Shortcuts

Cedarville Properties Limited

Type: NZ Limited Company (Ltd)
9429038596391
NZBN
650738
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
Level 5, Office Tower
277 Broadway
Newmarket, Auckland 1023
New Zealand
Registered & physical & service address used since 24 Jun 2020

Cedarville Properties Limited, a registered company, was incorporated on 27 Sep 1994. 9429038596391 is the NZ business identifier it was issued. "Residential property operation and development (excluding site construction)" (business classification L671180) is how the company has been categorised. This company has been run by 29 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 Michael Clarke - an active director whose contract started on 01 Jul 2023.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: Level 5, Office Tower, 277 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Cedarville Properties Limited had been using Level 2, Office Tower, 277 Broadway, Newmarket, Auckland as their physical address up to 24 Jun 2020.
A total of 3000002 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1470001 shares (49 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1530001 shares (51 per cent).

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 24 Jun 2020

Address: Level 3, Corner Remuera And Nuffield Street, Newmarket, Auckland

Physical address used from 08 Sep 2000 to 05 Dec 2005

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

Registered address used from 08 Sep 2000 to 05 Dec 2005

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

Physical address used from 08 Sep 2000 to 08 Sep 2000

Address: 11 Coronation Road, Epsom, Auckland

Registered & physical address used from 16 Jun 1999 to 08 Sep 2000

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

Registered & physical address used from 16 Dec 1994 to 16 Jun 1999

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

Basic Financial info

Total number of Shares: 3000002

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: 1470001
Entity (NZ Limited Company) Newco St Lukes Limited
Shareholder NZBN: 9429041438046
15 Customs Street West
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1530001
Entity (NZ Limited Company) Scentre (new Zealand) Limited
Shareholder NZBN: 9429038137518
277 Broadway
Newmarket, Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity St Lukes Square (1993) Limited
Shareholder NZBN: 9429038766299
Company Number: 611309
277 Broadway
Newmarket, Auckland
Entity St Lukes Square (1993) Limited
Shareholder NZBN: 9429038766299
Company Number: 611309
277 Broadway
Newmarket, Auckland
Entity Whitaker Nominees Limited
Shareholder NZBN: 9429040421278
Company Number: 102843
Entity Whitaker Nominees Limited
Shareholder NZBN: 9429040421278
Company Number: 102843

Ultimate Holding Company

11 Jun 2017
Effective Date
Scentre Group
Name
Stapled Security
Type
90849746
Ultimate Holding Company Number
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


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


Richard Robert Massey - Director

Appointment date: 15 Jun 2023

Address: Double Bay, Nsw, 2028 Australia

Address used since 16 Apr 2024

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 Michael Clarke - Director

Appointment date: 01 Jul 2023

Address: Vaucluse Nsw, 2030 Australia

Address used since 01 Jul 2023


Andrew William Harmos - Director

Appointment date: 01 Jul 2023

Address: Parnell, Auckland, 1052 New Zealand

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: Paddington, Nsw, 2021 Australia

Address used since 23 Mar 2015


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


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, 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, Nsw, 2028 Australia

Address used since 02 Jul 2015

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: 05 Oct 2001

Termination date: 01 Dec 2004

Address: Rd 4, Papakura, Auckland,

Address used since 05 Oct 2001


John Paul Haslett Olfield - 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: 05 Oct 2001

Termination date: 30 Sep 2002

Address: Remuera, Auckland,

Address used since 05 Oct 2001


Stephen Paul Johns - Director (Inactive)

Appointment date: 13 Dec 2001

Termination date: 28 Jun 2002

Address: Bellevue Hill, N S W 2023, Australia,

Address used since 13 Dec 2001


Douglas Harold Briggs - Director (Inactive)

Appointment date: 15 Apr 1998

Termination date: 05 Oct 2001

Address: Epsom, Auckland,

Address used since 15 Apr 1998


David Ian Kennedy - Director (Inactive)

Appointment date: 05 Mar 1999

Termination date: 20 Sep 2001

Address: Parnell, Auckland,

Address used since 05 Mar 1999


Stephen George Hall - Director (Inactive)

Appointment date: 16 Dec 1998

Termination date: 31 Aug 2000

Address: Torbay, Auckland,

Address used since 16 Dec 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


Andrew John Bennett - Director (Inactive)

Appointment date: 15 Apr 1998

Termination date: 16 Dec 1998

Address: Kohimarama, Auckland,

Address used since 15 Apr 1998


John Anthony Waller - Director (Inactive)

Appointment date: 30 Nov 1994

Termination date: 15 Apr 1998

Address: Epsom, Auckland,

Address used since 30 Nov 1994


Gavin John Macdonald - Director (Inactive)

Appointment date: 27 Sep 1994

Termination date: 30 Nov 1994

Address: Herne Bay, Auckland,

Address used since 27 Sep 1994

Similar companies

Buzzin Apiaries Matamata (2018) Limited
Level 6, 135 Broadway

Lomay Properties Limited
Level 3, 142 Broadway

Max Property Limited
Level 6/135 Broadway

Pattibee Co Limited
Level 6, 135 Broadway

Villavilla Limited
Level 4, 20 Kent Street

West Nz Property Limited
Level 6/135 Broadway