Shortcuts

Simon Property Development Co. Limited

Type: NZ Limited Company (Ltd)
9429041876688
NZBN
5763072
Company Number
Registered
Company Status
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
Current address
3 Omana Avenue
Epsom
Auckland 1023
New Zealand
Physical address used since 14 Feb 2022
722 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 13 Feb 2024

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Director Sun, Xiaodong Remuera
Auckland
1050
New Zealand
Directors

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

Nearby companies

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

Similar companies