General information

Scentre Properties (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038176654
New Zealand Business Number
839472
Company Number
Registered
Company Status
L671237 - Non-residential Property Development (excluding Construction)
Industry classification codes with description

Scentre Properties (New Zealand) Limited (issued a business number of 9429038176654) was started on 06 Jan 1997. 2 addresses are in use by the company: Level 5, Office Tower, 277 Broadway, Newmarket, Auckland, 1023 (type: registered, physical). Level 2, Office Tower, 277 Broadway, Newmarket, Auckland had been their physical address, up to 26 Jun 2020. Scentre Properties (New Zealand) Limited used more names, namely: Westfield Properties (New Zealand) Limited from 30 Jul 1999 to 30 Jun 2014, Japonica Properties Limited (06 Jan 1997 to 30 Jul 1999). 7500002 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 7500002 shares (100 per cent of shares), namely:
Scentre (New Zealand) Limited (an entity) located at 277 Broadway, Newmarket, Auckland postcode 1023. "Non-residential property development (excluding construction)" (business classification L671237) is the category the Australian Bureau of Statistics issued Scentre Properties (New Zealand) Limited. Businesscheck's information was last updated on 27 Mar 2024.

Current address Type Used since
Level 5, Office Tower, 277 Broadway, Newmarket, Auckland, 1023 Registered & physical & service 26 Jun 2020
Contact info
64 09 9785050
Phone (Phone)
pschnuriger@scentregroup.com
Email
No website
Website
Directors
Name and Address Role Period
Philip Alan Wilbur Goulton Massam
Saint Heliers, Auckland, 1071
Address used since 28 Oct 2010
Director 28 Oct 2010 - current
Andrew William Harmos
Parnell, Auckland, 1052
Address used since 01 Jul 2023
Director 01 Jul 2023 - current
Andrew Michael Clarke
Vaucluse, Nsw, 2030
Address used since 01 Jul 2023
Director 01 Jul 2023 - current
William John Falconer
Thorndon, Wellington, 6011
Address used since 10 Jul 2013
Director 01 Dec 2004 - 30 Jun 2023
Elliott Chaim Aaron Rusanow
Dover Heights, Nsw, 2030
Address used since 04 Apr 2019
Director 04 Apr 2019 - 30 Jun 2023
Mark Alan Bloom
Double Bay, Nsw, 2028
Address used since 03 May 2017
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 03 May 2017 - 04 Apr 2019
Peter Kenneth Allen
85 Castlereagh Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Mosman, Nsw 2088,
Address used since 19 Dec 2005
Director 30 Sep 2004 - 03 May 2017
Andrew William Harmos
Remuera, Auckland, 1050
Address used since 02 Jun 2006
Director 01 Dec 2004 - 28 Oct 2010
Gregory William Thompson
R D 4, Papakura, Auckland,
Address used since 08 Nov 2000
Director 08 Nov 2000 - 01 Dec 2004
John Paul Haslett Oldfield
St Heliers, Auckland,
Address used since 30 Sep 2002
Director 30 Sep 2002 - 01 Dec 2004
Marlon David Teperson
St Ives, Nsw 2075, Australia,
Address used since 28 Jun 2002
Director 28 Jun 2002 - 30 Sep 2004
John Oliver Lusk
Remuera, Auckland,
Address used since 27 Oct 1998
Director 27 Oct 1998 - 30 Sep 2002
Stephen Paul Johns
Bellevue Hills, N S W 2023, Australia,
Address used since 15 Oct 1999
Director 15 Oct 1999 - 28 Jun 2002
Peter Simon Lowy
Beverly Hills, California, U S A,
Address used since 21 Mar 1997
Director 21 Mar 1997 - 08 Nov 2000
Steven Mark Lowy
100 William Street, Sydney N S W 2011, Australia,
Address used since 24 Mar 1997
Director 24 Mar 1997 - 08 Nov 2000
Grant David Hirst
Remuera, Auckland,
Address used since 23 Jun 1997
Director 23 Jun 1997 - 08 Nov 2000
David Hillel Lowy
Point Piper, N S W 2027, Australia,
Address used since 21 Mar 1997
Director 21 Mar 1997 - 15 Oct 1999
Timothy Ian Mackenzie Storey
Remuera, Auckland,
Address used since 21 Mar 1997
Director 21 Mar 1997 - 02 Oct 1998
Bruce Kenneth George Sanderson
Remuera, Auckland,
Address used since 26 Mar 1997
Director 26 Mar 1997 - 23 Jun 1997
Gavin John Macdonald
Herne Bay, Auckland,
Address used since 07 Jan 1997
Director 07 Jan 1997 - 21 Mar 1997
Addresses
Principal place of activity
Level 5, Office Tower , 277 Broadway , Newmarket, Auckland , 1023
Previous address Type Period
Level 2, Office Tower, 277 Broadway, Newmarket, Auckland Physical & registered 05 Dec 2005 - 26 Jun 2020
Westfield Properties (new Zealand) Ltd, Level 3, Downtown Shopping Centre, 11-19 Customs Street West, Auckland Physical 03 Jul 2000 - 03 Jul 2000
Level 3, Cnr Remuera & Nuffield St, Remuera, Auckland Physical 03 Jul 2000 - 05 Dec 2005
Westfield Properties (n Z) Limited, Level 3, Downtown Shopping Centre, 11-19 Customs Street West, Auckland Registered 03 Jul 2000 - 05 Dec 2005
Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland Registered 11 Apr 2000 - 03 Jul 2000
C/- Russell Mcveagh Mckenzie Bartleet &, Tower One, Shortland Centre, 51 - 53 Shortland St, Auckland Physical 17 Dec 1999 - 03 Jul 2000
C/- Russell Mcveagh Mckenzie Bartleet &, Tower One, Shortland Centre, 51 - 53 Shortland St, Auckland Registered 16 Dec 1999 - 11 Apr 2000
Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland Physical 08 Dec 1998 - 17 Dec 1999
Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland Registered 08 Dec 1998 - 16 Dec 1999
Financial Data
Financial info
7500002
Total number of Shares
June
Annual return filing month
December
Financial report filing month
19 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 7500002
Shareholder Name Address Period
Scentre (new Zealand) Limited
Shareholder NZBN: 9429038137518
Entity (NZ Limited Company)
277 Broadway
Newmarket, Auckland
1023
06 Jan 1997 - current

Ultimate Holding Company
Name Scentre Group Limited
Type Company
Country of origin AU
Address Level 30
85 Castlereagh Street
Sydney Nsw 2000
Location
Similar companies
Hayphil Property Limited
Level 1, 109 Carlton Gore Road
Aheto Holdings Limited
8 Melrose Street
Apollo Property Limited
Level 2, 162 Grafton Road
Codnat Limited
64 Mount St John Avenue
Ne (skottowe) Limited
369 Parnell Road
Manuka Enterprises Limited
7 Akiraho Street