Simon Property Development Co. Limited was registered on 31 Jul 2015 and issued an NZBN of 9429041876688. The registered LTD company has been managed by 2 directors: Xiaodong Sun - an active director whose contract started on 31 Jul 2015,
Pengyu Li - an inactive director whose contract started on 31 Jul 2015 and was terminated on 17 Mar 2017.
As stated in BizDb's information (last updated on 23 Mar 2024), the company registered 2 addresses: 722 Remuera Road, Remuera, Auckland, 1050 (registered address),
722 Remuera Road, Remuera, Auckland, 1050 (service address),
3 Omana Avenue, Epsom, Auckland, 1023 (physical address).
Up until 13 Feb 2024, Simon Property Development Co. Limited had been using 3 Omana Avenue, Epsom, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Sun, Xiaodong (a director) located at Remuera, Auckland postcode 1050. Simon Property Development Co. Limited is classified as "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110).
Previous addresses
Address #1: 3 Omana Avenue, Epsom, Auckland, 1023 New Zealand
Registered & service address used from 14 Feb 2022 to 13 Feb 2024
Address #2: 7 Aotearoa Terrace, Murrays Bay, Auckland, 0630 New Zealand
Physical & registered address used from 27 Mar 2017 to 14 Feb 2022
Address #3: Level 9, 191 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 31 Jul 2015 to 27 Mar 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Sun, Xiaodong |
Remuera Auckland 1050 New Zealand |
31 Jul 2015 - |
Xiaodong Sun - Director
Appointment date: 31 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Feb 2024
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 31 Jul 2015
Pengyu Li - Director (Inactive)
Appointment date: 31 Jul 2015
Termination date: 17 Mar 2017
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 31 Jul 2015
Sc Albany Limited
15 Aotearoa Terrace
Alw Properties Limited
5 Aotearoa Terrace
Rain Cleaning Limited
80a Saddleback Rise
Cosmo Chapmans Company Limited
80 Saddleback Rise
Mdr Investments Limited
70 Saddleback Rise
Wynne With Wynne Limited
70 Saddleback Rise
Albany Ventures Limited
621a Beach Rd
Apec Commercial Property Investment Limited
3 Churchill Road
Benjamin Recycling Limited
34 Mulroy Place
Dr Capital Holdings Limited
51 Knights Road
Manikum Enterprises Limited
12 Westbourne Road
Rural Property Consulting Limited
5 Aotearoa Terrace