General information

Sylvia Park Business Centre Limited

Type: NZ Limited Company (Ltd)
9429038599309
New Zealand Business Number
650142
Company Number
Registered
Company Status

Sylvia Park Business Centre Limited (NZBN 9429038599309) was incorporated on 22 Sep 1994. 5 addresess are currently in use by the company: Po Box 2071, Shortland Street, Auckland, 1140 (type: postal, office). Level 14, Dla Piper Tower, 205 Queen Street, Auckland had been their registered address, up to 02 May 2018. Sylvia Park Business Centre Limited used more names, namely: Sylvia Park Limited from 27 Jun 1995 to 22 Jun 1998, Etruscan Enterprises Limited (22 Sep 1994 to 27 Jun 1995). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Kiwi Property Group Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010. The Businesscheck database was updated on 29 Mar 2024.

Current address Type Used since
Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 Registered & physical & service 02 May 2018
Po Box 2071, Shortland Street, Auckland, 1140 Postal 01 Oct 2020
Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 Office & delivery 01 Oct 2020
Contact info
64 9 3594000
Phone (Phone)
trevor.wairepo@kp.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@kp.co.nz
Email
www.kp.co.nz
Website
Directors
Name and Address Role Period
Trevor Rahu Wairepo
Stonefields, Auckland, 1072
Address used since 29 Jun 2017
Saint Johns, Auckland, 1072
Address used since 04 Aug 2014
Director 04 Aug 2014 - current
Clive Andrew Mackenzie
Remuera, Auckland, 1050
Address used since 03 Oct 2023
Ostend, Waiheke Island, 1081
Address used since 01 Jul 2019
Mission Bay, Auckland, 1071
Address used since 16 Jul 2018
Director 16 Jul 2018 - current
Steven Edward Penney
Greenhithe, Auckland, 0632
Address used since 30 Nov 2022
Director 30 Nov 2022 - current
Gavin Edward Parker
Remuera, Auckland, 1050
Address used since 01 Oct 2002
Director 01 Oct 2002 - 30 Nov 2022
Steven John Cooper
1 Vinegar Lane, Auckland, 1021
Address used since 09 Aug 2019
Director 09 Aug 2019 - 19 Aug 2020
Stuart Vaughan Tabuteau
Greenhithe, Auckland, 0632
Address used since 16 Jul 2018
Director 16 Jul 2018 - 28 Jun 2019
Christopher Wayth Gudgeon
Herne Bay, Auckland, 1011
Address used since 08 Sep 2008
Director 08 Sep 2008 - 13 Jul 2018
Mark Benjamin Luker
Kohimarama, Auckland, 1071
Address used since 24 Nov 2011
Director 30 Apr 2003 - 23 Dec 2014
Angus Mcnaughton
Mosman, Sydney, NSW2088
Address used since 01 Feb 2013
Director 01 Feb 2013 - 13 Dec 2013
Walter Lawrence Cecil Edgell
Breakfast Point 2151, New South Wales, Australia,
Address used since 12 Jun 2008
Director 28 Mar 2002 - 12 Dec 2012
Angus Mcnaughton
Rd 2, Pukekohe, Auckland,
Address used since 28 Mar 2002
Director 28 Mar 2002 - 08 Sep 2008
Andrew Paul Stringer
Remuera, Auckland,
Address used since 13 Dec 2005
Director 13 Dec 2005 - 14 Mar 2006
Nicholas John Sharp
Remuera, Auckland,
Address used since 28 Mar 2002
Director 28 Mar 2002 - 30 Apr 2003
John Morton Dakin
Killara, Sydney, New South Wales 2071, Australia,
Address used since 28 Mar 2002
Director 28 Mar 2002 - 01 Feb 2003
Ross Edward Green
Remuera, Auckland,
Address used since 25 May 1995
Director 25 May 1995 - 28 Mar 2002
Richard John Didsbury
Remuera, Auckland,
Address used since 25 May 1995
Director 25 May 1995 - 28 Mar 2002
Stephen Eric Newton
Belrose, N S W 2085, Australia,
Address used since 01 Oct 1998
Director 01 Oct 1998 - 28 Mar 2002
Murray Allan Butler
Artarmon, N S W 2064, Australia,
Address used since 01 Oct 1998
Director 01 Oct 1998 - 07 Feb 2000
Robert Narev
Okahu Bay, Auckland,
Address used since 25 May 1995
Director 25 May 1995 - 01 Oct 1998
Jack Lee Porus (alternate Director)
Remuera, Auckland,
Address used since 12 Oct 1995
Director 12 Oct 1995 - 20 Aug 1998
Philip Ling
Herne Bay, Auckland,
Address used since 31 May 1996
Director 31 May 1996 - 01 Jul 1997
Timothy Alexander Jones
Epsom, Auckland,
Address used since 30 Sep 1994
Director 30 Sep 1994 - 25 May 1995
Jack Lee Porus
Remuera, Auckland,
Address used since 30 Sep 1994
Director 30 Sep 1994 - 25 May 1995
Sue Brice
Avondale, Auckland,
Address used since 22 Sep 1994
Director 22 Sep 1994 - 30 Sep 1994
Addresses
Principal place of activity
Level 7, Vero Centre , 48 Shortland Street, Auckland , 1010
Previous address Type Period
Level 14, Dla Piper Tower, 205 Queen Street, Auckland, 1010 Registered & physical 05 Jun 2015 - 02 May 2018
Level 14, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 Registered & physical 02 Aug 2013 - 05 Jun 2015
Level 14, Dla Phillips Fox Tower, National Bank Centre, 205 Queen Street, Auckland, 1010 Registered & physical 06 Aug 2012 - 02 Aug 2013
Level 28, Asb Bank Centre, 135 Albert Street, Auckland Registered & physical 18 Dec 2007 - 06 Aug 2012
Level 4, Tandem House, 18 St Martins Lane, Auckland Physical 06 Apr 1998 - 06 Apr 1998
Level 2, Ferry Building, 99 Quay Street, Auckland Physical 06 Apr 1998 - 18 Dec 2007
Level 7, 47-49 Fort Street, Auckland Registered 23 Jan 1998 - 18 Dec 2007
Level 4, Tandem House, 18 St Martins Lane, Auckland Registered 15 Apr 1996 - 23 Jan 1998
Glaister Ennor, Floor 4 : Norfolk House, 18 High Street, Auckland Physical 17 Jul 1995 - 06 Apr 1998
Glaister Ennor, Floor 4 : Norfolk House, 18 High Street, Auckland Registered 07 Jul 1995 - 15 Apr 1996
1st Floor, 76 Anzac Avenue, Auckland City Registered 10 Oct 1994 - 07 Jul 1995
1st Floor, 76 Anzac Avenue, Auckland City Physical 10 Oct 1994 - 17 Jul 1995
1st Floor, Anzac Avenue, Auckland City Registered 22 Sep 1994 - 10 Oct 1994
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
March
Financial report filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Kiwi Property Group Limited
Shareholder NZBN: 9429041457610
Entity (NZ Limited Company)
48 Shortland Street
Auckland
1010
05 Jan 2015 - current

Historic shareholders

Shareholder Name Address Period
New Zealand Permanent Trustees Limited
Shareholder NZBN: 9429040243467
Company Number: 158700
Entity
22 Sep 1994 - 05 Jan 2015
New Zealand Permanent Trustees Limited
Shareholder NZBN: 9429040243467
Company Number: 158700
Entity
22 Sep 1994 - 05 Jan 2015

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Kiwi Property Group Limited
Type Ltd
Ultimate Holding Company Number 5485469
Country of origin NZ
Address 205 Queen Street
Auckland 1010
Location
Companies nearby
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
NZ Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre