Shortcuts

Shangri-la Apartments Services Limited

Type: NZ Limited Company (Ltd)
9429039695802
NZBN
318046
Company Number
Registered
Company Status
Current address
Level A
Shangri-la Apartments
97 Jervois Road, Herne Bay New Zealand
Registered address used since 01 Jul 1997
422 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Service & physical address used since 10 Jul 2018
2 Tuarangi Road
Grey Lynn
Auckland 1021
New Zealand
Service address used since 17 Jul 2023

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.

Addresses

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

Contact info
64 09 3205215
Phone
support@scopestrata.co.nz
Email
No website
Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Chatsworth Management Limited
Shareholder NZBN: 9429032042535
Herne Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 100
Entity (NZ Limited Company) Sustainable Properties (anderson) Limited
Shareholder NZBN: 9429030437333
Rosedale
Auckland
0632
New Zealand
Shares Allocation #4 Number of Shares: 100
Entity (NZ Limited Company) Andark Business Limited
Shareholder NZBN: 9429030163539
Rosedale
Auckland
0632
New Zealand
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
Shares Allocation #6 Number of Shares: 100
Individual Miller, Karyn Herne Bay
Auckland
1011
New Zealand
Individual Miller, Phillip Herne Bay
Auckland
1011
New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Hynds, Leonie Andree Shangri-la Apartments
97 Jervois Road, Herne Bay
1011
New Zealand
Individual Hynds, John Revell Shangri-la Apartments
97 Jervois Road, Herne Bay
Shares Allocation #8 Number of Shares: 100
Individual Tauber, Lisa Herne Bay
Auckland
1011
New Zealand
Entity (NZ Limited Company) Shangri La Tc Trustees Limited
Shareholder NZBN: 9429030129641
Herne Bay
Auckland
1011
New Zealand
Shares Allocation #9 Number of Shares: 100
Individual Matthews, George Stanley Shangri-la Apartments
97 Jervois Road, Herne Bay
Individual Matthews, Annette Gail Shangri-la Apartments
97 Jervois Road, Herne Bay
1011
New Zealand
Shares Allocation #10 Number of Shares: 100
Individual Flannagan, Robin Albert Shangri-la Apartments
97 Jervois Road, Herne Bay
Individual Flannagan, Susanne Joy Shangri-la Apartments
97 Jervois Road, Herne Bay
Shares Allocation #11 Number of Shares: 100
Individual Turner, Jeffrey Ross Herne Bay
Auckland
1011
New Zealand
Shares Allocation #12 Number of Shares: 100
Individual Clark, Michael Herne Bay
Auckland
1011
New Zealand
Individual Bell, Murray Grant Castor Bay
Auckland
0620
New Zealand
Individual Anderson, Heather 97 Jervois Road
Herne Bay, Auckland
1011
New Zealand
Shares Allocation #13 Number of Shares: 100
Individual Tamahori, Warren Lee Shangri-la Apartments
97 Jervois Road, Herne Bay

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fougere, Paul Alexander 97 Jervois Road
Herne Bay, Auckland
1011
New Zealand
Individual Walker, Olive Hildegard Shangri-la Apartments
97 Jervois Road, Herne Bay
Individual Gault, Ian Herne Bay
Auckland
1011
New Zealand
Individual Bezar, Annie Constance Hope Shangri-la Apartments
97 Jervois Road, Herne Bay
Individual Stronge, Mitchell Robert 97 Jervois Road
Herne Bay, Auckland

New Zealand
Individual Dalton, Shirley E Shangri-la Apartments
97 Jervois Road, Herne Bay
Individual Trust, Andark 97 Jervois Road
Herne Bay, Auckland
1011
New Zealand
Individual Gault, Bruce Herne Bay
Auckland

New Zealand
Individual Appleby, David Robert Shangri-la Apartments
97 Jervois Road, Herne Bay
Individual Vongue, Emile Shangri-la Apartments
97 Jervois Road, Herne Bay
Individual Spencer, Eric Herne Bay
Auckland
1011
New Zealand
Individual Gillespie, Rod Herne Bay
Auckland
1011
New Zealand
Individual Gault, Anthony Herne Bay
Auckland
1011
New Zealand
Individual Trapski, F Shangri-la Apartments
97 Jervois Road, Herne Bay
Individual Wilson, Patrick Herne Bay
Auckland
1011
New Zealand
Individual Simunovich, Ivan Shangri-la Apartments
97 Jervois Road, Herne Bay
Individual Friedlander, Michael Shangri-la Apartments
97 Jervois Road, Herne Bay
Individual Simunovich, Neda Shangri-la Apartments
97 Jervois Road, Herne Bay
Individual Trapski, M Shangri-la Apartments
97 Jervois Road, Herne Bay
Individual Dalton, Noel T Shangri-la Apartments
97 Jervois Road, Herne Bay
Individual Sarten, Fred Apartments, 97 Jervois Rd, Herne Bay
Individual Schiphorst, Henni 97 Jervois Road
Herne Bay, Auckland

New Zealand
Individual Fougere, Alexander George 97 Jervois Road
Herne Bay, Auckland
1011
New Zealand
Individual Holland, Richard Herne Bay
Auckland
1011
New Zealand
Individual Walker, Desmond George Shangri-la Apartments
97 Jervois Road, Herne Bay
Individual Schiphorst, Maree 97 Jervois Road
Herne Bay, Auckland

New Zealand
Individual Trapp, John 97 Jervois Road
Herne Bay, Auckland

New Zealand
Individual Edwards, Graeme Marten Shangri-la Apartments
97 Jervois Road, Herne Bay
Individual Spencer, Beverley 97 Jervois Road
Herne Bay, Auckland

New Zealand
Individual Kent, Shirley Shangri-la Apartments
97 Jervois Road, Herne Bay

New Zealand
Individual Sweet, Valerie Level 6, Shangri-la Apartments, 97
Jervois Rd, Herne Bay
Directors

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

Nearby companies

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