Shangri-La Apartments Services Limited, a registered company, was launched on 13 Feb 1987. 9429039695802 is the NZ business identifier it was issued. This company has been run by 7 directors: Phillip Joseph Miller - an active director whose contract began on 08 Oct 2015,
Heather Anderson - an active director whose contract began on 14 Oct 2020,
Mitchell Robert Stronge - an inactive director whose contract began on 29 Mar 2007 and was terminated on 14 Oct 2020,
George Stanley Matthews - an inactive director whose contract began on 08 Nov 1994 and was terminated on 08 Oct 2015,
Hubertus Johanus Bult - an inactive director whose contract began on 29 Jun 2006 and was terminated on 29 Mar 2007.
Last updated on 25 Apr 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: 2 Tuarangi Road, Grey Lynn, Auckland, 1021 (service address),
422 Richmond Road, Grey Lynn, Auckland, 1021 (physical address),
422 Richmond Road, Grey Lynn, Auckland, 1021 (service address),
Level A, Shangri-La Apartments, 97 Jervois Road, Herne Bay (registered address) among others.
Shangri-La Apartments Services Limited had been using 5 Triton Drive, Rosedale, Auckland as their physical address until 10 Jul 2018.
A total of 1500 shares are allocated to 20 shareholders (13 groups). The first group includes 100 shares (6.67 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100 shares (6.67 per cent). Lastly we have the 3rd share allotment (100 shares 6.67 per cent) made up of 1 entity.
Principal place of activity
422 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 5 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 12 Jun 2013 to 10 Jul 2018
Address #2: 169 Manukau Road, Epsom, Auckland New Zealand
Physical address used from 24 Jul 2008 to 12 Jun 2013
Address #3: Level A, Shangri-la Apartments, 97 Jervois Road, Herne Bay
Physical address used from 01 Jul 1997 to 24 Jul 2008
Basic Financial info
Total number of Shares: 1500
Annual return filing month: June
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Duncan Cotterill Nominee (hawke's Bay) Limited Shareholder NZBN: 9429030243194 |
Wellington 6011 New Zealand |
18 Nov 2020 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Chatsworth Management Limited Shareholder NZBN: 9429032042535 |
Herne Bay Auckland 1011 New Zealand |
04 Jun 2020 - |
Shares Allocation #3 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Sustainable Properties (anderson) Limited Shareholder NZBN: 9429030437333 |
Rosedale Auckland 0632 New Zealand |
25 Sep 2013 - |
Shares Allocation #4 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Andark Business Limited Shareholder NZBN: 9429030163539 |
Rosedale Auckland 0632 New Zealand |
30 Oct 2013 - |
Shares Allocation #5 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Nz Retail Property Group Limited Shareholder NZBN: 9429033635040 |
Westgate Town Centre Westgate, Auckland 0657 New Zealand |
10 Jun 2021 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Miller, Karyn |
Herne Bay Auckland 1011 New Zealand |
02 Jul 2012 - |
Individual | Miller, Phillip |
Herne Bay Auckland 1011 New Zealand |
02 Jul 2012 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Hynds, Leonie Andree |
Shangri-la Apartments 97 Jervois Road, Herne Bay 1011 New Zealand |
13 Feb 1987 - |
Individual | Hynds, John Revell |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
13 Feb 1987 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Tauber, Lisa |
Herne Bay Auckland 1011 New Zealand |
02 Jul 2012 - |
Entity (NZ Limited Company) | Shangri La Tc Trustees Limited Shareholder NZBN: 9429030129641 |
Herne Bay Auckland 1011 New Zealand |
11 Aug 2014 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Matthews, George Stanley |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
13 Feb 1987 - |
Individual | Matthews, Annette Gail |
Shangri-la Apartments 97 Jervois Road, Herne Bay 1011 New Zealand |
13 Feb 1987 - |
Shares Allocation #10 Number of Shares: 100 | |||
Individual | Flannagan, Robin Albert |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
13 Feb 1987 - |
Individual | Flannagan, Susanne Joy |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
13 Feb 1987 - |
Shares Allocation #11 Number of Shares: 100 | |||
Individual | Turner, Jeffrey Ross |
Herne Bay Auckland 1011 New Zealand |
02 Jul 2018 - |
Shares Allocation #12 Number of Shares: 100 | |||
Individual | Clark, Michael |
Herne Bay Auckland 1011 New Zealand |
02 Jul 2012 - |
Individual | Bell, Murray Grant |
Castor Bay Auckland 0620 New Zealand |
15 Feb 2019 - |
Individual | Anderson, Heather |
97 Jervois Road Herne Bay, Auckland 1011 New Zealand |
19 Aug 2008 - |
Shares Allocation #13 Number of Shares: 100 | |||
Individual | Tamahori, Warren Lee |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
13 Feb 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fougere, Paul Alexander |
97 Jervois Road Herne Bay, Auckland 1011 New Zealand |
10 Jul 2017 - 02 Jul 2018 |
Individual | Walker, Olive Hildegard |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
13 Feb 1987 - 05 May 2014 |
Individual | Gault, Ian |
Herne Bay Auckland 1011 New Zealand |
02 Jul 2012 - 10 Jul 2017 |
Individual | Bezar, Annie Constance Hope |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
29 Jun 2004 - 29 Jun 2004 |
Individual | Stronge, Mitchell Robert |
97 Jervois Road Herne Bay, Auckland New Zealand |
13 Feb 1987 - 18 Nov 2020 |
Individual | Dalton, Shirley E |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
13 Feb 1987 - 02 Jul 2012 |
Individual | Trust, Andark |
97 Jervois Road Herne Bay, Auckland 1011 New Zealand |
19 Aug 2008 - 23 Mar 2015 |
Individual | Gault, Bruce |
Herne Bay Auckland New Zealand |
19 Aug 2008 - 02 Jul 2012 |
Individual | Appleby, David Robert |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
29 Jun 2004 - 29 Jun 2004 |
Individual | Vongue, Emile |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
13 Feb 1987 - 18 Aug 2014 |
Individual | Spencer, Eric |
Herne Bay Auckland 1011 New Zealand |
02 Jul 2012 - 10 Jun 2021 |
Individual | Gillespie, Rod |
Herne Bay Auckland 1011 New Zealand |
02 Jul 2012 - 15 Feb 2019 |
Individual | Gault, Anthony |
Herne Bay Auckland 1011 New Zealand |
02 Jul 2012 - 10 Jul 2017 |
Individual | Trapski, F |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
29 Jun 2004 - 29 Jun 2004 |
Individual | Wilson, Patrick |
Herne Bay Auckland 1011 New Zealand |
02 Jul 2012 - 10 Jun 2021 |
Individual | Simunovich, Ivan |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
29 Jun 2004 - 29 Jun 2004 |
Individual | Friedlander, Michael |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
29 Jun 2004 - 29 Jun 2004 |
Individual | Simunovich, Neda |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
29 Jun 2004 - 29 Jun 2004 |
Individual | Trapski, M |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
29 Jun 2004 - 29 Jun 2004 |
Individual | Dalton, Noel T |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
13 Feb 1987 - 02 Jul 2012 |
Individual | Sarten, Fred |
Apartments, 97 Jervois Rd, Herne Bay |
29 Jun 2004 - 29 Jun 2004 |
Individual | Schiphorst, Henni |
97 Jervois Road Herne Bay, Auckland New Zealand |
19 Aug 2008 - 19 Feb 2013 |
Individual | Fougere, Alexander George |
97 Jervois Road Herne Bay, Auckland 1011 New Zealand |
10 Jul 2017 - 02 Jul 2018 |
Individual | Holland, Richard |
Herne Bay Auckland 1011 New Zealand |
02 Jul 2012 - 11 Aug 2014 |
Individual | Walker, Desmond George |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
13 Feb 1987 - 05 May 2014 |
Individual | Schiphorst, Maree |
97 Jervois Road Herne Bay, Auckland New Zealand |
19 Aug 2008 - 19 Feb 2013 |
Individual | Trapp, John |
97 Jervois Road Herne Bay, Auckland New Zealand |
19 Aug 2008 - 02 Jul 2012 |
Individual | Edwards, Graeme Marten |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
29 Jun 2004 - 29 Jun 2004 |
Individual | Spencer, Beverley |
97 Jervois Road Herne Bay, Auckland New Zealand |
19 Aug 2008 - 02 Jul 2012 |
Individual | Kent, Shirley |
Shangri-la Apartments 97 Jervois Road, Herne Bay New Zealand |
13 Feb 1987 - 12 Mar 2013 |
Individual | Sweet, Valerie |
Level 6, Shangri-la Apartments, 97 Jervois Rd, Herne Bay |
29 Jun 2004 - 29 Jun 2004 |
Phillip Joseph Miller - Director
Appointment date: 08 Oct 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 08 Oct 2015
Heather Anderson - Director
Appointment date: 14 Oct 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 14 Oct 2020
Mitchell Robert Stronge - Director (Inactive)
Appointment date: 29 Mar 2007
Termination date: 14 Oct 2020
Address: 97 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Address used since 09 Jun 2016
George Stanley Matthews - Director (Inactive)
Appointment date: 08 Nov 1994
Termination date: 08 Oct 2015
Address: 97 Jervois Road, Herne Bay, Auckland, New Zealand
Address used since 08 Nov 1994
Hubertus Johanus Bult - Director (Inactive)
Appointment date: 29 Jun 2006
Termination date: 29 Mar 2007
Address: Herne Bay, Auckland,
Address used since 29 Jun 2006
Norman Kent - Director (Inactive)
Appointment date: 11 Jun 1992
Termination date: 30 Jun 2004
Address: 97 Jervois Road, Herne Bay, Auckland,
Address used since 11 Jun 1992
John Russell Hynds - Director (Inactive)
Appointment date: 11 Jun 1992
Termination date: 08 Nov 1994
Address: 97 Jervois Road, Herne Bay, Auckland,
Address used since 11 Jun 1992
Shore Bins Limited
5 Triton Drive
Ozone Limited
5 Triton Drive
Democracy Aotearoa
5 Triton Drive
Managers' Apartments Limited
Centurion House
Centurion Management Services Limited
Centurion House
Nz Greenvita Limited
Suite 1, 4 Arrenway Drive