactive)
Appointment date: 15 Oct 1999
Termination date: 28 Jun 2002
Address: Bellevue Hills, N S W 2023, Australia,
Address used since 15 Oct 1999
Peter Simon Lowy - Director (Inactive)
Appointment date: 21 Mar 1997
Termination date: 08 Nov 2000
Address: Beverly Hills, California, U S A,
Address used since 21 Mar 1997
Steven Mark Lowy - Director (Inactive)
Appointment date: 24 Mar 1997
Termination date: 08 Nov 2000
Address: 100 William Street, Sydney N S W 2011, Australia,
Address used since 24 Mar 1997
Grant David Hirst - Director (Inactive)
Appointment date: 23 Jun 1997
Termination date: 08 Nov 2000
Address: Remuera, Auckland,
Address used since 23 Jun 1997
David Hillel Lowy - Director (Inactive)
Appointment date: 21 Mar 1997
Termination date: 15 Oct 1999
Address: Point Piper, N S W 2027, Australia,
Address used since 21 Mar 1997
Timothy Ian Mackenzie Storey - Director (Inactive)
Appointment date: 21 Mar 1997
Termination date: 02 Oct 1998
Address: Remuera, Auckland,
Address used since 21 Mar 1997
Bruce Kenneth George Sanderson - Director (Inactive)
Appointment date: 26 Mar 1997
Termination date: 23 Jun 1997
Address: Remuera, Auckland,
Address used since 26 Mar 1997
Gavin John Macdonald - Director (Inactive)
Appointment date: 07 Jan 1997
Termination date: 21 Mar 1997
Address: Herne Bay, Auckland,
Address used since 07 Jan 1997
Apprentice Training New Zealand 2010 Trust
Competenz
The Bridal Distribution Limited
255 Broadway
Auckland Five Company Limited
1/f 255 Broadway
Jessica Bridal Limited
255 Broadway
Ash Road Properties Limited
Level 3
Jessica Enterprise Limited
255 Broadway
Hayphil Property Limited
Level 1, 109 Carlton Gore Road
Hbc Group Limited
Level 1, 109 Carlton Gore Road
Kew Properties (porirua) Limited
Level 1, 103 Carlton Gore Road
Scentre Shopping Centre Management (nz) Limited
Level 2, Office Tower
Tekapo 1 Limited
Level 3, 12 Kent Street
Tekapo 2 Limited
Level 3, 12 Kent Street