Shortcuts

Dexus Shopping Centres Pty Limited

Type: Overseas Asic Company (Asic)
9429036747153
NZBN
1166577
Company Number
Registered
Company Status
001595955
Australian Company Number
Current address
Level 16
188 Quay Street
Auckland 1010
New Zealand
Registered address used since 16 Jun 2021
Level 16
188 Quay Street
Auckland 1010
New Zealand
Registered address used since 30 Oct 2023

Dexus Shopping Centres Pty Limited, a registered company, was registered on 10 Oct 2001. 9429036747153 is the number it was issued. This company has been supervised by 32 directors: Marco Ettorre - an active director whose contract started on 20 Aug 2020,
Kerri-Lynn Leech - an active director whose contract started on 28 Mar 2024,
Jonathan Armstrong - an active person authorised for service,
Fiona Cameron - an active person authorised for service,
Andrew Jonathan Penn person authorised for service.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: Level 16, 188 Quay Street, Auckland, 1010 (types include: registered, registered).
Dexus Shopping Centres Pty Limited had been using Meridian Building, Level 1, Queens Wharf, Wellington as their registered address until 16 Jun 2021.
Past names used by this company, as we found at BizDb, included: from 06 Jul 2005 to 12 Dec 2008 they were named Amp Capital Shopping Centres Pty Limited, from 24 Sep 2003 to 06 Jul 2005 they were named Amp Retail Pty Limited and from 10 Oct 2001 to 24 Sep 2003 they were named Amp Shopping Centres Pty Limited.

Addresses

Previous addresses

Address #1: Meridian Building, Level 1, Queens Wharf, Wellington, 6011 New Zealand

Registered address used from 28 May 2018 to 16 Jun 2021

Address #2: Ground Floor, Pwc Tower, 113-119 The Terrace 6011, Wellington, 6011 New Zealand

Registered address used from 04 Aug 2010 to 28 May 2018

Address #3: Level 11, Pwc Tower, 113-119 The Terrace 6011, Wellington New Zealand

Registered address used from 03 Aug 2009 to 03 Aug 2009

Address #4: C/- Amp Capital Investors, Level 14, 171 Featherston Street, Wellington

Registered address used from 29 Jun 2004 to 03 Aug 2009

Address #5: Retail Administration Shared Services, Lynnmall Shopping Centre Mgmt Office, 3058 Great North Rd, New Lynn, Auckland

Registered address used from 10 Oct 2001 to 29 Jun 2004

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 16 Jun 2023

Country of origin: AU

Directors

Marco Ettorre - Director

Appointment date: 20 Aug 2020

Address: Haberfield, Nsw, 2045 Australia

Address used since 21 Aug 2020


Kerri-lynn Leech - Director

Appointment date: 28 Mar 2024

Address: Forestville, Nsw, 2087 Australia

Address used since 03 Apr 2024


Jonathan Armstrong - Person Authorised for Service

Address: 188 Quay Street, Auckland, 1010 New Zealand

Address used since 03 Aug 2009


Fiona Cameron - Person Authorised for Service

Address: 188 Quay Street, Auckland, 1010 New Zealand

Address used since 03 Aug 2009


Andrew Jonathan Penn - Person Authorised For Service

Address: 113-119 The Terrace, Wellington, 6011 New Zealand

Address used since 03 Aug 2009

Address: Level 1, Queens Wharf, Wellington, 6011 New Zealand

Address used since 03 Aug 2009


Patricia Fletcher - Person Authorised For Service

Address: Level 1, Queens Wharf, Wellington, 6011 New Zealand

Address used since 03 Aug 2009


Jonathan Armstrong - Person Authorised For Service

Address: 188 Quay Street, Auckland, 1010 New Zealand

Address used since 03 Aug 2009


Keir Lynne Barnes - Director (Inactive)

Appointment date: 24 Mar 2023

Termination date: 28 Mar 2024

Address: Mosman, Nsw, 2088 Australia

Address used since 28 Mar 2023


Kylie Blanche O'connor - Director (Inactive)

Appointment date: 20 Aug 2020

Termination date: 28 Apr 2023

Address: Roseville, Nsw, 2069 Australia

Address used since 21 Aug 2020


Brendan Michael O'brien - Director (Inactive)

Appointment date: 23 Mar 2021

Termination date: 24 Mar 2023

Address: Riverview, Nsw, 2066 Australia

Address used since 16 Apr 2021


Brett David Cameron - Director (Inactive)

Appointment date: 24 Mar 2023

Termination date: 24 Mar 2023

Address: Roseville, Nsw, 2069 Australia

Address used since 28 Mar 2023


Merran Lee Edward - Director (Inactive)

Appointment date: 13 May 2020

Termination date: 22 Mar 2021

Address: Queens Park, Nsw, 2022 Australia

Address used since 15 May 2020


Mark Thomas Kirkland - Director (Inactive)

Appointment date: 14 Apr 2015

Termination date: 19 Aug 2020

Address: Mossman, Nsw, 2088 Australia

Address used since 15 Apr 2015


Carmel Anne Hourigan - Director (Inactive)

Appointment date: 19 Nov 2015

Termination date: 19 Aug 2020

Address: Hunters Hill, Nsw, 2110 Australia

Address used since 03 Dec 2015


Oliver James Stiles - Director (Inactive)

Appointment date: 22 Aug 2018

Termination date: 31 Jan 2020

Address: Castlecrag, Nsw, 2068 Australia

Address used since 31 Aug 2018


Contantine Brakatselos - Director (Inactive)

Appointment date: 16 Dec 2010

Termination date: 17 Sep 2018

Address: Bronte, Nsw, 2024 Australia

Address used since 23 Dec 2010


Adrian Arthur Williams - Director (Inactive)

Appointment date: 23 Feb 2018

Termination date: 10 Aug 2018

Address: Carss Park, Nsw, 2221 Australia

Address used since 26 Feb 2018


Steven Reeve Gosper - Director (Inactive)

Appointment date: 07 Nov 2006

Termination date: 06 Aug 2018

Address: Mona Vale, Nsw 2103, Australia

Address used since 07 Nov 2006


Louise Elizabeth Mason - Director (Inactive)

Appointment date: 27 Nov 2008

Termination date: 26 Apr 2018

Address: Penshurst, Nsw 2222, Australia

Address used since 27 Nov 2008


Bryan John Hynes - Director (Inactive)

Appointment date: 26 Mar 2008

Termination date: 31 Dec 2016

Address: Castle Hill, Nsw 2154, Australia

Address used since 26 Mar 2008


Louise Julie Martin - Director (Inactive)

Appointment date: 20 Apr 2011

Termination date: 31 Oct 2016

Address: Potts Point, Nsw, 2011 Australia

Address used since 04 May 2011


Adam Michael Tindall - Director (Inactive)

Appointment date: 10 Sep 2009

Termination date: 19 Nov 2015

Address: Mona Vale, Nsw 2103, Australia

Address used since 10 Sep 2009


Andrew Bird - Director (Inactive)

Appointment date: 02 Mar 2011

Termination date: 23 Apr 2012

Address: Mosman, Nsw, 2088 Australia

Address used since 18 Mar 2011


Andrew Bird - Director (Inactive)

Appointment date: 31 Mar 2005

Termination date: 12 Mar 2010

Address: Mosman, Nsw 2088, Australia,

Address used since 31 Mar 2005


Peter George Feros - Director (Inactive)

Appointment date: 17 Sep 2007

Termination date: 07 Nov 2008

Address: Mosman, Nsw 2088, Australia,

Address used since 17 Sep 2007


Stewart Edmond Hutcheon - Director (Inactive)

Appointment date: 26 Sep 2003

Termination date: 03 Apr 2008

Address: Mosman Nsw 2088, Australia,

Address used since 26 Sep 2003


Andrew John Bennett - Director (Inactive)

Appointment date: 07 Feb 2002

Termination date: 10 Mar 2008

Address: Pymble Nsw 2073, Australia,

Address used since 07 Feb 2002


Geoffrey James Flower - Director (Inactive)

Appointment date: 26 Sep 2003

Termination date: 21 Mar 2006

Address: Frankston, Victoria 3199, Australia,

Address used since 26 Sep 2003


Robert John Morrison - Director (Inactive)

Appointment date: 10 Oct 2001

Termination date: 15 Jul 2005

Address: Cammeray, N S W 2062, Australia,

Address used since 10 Oct 2001


David Gregory Robinson - Director (Inactive)

Appointment date: 10 Oct 2001

Termination date: 15 Jul 2005

Address: Eastwood, N S W 2122, Australia,

Address used since 10 Oct 2001


Brian Terry Harrison - Director (Inactive)

Appointment date: 10 Oct 2001

Termination date: 29 Jul 2002

Address: Cherrybrook, N S W 2126, Australia,

Address used since 10 Oct 2001


James Nicholas Barnard Darkins - Director (Inactive)

Appointment date: 10 Oct 2001

Termination date: 24 Jan 2002

Address: Waverton, N S W 2060, Australia,

Address used since 10 Oct 2001