Shortcuts

Shore City Shopping Centre Pty Limited

Type: Overseas Asic Company (Asic)
9429042380726
NZBN
6009688
Company Number
Registered
Company Status
610042567
Australian Company Number
Current address
Lumley Centre, Level 27
88 Shortland Street, Auckland Central
Auckland 1010
New Zealand
Service address used since 31 May 2016
52 - 56 Anzac Street
Takapuna 0740, North Shore
Auckland 1010
New Zealand
Registered address used since 16 Aug 2017

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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 05 Feb 2025

Country of origin: AU

Directors

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

Nearby companies

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