Shortcuts

Spg Properties Limited

Type: NZ Limited Company (Ltd)
9429037532048
NZBN
969880
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Unit 9, 67 Cavendish Drive
Manukau
Auckland 2104
New Zealand
Physical & registered & service address used since 21 Feb 2014

Spg Properties Limited was registered on 20 Jul 1999 and issued a number of 9429037532048. This registered LTD company has been managed by 8 directors: Morry Fraid - an active director whose contract began on 20 Jul 1999,
Isaac Jacob Fried - an active director whose contract began on 30 May 2003,
Avi Gilboa - an active director whose contract began on 01 Nov 2017,
Dean Andrew Berry - an inactive director whose contract began on 16 May 2001 and was terminated on 25 May 2022,
James Charles Frederick Garde - an inactive director whose contract began on 25 Jul 2016 and was terminated on 24 Jul 2017.
According to BizDb's database (updated on 25 Feb 2024), this company filed 1 address: Unit 9, 67 Cavendish Drive, Manukau, Auckland, 2104 (types include: physical, registered).
Until 21 Feb 2014, Spg Properties Limited had been using 22 Ryan Place, Manukau City as their registered address.
BizDb found previous names for this company: from 20 Jul 1999 to 11 Mar 2002 they were named Charlotte Holdings Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Mountvue Pty Limited (an other) located at South Yarra, Victoria postcode 3141. Spg Properties Limited was classified as "Rental of commercial property" (ANZSIC L671250).

Addresses

Principal place of activity

Unit 9, 67 Cavendish Drive, Manukau, Auckland, 2104 New Zealand


Previous addresses

Address: 22 Ryan Place, Manukau City New Zealand

Registered & physical address used from 07 Nov 2003 to 21 Feb 2014

Address: Deloitte Touche Tohmatsu, 8 Nelson Street, Auckland

Registered address used from 06 Nov 2000 to 07 Nov 2003

Address: Deloitte Touche Tohmatsu, 8 Nelson Street, Auckland

Registered address used from 12 Apr 2000 to 06 Nov 2000

Address: Deloitte Touche Tohmatsu, 8 Nelson Street, Auckland

Physical address used from 20 Jul 1999 to 07 Nov 2003

Contact info
64 0434 344013
Phone
leah.edwards@srg.com.au
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 16 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Mountvue Pty Limited South Yarra, Victoria
3141
Australia

Ultimate Holding Company

30 Jun 2015
Effective Date
Spotlight Group Holdings Pty Ltd
Name
Private Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Morry Fraid - Director

Appointment date: 20 Jul 1999

ASIC Name: Spotlight Group Holdings Pty Ltd

Address: 111 Cecil Street, South Melbourne, 3205 Australia

Address used since 20 Feb 2014

Address: South Yarra, Vic, 3141 Australia

Address: South Yarra, Vic, 3141 Australia


Isaac Jacob Fried - Director

Appointment date: 30 May 2003

ASIC Name: Spotlight Group Holdings Pty Ltd

Address: South Yarra, Vic, 3141 Australia

Address: East Street Kilda, Vic 3182, Australia

Address used since 30 May 2003

Address: South Yarra, Vic, 3141 Australia


Avi Gilboa - Director

Appointment date: 01 Nov 2017

ASIC Name: Spotlight Group Holdings Pty Ltd

Address: Caulfield North, Victoria, 3161 Australia

Address used since 01 Nov 2017

Address: South Yarra, Victoria, 3141 Australia


Dean Andrew Berry - Director (Inactive)

Appointment date: 16 May 2001

Termination date: 25 May 2022

Address: Hampton, Victoria 3188, Australia

Address used since 16 May 2001


James Charles Frederick Garde - Director (Inactive)

Appointment date: 25 Jul 2016

Termination date: 24 Jul 2017

ASIC Name: Anaconda Group Pty Ltd

Address: South Yarra, 3141 Australia

Address used since 25 Jul 2016

Address: South Melbourne Vic, 3205 Australia

Address: South Melbourne Vic, 3205 Australia


Nicholas Howard Vaughan Palmer - Director (Inactive)

Appointment date: 20 Feb 2014

Termination date: 25 Jul 2016

ASIC Name: Spotlight Group Holdings Pty Ltd

Address: South Yarra, Victoria, 3141 Australia

Address: Malvern, Victoria, 3144 Australia

Address used since 20 Feb 2014

Address: South Yarra, Victoria, 3141 Australia


Donald William Hilton - Director (Inactive)

Appointment date: 21 Oct 2002

Termination date: 20 Feb 2014

Address: Keilor, Australia,

Address used since 21 Oct 2002


Ruben Maxwell Fried - Director (Inactive)

Appointment date: 20 Jul 1999

Termination date: 12 May 2009

Address: East St Kilda, Vic 3182, Australia,

Address used since 20 Jul 1999

Nearby companies

The Gender Hair And Beauty Limited
7/67 Cavendish Drive

Spotlight Stores (new Zealand) Limited
Unit 9, 67 Cavendish Drive

Spotlight Limited
Unit 9, 67 Cavendish Drive

Kapiti Coast Lfra Limited
Unit 9, 67 Cavendish Drive

Wellington Lfc Limited
Unit 9, 67 Cavendish Drive

Computer Shop Limited
32 C Lambie Drive

Similar companies

4 Corners Investment Limited
3/53 Cavendish Drive

Kapiti Coast Lfra Limited
Unit 9, 67 Cavendish Drive

Meadowlands Multi Sport Limited
12a Jack Conway Avenue

Rawnsley Investments Limited
53 Cavendish Drive

Wellington Lfc Limited
Unit 9, 67 Cavendish Drive

Whangateau Lodge Limited
12a Jack Conway Avenue