Scentre Leasing (Nz) Limited, a registered company, was incorporated on 20 Dec 1996. 9429038176982 is the business number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company has been classified. The company has been managed by 22 directors: Philip Alan Wilbur Goulton Massam - an active director whose contract started on 28 Oct 2010,
Andrew William Harmos - an active director whose contract started on 01 Jul 2023,
Andrew Michael Clarke - an active director whose contract started on 01 Jul 2023,
William John Falconer - an inactive director whose contract started on 01 Dec 2004 and was terminated on 30 Jun 2023,
Elliott Chaim Aaron Rusanow - an inactive director whose contract started on 04 Apr 2019 and was terminated on 30 Jun 2023.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: Level 5, Office Tower, 277 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Scentre Leasing (Nz) Limited had been using Level 2, Office Tower, 277 Broadway, Newmarket, Auckland as their physical address up until 26 Jun 2020.
Old names for this company, as we managed to find at BizDb, included: from 24 Apr 1997 to 30 Jun 2014 they were named Westfield Leasing (Nz) Limited, from 20 Dec 1996 to 24 Apr 1997 they were named Michelmore Holdings Limited.
A single entity controls all company shares (exactly 2 shares) - Scentre Shopping Centre Management (Nz) Limited - located at 1023, 277 Broadway, Newmarket, Auckland.
Principal place of activity
Level 5, Office Tower, 277 Broadway, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address: Level 2, Office Tower, 277 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 05 Dec 2005 to 26 Jun 2020
Address: Westfield Leasing ( N Z ) Ltd, Level 3, Downtown Shopping Centre, 11-19 Customs, Str West, Auckland
Registered address used from 03 Jul 2000 to 05 Dec 2005
Address: Westfield Leasing (n Z ) Limited, Level 3, Downtown Shopping Centre, 11-19 Customs Street West, Auckland
Physical address used from 03 Jul 2000 to 03 Jul 2000
Address: Level 3, Cnr Remuera & Nuffield St, Remuera, Auckland
Physical address used from 03 Jul 2000 to 05 Dec 2005
Address: C/- Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 11 Apr 2000 to 03 Jul 2000
Address: C/- Russell Mcveagh Mckenzie Bartleet &, Tower One, Shorland Centre, 51 - 53 Shortland St, Auckland
Registered address used from 17 Dec 1999 to 11 Apr 2000
Address: C/- Russell Mcveagh Mckenzie Bartleet &, Tower One, Shortland Centre, 51 - 53 Shortland St, Auckland
Physical address used from 16 Dec 1999 to 03 Jul 2000
Address: C/- Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 08 Dec 1998 to 17 Dec 1999
Address: C/- Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland
Physical address used from 08 Dec 1998 to 16 Dec 1999
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Scentre Shopping Centre Management (nz) Limited Shareholder NZBN: 9429038156342 |
277 Broadway Newmarket, Auckland 1023 New Zealand |
20 Dec 1996 - |
Ultimate Holding Company
Philip Alan Wilbur Goulton Massam - Director
Appointment date: 28 Oct 2010
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 28 Oct 2010
Andrew William Harmos - Director
Appointment date: 01 Jul 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2023
Andrew Michael Clarke - Director
Appointment date: 01 Jul 2023
Address: Vaucluse, Nsw, 2030 Australia
Address used since 01 Jul 2023
William John Falconer - Director (Inactive)
Appointment date: 01 Dec 2004
Termination date: 30 Jun 2023
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 10 Jul 2013
Elliott Chaim Aaron Rusanow - Director (Inactive)
Appointment date: 04 Apr 2019
Termination date: 30 Jun 2023
Address: Dover Heights, Nsw, 2030 Australia
Address used since 04 Apr 2019
Mark Alan Bloom - Director (Inactive)
Appointment date: 03 May 2017
Termination date: 04 Apr 2019
ASIC Name: Scentre Limited
Address: Sydney, Nsw, 2000 Australia
Address: Double Bay, Nsw, 2028 Australia
Address used since 03 May 2017
Address: Sydney, Nsw, 2000 Australia
Peter Kenneth Allen - Director (Inactive)
Appointment date: 30 Sep 2004
Termination date: 03 May 2017
ASIC Name: Scentre Group Limited
Address: Mosman, Nsw 2088, Australia
Address used since 19 Dec 2005
Address: 85 Castlereagh Street, Sydney, Nsw, 2000 Australia
Address: 85 Castlereagh Street, Sydney, Nsw, 2000 Australia
Andrew William Harmos - Director (Inactive)
Appointment date: 01 Dec 2004
Termination date: 28 Oct 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Jun 2006
Gregory William Thompson - Director (Inactive)
Appointment date: 08 Nov 2000
Termination date: 01 Dec 2004
Address: R D 4, Papakura, Auckland,
Address used since 08 Nov 2000
John Paul Halsett Oldifield - Director (Inactive)
Appointment date: 30 Sep 2002
Termination date: 01 Dec 2004
Address: St Heliers, Auckland,
Address used since 30 Sep 2002
Marlon David Teperson - Director (Inactive)
Appointment date: 28 Jun 2002
Termination date: 30 Sep 2004
Address: St Ives, Nsw 2075, Australia,
Address used since 28 Jun 2002
John Oliver Lusk - Director (Inactive)
Appointment date: 27 Oct 1998
Termination date: 30 Sep 2002
Address: Remuera, Auckland,
Address used since 27 Oct 1998
Stephen Paul Johns - Director (Inactive)
Appointment date: 15 Oct 1999
Termination date: 28 Jun 2002
Address: Bellevue Hills, N S W 2023, Australia,
Address used since 15 Oct 1999
Steven Mark Lowy - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 08 Nov 2000
Address: 100 William Street, Sydney N S W 2011, Australia,
Address used since 08 Apr 1997
Grant David Hirst - Director (Inactive)
Appointment date: 28 Apr 1997
Termination date: 08 Nov 2000
Address: Remuera, Auckland,
Address used since 28 Apr 1997
Peter Simon Lowy - Director (Inactive)
Appointment date: 15 Oct 1999
Termination date: 08 Nov 2000
Address: Beverly Hills, California, U S A,
Address used since 15 Oct 1999
David Hillel Lowy - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 15 Oct 1999
Address: Point Piper, N S W 2027, Australia,
Address used since 08 Apr 1997
Stewart Edmond Hutcheon - Director (Inactive)
Appointment date: 28 Apr 1997
Termination date: 15 Oct 1999
Address: 11-19 Customs Street West, Auckland,
Address used since 28 Apr 1997
Peter Simon Lowy - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 28 Apr 1997
Address: Beverly Hills, California, United States Of America,
Address used since 08 Apr 1997
Bruce Kenneth George Sanderson - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 28 Apr 1997
Address: Remuera, Auckland,
Address used since 08 Apr 1997
Timothy Ian Mac Kenzie Storey - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 28 Apr 1997
Address: Remuera, Auckland,
Address used since 08 Apr 1997
Gavin John Macdonald - Director (Inactive)
Appointment date: 20 Dec 1996
Termination date: 08 Apr 1997
Address: Herne Bay, Auckland,
Address used since 20 Dec 1996
Apprentice Training New Zealand 2010 Trust
Competenz
The Bridal Distribution Limited
255 Broadway
Auckland Five Company Limited
1/f 255 Broadway
Jessica Bridal Limited
255 Broadway
Ash Road Properties Limited
Level 3
Jessica Enterprise Limited
255 Broadway
Evan Algie Trustees Limited
Level 6/135 Broadway
George Botica & Co Limited
Suite 5, 2nd Floor
Percival Black Enterprises Limited
Level 6/135 Broadway
Pollards' Childcare Centres Limited
Level 1, 25 Davis Cres
Scorpius Investments Limited
Level 6, 135 Broadway
Waikaukau Timber Products Limited
Level 1 103 Carlton Gore Rd