Shortcuts

Albany Shopping Centre Limited

Type: NZ Limited Company (Ltd)
9429038355592
NZBN
801250
Company Number
Registered
Company Status
Current address
Level 5, Office Tower
277 Broadway
Newmarket, Auckland 1023
New Zealand
Registered & physical & service address used since 24 Jun 2020

Albany Shopping Centre Limited, a registered company, was registered on 22 Mar 1996. 9429038355592 is the business number it was issued. This company has been supervised by 33 directors: Philip Alan Wilbur Goulton Massam - an active director whose contract started on 28 Oct 2010,
Nina Chng - an active director whose contract started on 13 Jun 2022,
Richard Robert Massey - an active director whose contract started on 15 Jun 2023,
Richard John Leslie Marston - an active director whose contract started on 30 Jun 2023,
Andrew William Harmos - an active director whose contract started on 01 Jul 2023.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Level 5, Office Tower, 277 Broadway, Newmarket, Auckland, 1023 (type: registered, physical).
Albany Shopping Centre Limited had been using Level 2, Office Tower, 277 Broadway, Newmarket, Auckland as their registered address until 24 Jun 2020.
A total of 10701000 shares are issued to 2 shareholders (2 groups). The first group consists of 5457510 shares (51%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5243490 shares (49%).

Addresses

Previous addresses

Address: Level 2, Office Tower, 277 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 05 Dec 2005 to 24 Jun 2020

Address: Level 3, Downtown Shopping Centre, 11-19 Custom Street West, Auckland

Registered address used from 08 Sep 2000 to 05 Dec 2005

Address: Level 3, Downtown Shopping Centre, 11-19 Custom Street West, Auckland

Physical address used from 08 Sep 2000 to 08 Sep 2000

Address: C/- Chapman Tripp Sheffield Young, Level 35 Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 11 Apr 2000 to 08 Sep 2000

Address: Level 11, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 15 Jun 1999 to 11 Apr 2000

Address: Level 11, Price Waterhouse, 66 Wyndham Street, Auckland

Physical address used from 15 Jun 1999 to 08 Sep 2000

Address: C/- Chapman Tripp Sheffield Young, Level 35 Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Physical & registered address used from 10 Nov 1997 to 15 Jun 1999

Financial Data

Basic Financial info

Total number of Shares: 10701000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5457510
Entity (NZ Limited Company) St Lukes Group Holdings Limited
Shareholder NZBN: 9429039058577
277 Broadway
Newmarket, Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 5243490
Entity (NZ Limited Company) Newco Albany Limited
Shareholder NZBN: 9429041437568
15 Customs Street West
Auckland
1010
New Zealand

Ultimate Holding Company

11 Jun 2017
Effective Date
Scentre Group
Name
Stapled Security
Type
90849746
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


Nina Chng - Director

Appointment date: 13 Jun 2022

Address: Gordon Nsw, 2072 Australia

Address used since 05 Oct 2023

Address: Chatswood Nsw, 2067 Australia

Address used since 01 Sep 2022

Address: Chatswood Nsw, 2067 Australia

Address used since 06 Jul 2022

Address: Singapore, 567931 Singapore

Address used since 13 Jun 2022


Richard Robert Massey - Director

Appointment date: 15 Jun 2023

Address: Woollahra Nsw, 2025 Australia

Address used since 15 Jun 2023


Richard John Leslie Marston - Director

Appointment date: 30 Jun 2023

Address: Caringbah South, Nsw, 2229 Australia

Address used since 30 Jun 2023


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 24 Jul 2013


Victor Gaspar - Director (Inactive)

Appointment date: 23 Mar 2015

Termination date: 30 Jun 2023

ASIC Name: Ipoh Property Pty Limited

Address: Double Bay, Nsw, 2028 Australia

Address used since 10 Jun 2022

Address: 1 O'connell Street, Sydney, Nsw, 2000 Australia

Address: 1 O'connell Street, Sydney, Nsw, 2000 Australia

Address: Paddington, Nsw, 2021 Australia

Address used since 23 Mar 2015


Elliott Chaim 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


Ah Boon Sunny Tsun - Director (Inactive)

Appointment date: 30 May 2016

Termination date: 15 Jun 2023

Address: 130 Elizabeth Street, Sydney Nsw, 2000 Australia

Address used since 23 Jul 2022

Address: Singapore, 457385 Singapore

Address used since 10 Jun 2022

Address: Singapore, 098653 Singapore

Address used since 30 May 2016


Richard Robert Massey - Director (Inactive)

Appointment date: 28 Aug 2017

Termination date: 13 Jun 2022

Address: Trilight, Singapore, 307945 Singapore

Address used since 28 Aug 2017


Mark Alan Bloom - Director (Inactive)

Appointment date: 02 Jul 2015

Termination date: 04 Apr 2019

ASIC Name: Scentre Limited

Address: Double Bay, Sydney Nsw, 2028 Australia

Address used since 02 Jul 2015

Address: 85 Castlereagh Street, Sydney Nsw, 2000 Australia

Address: 85 Castlereagh Street, Sydney Nsw, 2000 Australia


Tracy Tran Hue Vi - Director (Inactive)

Appointment date: 23 Mar 2015

Termination date: 28 Aug 2017

Address: Singapore, 399945 Singapore

Address used since 23 Mar 2015


Esther Ching Ching Teo - Director (Inactive)

Appointment date: 02 Jul 2015

Termination date: 30 May 2016

Address: Singapore, 596289 Singapore

Address used since 02 Jul 2015


Peter Kenneth Allen - Director (Inactive)

Appointment date: 30 Sep 2004

Termination date: 02 Jul 2015

Address: Mosman, Sydney Nsw 2088, Australia

Address used since 19 Dec 2005


Ah Boon Sunny Tsun - Director (Inactive)

Appointment date: 23 Mar 2015

Termination date: 02 Jul 2015

Address: Singapore, 098653 Singapore

Address used since 23 Mar 2015


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: Rd 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 Olliver Lusk - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 30 Sep 2002

Address: Remuera, Auckland,

Address used since 08 Nov 2000


Stephen Paul Johns - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 28 Jun 2002

Address: Bellevue Hills, Nsw 2023, Australia,

Address used since 08 Nov 2000


David Ian Kennedy - Director (Inactive)

Appointment date: 05 Mar 1999

Termination date: 08 Nov 2000

Address: Parnell, Auckland,

Address used since 05 Mar 1999


Stephen Hall - Director (Inactive)

Appointment date: 03 Aug 1998

Termination date: 31 Aug 2000

Address: Torbay, Auckland,

Address used since 03 Aug 1998


Victor Patrick Hoog Antink - Director (Inactive)

Appointment date: 05 Mar 1999

Termination date: 30 Sep 1999

Address: Remuera, Auckland,

Address used since 05 Mar 1999


Adrian Miles Walker - Director (Inactive)

Appointment date: 13 Jul 1998

Termination date: 05 Mar 1999

Address: St Heliers, Auckland,

Address used since 13 Jul 1998


Andrew John Bennett - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 16 Dec 1998

Address: Kohimarama, Auckland,

Address used since 01 May 1997


Philip Brown - Director (Inactive)

Appointment date: 22 Mar 1996

Termination date: 03 Aug 1998

Address: Papakura, Auckland,

Address used since 22 Mar 1996


Philip Ling - Director (Inactive)

Appointment date: 24 Jun 1997

Termination date: 13 Jul 1998

Address: Herne Bay, Auckland,

Address used since 24 Jun 1997


John Fletcher Syme - Director (Inactive)

Appointment date: 22 Mar 1996

Termination date: 30 Apr 1997

Address: Mt Albert, Auckland,

Address used since 22 Mar 1996


David Ian Kennedy - Director (Inactive)

Appointment date: 22 Mar 1996

Termination date: 30 Apr 1997

Address: Parnell, Auckland,

Address used since 22 Mar 1996


Paul Richard Preston - Director (Inactive)

Appointment date: 22 Mar 1996

Termination date: 30 Apr 1997

Address: Remuera, Auckland,

Address used since 22 Mar 1996


Paul Michael Damian Smith - Director (Inactive)

Appointment date: 22 Mar 1996

Termination date: 06 Nov 1996

Address: Karaka, Rd 1, Auckland,

Address used since 22 Mar 1996