Shortcuts

Scentre Leasing (nz) Limited

Type: NZ Limited Company (Ltd)
9429038176982
NZBN
839474
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
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 Leasing (Nz) Limited, a registered company, was incorporated on 20 Dec 1996. 9429038176982 is the business number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company has been classified. The company has been managed by 22 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.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: Level 5, Office Tower, 277 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Scentre Leasing (Nz) Limited had been using Level 2, Office Tower, 277 Broadway, Newmarket, Auckland as their physical address up until 26 Jun 2020.
Old names for this company, as we managed to find at BizDb, included: from 24 Apr 1997 to 30 Jun 2014 they were named Westfield Leasing (Nz) Limited, from 20 Dec 1996 to 24 Apr 1997 they were named Michelmore Holdings Limited.
A single entity controls all company shares (exactly 2 shares) - Scentre Shopping Centre Management (Nz) 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 Leasing ( N Z ) Ltd, Level 3, Downtown Shopping Centre, 11-19 Customs, Str West, Auckland

Registered address used from 03 Jul 2000 to 05 Dec 2005

Address: Westfield Leasing (n Z ) Limited, 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: C/- 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, Shorland Centre, 51 - 53 Shortland St, Auckland

Registered address used from 17 Dec 1999 to 11 Apr 2000

Address: C/- Russell Mcveagh Mckenzie Bartleet &, Tower One, Shortland Centre, 51 - 53 Shortland St, Auckland

Physical address used from 16 Dec 1999 to 03 Jul 2000

Address: C/- Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 08 Dec 1998 to 17 Dec 1999

Address: C/- Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland

Physical 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: 2

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: 2
Entity (NZ Limited Company) Scentre Shopping Centre Management (nz) Limited
Shareholder NZBN: 9429038156342
277 Broadway
Newmarket, Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Scentre Group Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
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: Sydney, Nsw, 2000 Australia

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: Mosman, Nsw 2088, Australia

Address used since 19 Dec 2005

Address: 85 Castlereagh Street, Sydney, Nsw, 2000 Australia

Address: 85 Castlereagh Street, Sydney, Nsw, 2000 Australia


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 Halsett Oldifield - 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


Steven Mark Lowy - Director (Inactive)

Appointment date: 08 Apr 1997

Termination date: 08 Nov 2000

Address: 100 William Street, Sydney N S W 2011, Australia,

Address used since 08 Apr 1997


Grant David Hirst - Director (Inactive)

Appointment date: 28 Apr 1997

Termination date: 08 Nov 2000

Address: Remuera, Auckland,

Address used since 28 Apr 1997


Peter Simon Lowy - Director (Inactive)

Appointment date: 15 Oct 1999

Termination date: 08 Nov 2000

Address: Beverly Hills, California, U S A,

Address used since 15 Oct 1999


David Hillel Lowy - Director (Inactive)

Appointment date: 08 Apr 1997

Termination date: 15 Oct 1999

Address: Point Piper, N S W 2027, Australia,

Address used since 08 Apr 1997


Stewart Edmond Hutcheon - Director (Inactive)

Appointment date: 28 Apr 1997

Termination date: 15 Oct 1999

Address: 11-19 Customs Street West, Auckland,

Address used since 28 Apr 1997


Peter Simon Lowy - Director (Inactive)

Appointment date: 08 Apr 1997

Termination date: 28 Apr 1997

Address: Beverly Hills, California, United States Of America,

Address used since 08 Apr 1997


Bruce Kenneth George Sanderson - Director (Inactive)

Appointment date: 08 Apr 1997

Termination date: 28 Apr 1997

Address: Remuera, Auckland,

Address used since 08 Apr 1997


Timothy Ian Mac Kenzie Storey - Director (Inactive)

Appointment date: 08 Apr 1997

Termination date: 28 Apr 1997

Address: Remuera, Auckland,

Address used since 08 Apr 1997


Gavin John Macdonald - Director (Inactive)

Appointment date: 20 Dec 1996

Termination date: 08 Apr 1997

Address: Herne Bay, Auckland,

Address used since 20 Dec 1996

Similar companies

Evan Algie Trustees Limited
Level 6/135 Broadway

George Botica & Co Limited
Suite 5, 2nd Floor

Percival Black Enterprises Limited
Level 6/135 Broadway

Pollards' Childcare Centres Limited
Level 1, 25 Davis Cres

Scorpius Investments Limited
Level 6, 135 Broadway

Waikaukau Timber Products Limited
Level 1 103 Carlton Gore Rd