Shortcuts

Sylvia Park Business Centre Limited

Type: NZ Limited Company (Ltd)
9429038599309
NZBN
650142
Company Number
Registered
Company Status
Current address
Level 7, Vero Centre
48 Shortland Street, Auckland 1010
New Zealand
Registered & physical & service address used since 02 May 2018
Po Box 2071
Shortland Street
Auckland 1140
New Zealand
Postal address used since 01 Oct 2020
Level 7, Vero Centre
48 Shortland Street, Auckland 1010
New Zealand
Office & delivery address used since 01 Oct 2020

Sylvia Park Business Centre Limited, a registered company, was started on 22 Sep 1994. 9429038599309 is the NZ business number it was issued. The company has been supervised by 24 directors: Trevor Rahu Wairepo - an active director whose contract began on 04 Aug 2014,
Clive Andrew Mackenzie - an active director whose contract began on 16 Jul 2018,
Steven Edward Penney - an active director whose contract began on 30 Nov 2022,
Gavin Edward Parker - an inactive director whose contract began on 01 Oct 2002 and was terminated on 30 Nov 2022,
Steven John Cooper - an inactive director whose contract began on 09 Aug 2019 and was terminated on 19 Aug 2020.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 2071, Shortland Street, Auckland, 1140 (type: postal, office).
Sylvia Park Business Centre Limited had been using Level 14, Dla Piper Tower, 205 Queen Street, Auckland as their registered address until 02 May 2018.
Previous names for this company, as we identified at BizDb, included: from 27 Jun 1995 to 22 Jun 1998 they were called Sylvia Park Limited, from 22 Sep 1994 to 27 Jun 1995 they were called Etruscan Enterprises Limited.
A single entity controls all company shares (exactly 100 shares) - Kiwi Property Group Limited - located at 1140, 48 Shortland Street, Auckland.

Addresses

Principal place of activity

Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 14, Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 05 Jun 2015 to 02 May 2018

Address #2: Level 14, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 02 Aug 2013 to 05 Jun 2015

Address #3: Level 14, Dla Phillips Fox Tower, National Bank Centre, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 06 Aug 2012 to 02 Aug 2013

Address #4: Level 28, Asb Bank Centre, 135 Albert Street, Auckland New Zealand

Registered & physical address used from 18 Dec 2007 to 06 Aug 2012

Address #5: Level 4, Tandem House, 18 St Martins Lane, Auckland

Physical address used from 06 Apr 1998 to 06 Apr 1998

Address #6: Level 2, Ferry Building, 99 Quay Street, Auckland

Physical address used from 06 Apr 1998 to 18 Dec 2007

Address #7: Level 7, 47-49 Fort Street, Auckland

Registered address used from 23 Jan 1998 to 18 Dec 2007

Address #8: Level 4, Tandem House, 18 St Martins Lane, Auckland

Registered address used from 15 Apr 1996 to 23 Jan 1998

Address #9: Glaister Ennor, Floor 4 : Norfolk House, 18 High Street, Auckland

Physical address used from 17 Jul 1995 to 06 Apr 1998

Address #10: Glaister Ennor, Floor 4 : Norfolk House, 18 High Street, Auckland

Registered address used from 07 Jul 1995 to 15 Apr 1996

Address #11: 1st Floor, 76 Anzac Avenue, Auckland City

Registered address used from 10 Oct 1994 to 07 Jul 1995

Address #12: 1st Floor, 76 Anzac Avenue, Auckland City

Physical address used from 10 Oct 1994 to 17 Jul 1995

Address #13: 1st Floor, Anzac Avenue, Auckland City

Registered address used from 22 Sep 1994 to 10 Oct 1994

Contact info
64 9 3594000
11 Oct 2018 Phone
trevor.wairepo@kp.co.nz
01 Oct 2020 nzbn-reserved-invoice-email-address-purpose
info@kp.co.nz
11 Oct 2018 Email
www.kp.co.nz
11 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Kiwi Property Group Limited
Shareholder NZBN: 9429041457610
48 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Permanent Trustees Limited
Shareholder NZBN: 9429040243467
Company Number: 158700
Entity New Zealand Permanent Trustees Limited
Shareholder NZBN: 9429040243467
Company Number: 158700

Ultimate Holding Company

21 Jul 1991
Effective Date
Kiwi Property Group Limited
Name
Ltd
Type
5485469
Ultimate Holding Company Number
NZ
Country of origin
205 Queen Street
Auckland 1010
New Zealand
Address
Directors

Trevor Rahu Wairepo - Director

Appointment date: 04 Aug 2014

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 29 Jun 2017

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 04 Aug 2014


Clive Andrew Mackenzie - Director

Appointment date: 16 Jul 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Oct 2023

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 01 Jul 2019

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 16 Jul 2018


Steven Edward Penney - Director

Appointment date: 30 Nov 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 30 Nov 2022


Gavin Edward Parker - Director (Inactive)

Appointment date: 01 Oct 2002

Termination date: 30 Nov 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2002


Steven John Cooper - Director (Inactive)

Appointment date: 09 Aug 2019

Termination date: 19 Aug 2020

Address: 1 Vinegar Lane, Auckland, 1021 New Zealand

Address used since 09 Aug 2019


Stuart Vaughan Tabuteau - Director (Inactive)

Appointment date: 16 Jul 2018

Termination date: 28 Jun 2019

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 16 Jul 2018


Christopher Wayth Gudgeon - Director (Inactive)

Appointment date: 08 Sep 2008

Termination date: 13 Jul 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 08 Sep 2008


Mark Benjamin Luker - Director (Inactive)

Appointment date: 30 Apr 2003

Termination date: 23 Dec 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 24 Nov 2011


Angus Mcnaughton - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 13 Dec 2013

Address: Mosman, Sydney, NSW2088 Australia

Address used since 01 Feb 2013


Walter Lawrence Cecil Edgell - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 12 Dec 2012

Address: Breakfast Point 2151, New South Wales, Australia,

Address used since 12 Jun 2008


Angus Mcnaughton - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 08 Sep 2008

Address: Rd 2, Pukekohe, Auckland,

Address used since 28 Mar 2002


Andrew Paul Stringer - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 14 Mar 2006

Address: Remuera, Auckland,

Address used since 13 Dec 2005


Nicholas John Sharp - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 30 Apr 2003

Address: Remuera, Auckland,

Address used since 28 Mar 2002


John Morton Dakin - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 01 Feb 2003

Address: Killara, Sydney, New South Wales 2071, Australia,

Address used since 28 Mar 2002


Ross Edward Green - Director (Inactive)

Appointment date: 25 May 1995

Termination date: 28 Mar 2002

Address: Remuera, Auckland,

Address used since 25 May 1995


Richard John Didsbury - Director (Inactive)

Appointment date: 25 May 1995

Termination date: 28 Mar 2002

Address: Remuera, Auckland,

Address used since 25 May 1995


Stephen Eric Newton - Director (Inactive)

Appointment date: 01 Oct 1998

Termination date: 28 Mar 2002

Address: Belrose, N S W 2085, Australia,

Address used since 01 Oct 1998


Murray Allan Butler - Director (Inactive)

Appointment date: 01 Oct 1998

Termination date: 07 Feb 2000

Address: Artarmon, N S W 2064, Australia,

Address used since 01 Oct 1998


Robert Narev - Director (Inactive)

Appointment date: 25 May 1995

Termination date: 01 Oct 1998

Address: Okahu Bay, Auckland,

Address used since 25 May 1995


Jack Lee Porus (alternate Director) - Director (Inactive)

Appointment date: 12 Oct 1995

Termination date: 20 Aug 1998

Address: Remuera, Auckland,

Address used since 12 Oct 1995


Philip Ling - Director (Inactive)

Appointment date: 31 May 1996

Termination date: 01 Jul 1997

Address: Herne Bay, Auckland,

Address used since 31 May 1996


Timothy Alexander Jones - Director (Inactive)

Appointment date: 30 Sep 1994

Termination date: 25 May 1995

Address: Epsom, Auckland,

Address used since 30 Sep 1994


Jack Lee Porus - Director (Inactive)

Appointment date: 30 Sep 1994

Termination date: 25 May 1995

Address: Remuera, Auckland,

Address used since 30 Sep 1994


Sue Brice - Director (Inactive)

Appointment date: 22 Sep 1994

Termination date: 30 Sep 1994

Address: Avondale, Auckland,

Address used since 22 Sep 1994

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre