Shore City Shopping Centre Pty Limited, a registered company, was launched on 31 May 2016. 9429042380726 is the New Zealand Business Number it was issued. This company has been supervised by 11 directors: James Thomas Hazel - an active director whose contract began on 31 May 2016,
Steve Alfred Joseph Bonett - an active director whose contract began on 31 May 2016,
Shaun Keith Alfred Bonett - an active director whose contract began on 31 May 2016,
Geoffrey Michael Tauber - an active director whose contract began on 31 May 2016,
Danhan Huang - an active director whose contract began on 31 May 2016.
Last updated on 29 May 2025, BizDb's database contains detailed information about 2 addresses the company uses, namely: 52 - 56 Anzac Street, Takapuna 0740, North Shore, Auckland, 1010 (registered address),
Lumley Centre, Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (service address).
Shore City Shopping Centre Pty Limited had been using Lumley Centre, Level 27, 88 Shortland Street, Auckland Central, Auckland as their registered address up to 16 Aug 2017.
Previous address
Address #1: Lumley Centre, Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 31 May 2016 to 16 Aug 2017
Basic Financial info
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 05 Feb 2025
Country of origin: AU
James Thomas Hazel - Director
Appointment date: 31 May 2016
Address: Unley, Sa, 5061 Australia
Address used since 31 May 2016
Steve Alfred Joseph Bonett - Director
Appointment date: 31 May 2016
Address: Unley Park Sa 5061, Australia
Address used since 31 May 2016
Shaun Keith Alfred Bonett - Director
Appointment date: 31 May 2016
Address: Vaucluse Nsw 2030, Australia
Address used since 31 May 2016
Geoffrey Michael Tauber - Director
Appointment date: 31 May 2016
Address: Brighton Vic 3186, Australia
Address used since 31 May 2016
Danhan Huang - Director
Appointment date: 31 May 2016
Address: Haidian District, Beijing, 100190, China, China
Address used since 31 May 2016
Greg Towers - Person Authorised For Service
Appointment date: 31 May 2016
Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Address used since 31 May 2016
Gregory John Hayes - Director
Appointment date: 31 May 2016
Address: 63 Kirribilli Avenue, Kirribilli Nsw 2061, Australia
Address used since 31 May 2016
Simon Vannini - Person Authorised for Service
Appointment date: 31 May 2016
Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Address used since 31 May 2016
Simon Vannini - Person Authorised For Service
Appointment date: 31 May 2016
Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Address used since 31 May 2016
Yuval Rotem - Director
Appointment date: 01 Dec 2021
Address: Givat Shmuel, Israel, 5442307 Israel
Address used since 08 Dec 2021
Gregory John Hayes - Director (Inactive)
Appointment date: 31 May 2016
Termination date: 13 Aug 2021
Address: 63 Kirribilli Avenue, Kirribilli Nsw 2061, Australia
Address used since 31 May 2016
Cbca Trustees (arty Trust) Limited
Level 1, 507 Lake Road
Cbca Trustees (r & C Wylie) Limited
Level 1, 507 Lake Road
Rlandka Holdings Limited
Level 3, 12 Huron Street
Building4u Limited
Ground Floor, 9 Anzac Street
Min Family Limited
56 Hurstmere Road
Rubix Limited
Level 1, 111 Hurstmere Road