Shortcuts

Te Rapa Outlet Centre Limited

Type: NZ Limited Company (Ltd)
9429038181061
NZBN
838439
Company Number
Registered
Company Status
Current address
Oyster Group - Level 18
55 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 18 Oct 2017

Te Rapa Outlet Centre Limited, a registered company, was launched on 20 Dec 1996. 9429038181061 is the New Zealand Business Number it was issued. This company has been managed by 7 directors: John Mcleod Bougen - an active director whose contract began on 30 Jul 1997,
Graeme Marten Edwards - an active director whose contract began on 30 Jul 1997,
Gary John Gwynne - an inactive director whose contract began on 30 Jul 1997 and was terminated on 10 Jun 2015,
Nigel Frederick Powell - an inactive director whose contract began on 30 Jul 1997 and was terminated on 10 Jun 2015,
Mark Horst Schiele - an inactive director whose contract began on 05 Dec 2003 and was terminated on 10 Jun 2015.
Updated on 16 Feb 2024, the BizDb database contains detailed information about 1 address: Oyster Group - Level 18, 55 Shortland Street, Auckland, 1010 (type: physical, registered).
Te Rapa Outlet Centre Limited had been using Level 2, Suite 6, 100 Parnell Road, Auckland City as their physical address up until 18 Oct 2017.
Other names used by this company, as we established at BizDb, included: from 29 Jun 2004 to 10 Nov 2005 they were called Prime Retail Investments Limited, from 28 Nov 1997 to 29 Jun 2004 they were called Supersmart Holdings Limited and from 20 Dec 1996 to 28 Nov 1997 they were called The Furniture & Appliance Factory Shop Limited.
A total of 100 shares are allotted to 15 shareholders (6 groups). The first group consists of 20 shares (20%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 20 shares (20%). Lastly the next share allotment (20 shares 20%) made up of 3 entities.

Addresses

Previous addresses

Address: Level 2, Suite 6, 100 Parnell Road, Auckland City, 1052 New Zealand

Physical address used from 16 Jul 2015 to 18 Oct 2017

Address: Oyster Group - Level 2, 14 Normanby Road, Mt Eden, Auckland, 1150 New Zealand

Registered address used from 21 Feb 2012 to 18 Oct 2017

Address: Oyster Group - Level 2, 14 Normanby Road, Mt Eden, Auckland, 1150 New Zealand

Physical address used from 21 Feb 2012 to 16 Jul 2015

Address: C/- Prime Retail Management Ltd, Level 2, 136 Parnell Road, Parnell, Auckland New Zealand

Registered & physical address used from 09 Oct 2003 to 21 Feb 2012

Address: 94 Brromfields Road, Rd 1, Howick

Registered address used from 11 Apr 2000 to 09 Oct 2003

Address: 94 Brromfields Road, Rd 1, Howick

Registered address used from 05 Dec 1997 to 11 Apr 2000

Address: Level 2, 136 Parnell Road, Parnell, Auckland

Physical address used from 05 Dec 1997 to 09 Oct 2003

Address: 94 Brromfields Road, Rd 1, Howick

Physical address used from 05 Dec 1997 to 05 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Entity (NZ Limited Company) Gernrode Trustees Limited
Shareholder NZBN: 9429041272626
Parnell
Auckland
1052
New Zealand
Individual Schiele, Cheree Lynn Auckland Central
Auckland
1010
New Zealand
Individual Schiele, Mark Horst Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 20
Entity (NZ Limited Company) Mozart Nominees Limited
Shareholder NZBN: 9429038339882
Newmarket
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Powell, Nigel Frederick Mission Bay
Auckland
1071
New Zealand
Entity (NZ Limited Company) Professional Trustees Limited
Shareholder NZBN: 9429031943734
Newmarket
Auckland
1023
New Zealand
Individual Powell, Gaye Lynette Mission Bay
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Rishworth, David Hugh Takapuna
Auckland
0622
New Zealand
Individual Marryatt, Sharon Takapuna
Auckland
0622
New Zealand
Individual Gwynne, Patricia Ann Takapuna
Auckland
0622
New Zealand
Individual Gwynne, Gary John Takapuna
Auckland
0622
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Bougen, John Mcleod Reefton
Reefton
7830
New Zealand
Individual Williams, Andrew Thomas Glendowie
Auckland
1071
New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Edwards, Graeme Marten Parnell
Auckland
Individual Appleby, David Robert St Stephens Ave
Parnell, Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Goodall Trustee Services Limited
Shareholder NZBN: 9429037651688
Company Number: 947251
Individual Bougen, Anna Margaret L2, 136 Parnell Road
Parnell, Auckland
Individual Endean, William Arthur Kohimarama
Auckland
Entity Goodall Trustee Services Limited
Shareholder NZBN: 9429037651688
Company Number: 947251
Individual Speakman, Peter Russell Parnell
Auckland

New Zealand
Directors

John Mcleod Bougen - Director

Appointment date: 30 Jul 1997

Address: Reefton, Reefton, 7830 New Zealand

Address used since 25 Sep 2015


Graeme Marten Edwards - Director

Appointment date: 30 Jul 1997

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Sep 2015


Gary John Gwynne - Director (Inactive)

Appointment date: 30 Jul 1997

Termination date: 10 Jun 2015

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 05 Feb 2002


Nigel Frederick Powell - Director (Inactive)

Appointment date: 30 Jul 1997

Termination date: 10 Jun 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 05 Feb 2002


Mark Horst Schiele - Director (Inactive)

Appointment date: 05 Dec 2003

Termination date: 10 Jun 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2010


David Gerard O'connell - Director (Inactive)

Appointment date: 20 Dec 1996

Termination date: 30 Jul 1997

Address: Rd 1, Howick,

Address used since 20 Dec 1996


Vivienne Ellen O'connell - Director (Inactive)

Appointment date: 20 Dec 1996

Termination date: 30 Jul 1997

Address: Rd 1, Howick,

Address used since 20 Dec 1996

Nearby companies