Shortcuts

Scentre Properties (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038176654
NZBN
839472
Company Number
Registered
Company Status
L671237
Industry classification code
Non-residential Property Development (excluding Construction)
Industry classification description
Current address
Level 5, Office Tower
277 Broadway
Newmarket, Auckland 1023
New Zealand
Registered & physical & service address used since 26 Jun 2020

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.

Addresses

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

Contact info
64 09 9785050
Phone
pschnuriger@scentregroup.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 7500002
Entity (NZ Limited Company) Scentre (new Zealand) Limited
Shareholder NZBN: 9429038137518
277 Broadway
Newmarket, Auckland
1023
New Zealand

Ultimate Holding Company

Scentre Group Limited
Name
Company
Type
AU
Country of origin
Level 30
85 Castlereagh Street
Sydney Nsw 2000
Australia
Address
Directors

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

Similar companies

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