Sylvia Park Business Centre Limited, a registered company, was started on 22 Sep 1994. 9429038599309 is the NZ business number it was issued. The company has been supervised by 24 directors: Trevor Rahu Wairepo - an active director whose contract began on 04 Aug 2014,
Clive Andrew Mackenzie - an active director whose contract began on 16 Jul 2018,
Steven Edward Penney - an active director whose contract began on 30 Nov 2022,
Gavin Edward Parker - an inactive director whose contract began on 01 Oct 2002 and was terminated on 30 Nov 2022,
Steven John Cooper - an inactive director whose contract began on 09 Aug 2019 and was terminated on 19 Aug 2020.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 2071, Shortland Street, Auckland, 1140 (type: postal, office).
Sylvia Park Business Centre Limited had been using Level 14, Dla Piper Tower, 205 Queen Street, Auckland as their registered address until 02 May 2018.
Previous names for this company, as we identified at BizDb, included: from 27 Jun 1995 to 22 Jun 1998 they were called Sylvia Park Limited, from 22 Sep 1994 to 27 Jun 1995 they were called Etruscan Enterprises Limited.
A single entity controls all company shares (exactly 100 shares) - Kiwi Property Group Limited - located at 1140, 48 Shortland Street, Auckland.
Principal place of activity
Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 14, Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Jun 2015 to 02 May 2018
Address #2: Level 14, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Aug 2013 to 05 Jun 2015
Address #3: Level 14, Dla Phillips Fox Tower, National Bank Centre, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Aug 2012 to 02 Aug 2013
Address #4: Level 28, Asb Bank Centre, 135 Albert Street, Auckland New Zealand
Registered & physical address used from 18 Dec 2007 to 06 Aug 2012
Address #5: Level 4, Tandem House, 18 St Martins Lane, Auckland
Physical address used from 06 Apr 1998 to 06 Apr 1998
Address #6: Level 2, Ferry Building, 99 Quay Street, Auckland
Physical address used from 06 Apr 1998 to 18 Dec 2007
Address #7: Level 7, 47-49 Fort Street, Auckland
Registered address used from 23 Jan 1998 to 18 Dec 2007
Address #8: Level 4, Tandem House, 18 St Martins Lane, Auckland
Registered address used from 15 Apr 1996 to 23 Jan 1998
Address #9: Glaister Ennor, Floor 4 : Norfolk House, 18 High Street, Auckland
Physical address used from 17 Jul 1995 to 06 Apr 1998
Address #10: Glaister Ennor, Floor 4 : Norfolk House, 18 High Street, Auckland
Registered address used from 07 Jul 1995 to 15 Apr 1996
Address #11: 1st Floor, 76 Anzac Avenue, Auckland City
Registered address used from 10 Oct 1994 to 07 Jul 1995
Address #12: 1st Floor, 76 Anzac Avenue, Auckland City
Physical address used from 10 Oct 1994 to 17 Jul 1995
Address #13: 1st Floor, Anzac Avenue, Auckland City
Registered address used from 22 Sep 1994 to 10 Oct 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kiwi Property Group Limited Shareholder NZBN: 9429041457610 |
48 Shortland Street Auckland 1010 New Zealand |
05 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Permanent Trustees Limited Shareholder NZBN: 9429040243467 Company Number: 158700 |
22 Sep 1994 - 05 Jan 2015 | |
Entity | New Zealand Permanent Trustees Limited Shareholder NZBN: 9429040243467 Company Number: 158700 |
22 Sep 1994 - 05 Jan 2015 |
Ultimate Holding Company
Trevor Rahu Wairepo - Director
Appointment date: 04 Aug 2014
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 29 Jun 2017
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 04 Aug 2014
Clive Andrew Mackenzie - Director
Appointment date: 16 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Oct 2023
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 01 Jul 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 16 Jul 2018
Steven Edward Penney - Director
Appointment date: 30 Nov 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 30 Nov 2022
Gavin Edward Parker - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 30 Nov 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2002
Steven John Cooper - Director (Inactive)
Appointment date: 09 Aug 2019
Termination date: 19 Aug 2020
Address: 1 Vinegar Lane, Auckland, 1021 New Zealand
Address used since 09 Aug 2019
Stuart Vaughan Tabuteau - Director (Inactive)
Appointment date: 16 Jul 2018
Termination date: 28 Jun 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 16 Jul 2018
Christopher Wayth Gudgeon - Director (Inactive)
Appointment date: 08 Sep 2008
Termination date: 13 Jul 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 08 Sep 2008
Mark Benjamin Luker - Director (Inactive)
Appointment date: 30 Apr 2003
Termination date: 23 Dec 2014
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 24 Nov 2011
Angus Mcnaughton - Director (Inactive)
Appointment date: 01 Feb 2013
Termination date: 13 Dec 2013
Address: Mosman, Sydney, NSW2088 Australia
Address used since 01 Feb 2013
Walter Lawrence Cecil Edgell - Director (Inactive)
Appointment date: 28 Mar 2002
Termination date: 12 Dec 2012
Address: Breakfast Point 2151, New South Wales, Australia,
Address used since 12 Jun 2008
Angus Mcnaughton - Director (Inactive)
Appointment date: 28 Mar 2002
Termination date: 08 Sep 2008
Address: Rd 2, Pukekohe, Auckland,
Address used since 28 Mar 2002
Andrew Paul Stringer - Director (Inactive)
Appointment date: 13 Dec 2005
Termination date: 14 Mar 2006
Address: Remuera, Auckland,
Address used since 13 Dec 2005
Nicholas John Sharp - Director (Inactive)
Appointment date: 28 Mar 2002
Termination date: 30 Apr 2003
Address: Remuera, Auckland,
Address used since 28 Mar 2002
John Morton Dakin - Director (Inactive)
Appointment date: 28 Mar 2002
Termination date: 01 Feb 2003
Address: Killara, Sydney, New South Wales 2071, Australia,
Address used since 28 Mar 2002
Ross Edward Green - Director (Inactive)
Appointment date: 25 May 1995
Termination date: 28 Mar 2002
Address: Remuera, Auckland,
Address used since 25 May 1995
Richard John Didsbury - Director (Inactive)
Appointment date: 25 May 1995
Termination date: 28 Mar 2002
Address: Remuera, Auckland,
Address used since 25 May 1995
Stephen Eric Newton - Director (Inactive)
Appointment date: 01 Oct 1998
Termination date: 28 Mar 2002
Address: Belrose, N S W 2085, Australia,
Address used since 01 Oct 1998
Murray Allan Butler - Director (Inactive)
Appointment date: 01 Oct 1998
Termination date: 07 Feb 2000
Address: Artarmon, N S W 2064, Australia,
Address used since 01 Oct 1998
Robert Narev - Director (Inactive)
Appointment date: 25 May 1995
Termination date: 01 Oct 1998
Address: Okahu Bay, Auckland,
Address used since 25 May 1995
Jack Lee Porus (alternate Director) - Director (Inactive)
Appointment date: 12 Oct 1995
Termination date: 20 Aug 1998
Address: Remuera, Auckland,
Address used since 12 Oct 1995
Philip Ling - Director (Inactive)
Appointment date: 31 May 1996
Termination date: 01 Jul 1997
Address: Herne Bay, Auckland,
Address used since 31 May 1996
Timothy Alexander Jones - Director (Inactive)
Appointment date: 30 Sep 1994
Termination date: 25 May 1995
Address: Epsom, Auckland,
Address used since 30 Sep 1994
Jack Lee Porus - Director (Inactive)
Appointment date: 30 Sep 1994
Termination date: 25 May 1995
Address: Remuera, Auckland,
Address used since 30 Sep 1994
Sue Brice - Director (Inactive)
Appointment date: 22 Sep 1994
Termination date: 30 Sep 1994
Address: Avondale, Auckland,
Address used since 22 Sep 1994
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