Shortcuts

Sime Darby Property (nz) Limited

Type: NZ Limited Company (Ltd)
9429036898169
NZBN
1138836
Company Number
Registered
Company Status
079612669
GST Number
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
3 Mauranui Avenue
Epsom
Auckland 1051
New Zealand
Postal & office & delivery address used since 19 Nov 2021
3 Mauranui Avenue
Epsom
Auckland 1051
New Zealand
Registered & physical & service address used since 29 Nov 2021

Sime Darby Property (Nz) Limited, a registered company, was registered on 06 Jun 2001. 9429036898169 is the number it was issued. "Rental of commercial property" (business classification L671250) is how the company is classified. This company has been run by 17 directors: Patrick Francis Mckenna - an active director whose contract began on 13 Apr 2006,
Nik Muhammad Hanafi Nik Abdullah - an active director whose contract began on 18 Jun 2010,
Steven Alexander Riddell - an active director whose contract began on 01 May 2021,
Glenn David Stapleton - an inactive director whose contract began on 01 Oct 2020 and was terminated on 07 Oct 2021,
David Wheatley Blanchard - an inactive director whose contract began on 28 Nov 2008 and was terminated on 01 May 2021.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: 3 Mauranui Avenue, Epsom, Auckland, 1051 (types include: registered, physical).
Sime Darby Property (Nz) Limited had been using 32 Vestey Drive, Mt Wellington, Auckland as their physical address up to 29 Nov 2021.
Former names for this company, as we found at BizDb, included: from 06 Jun 2001 to 24 Jan 2020 they were named Sime Darby Automobiles Nz Limited.
A single entity owns all company shares (exactly 2000000 shares) - Sime Darby Motor Group (Nz) Limited - located at 1051, Epsom, Auckland.

Addresses

Principal place of activity

3 Mauranui Avenue, Epsom, Auckland, 1051 New Zealand


Previous addresses

Address #1: 32 Vestey Drive, Mt Wellington, Auckland New Zealand

Physical address used from 21 Sep 2007 to 29 Nov 2021

Address #2: 40-46 Great South Road, Newmarket, Auckland

Physical address used from 06 Jun 2001 to 21 Sep 2007

Address #3: 40-46 Great South Road, Newmarket, Auckland New Zealand

Registered address used from 06 Jun 2001 to 29 Nov 2021

Contact info
64 9 5268975
06 Nov 2019 Phone
accounts@continentalcars.co.nz
Email
accounts.property@simedarby.co.nz
02 Nov 2022 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Entity (NZ Limited Company) Sime Darby Motor Group (nz) Limited
Shareholder NZBN: 9429035625544
Epsom
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sime Singapore Limited
Other Null - Sime Singapore Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Sime Darby Berhad
Name
Company
Type
91524515
Ultimate Holding Company Number
MY
Country of origin
Jalan Raja Laut
Kuala Lumpur 50350
Malaysia
Address
Directors

Patrick Francis Mckenna - Director

Appointment date: 13 Apr 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Feb 2008


Nik Muhammad Hanafi Nik Abdullah - Director

Appointment date: 18 Jun 2010

Address: Bandar Seri Putra,43000 Kajang, Selangor Darul Ehsan, 1 Malaysia

Address used since 18 Dec 2012


Steven Alexander Riddell - Director

Appointment date: 01 May 2021

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 24 Jun 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Jul 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 26 Nov 2021

Address: Bellbowrie, Queensland, 4070 Australia

Address used since 01 May 2021


Glenn David Stapleton - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 07 Oct 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Oct 2020


David Wheatley Blanchard - Director (Inactive)

Appointment date: 28 Nov 2008

Termination date: 01 May 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 19 May 2016


Nik Muhammad Hanafi Bin Nik Abdullah - Director (Inactive)

Appointment date: 18 Jun 2010

Termination date: 01 Oct 2020

Address: Bandar Seri Putra,43000 Kajang, Selangor Darul Ehsan, 1 Malaysia

Address used since 18 Dec 2012


John Startari - Director (Inactive)

Appointment date: 12 May 2015

Termination date: 13 Nov 2015

ASIC Name: Star Five Holdings Pty Ltd

Address: Homebush, Nsw, 2140 Australia

Address: Kellyville, Nsw, 2155 Australia

Address used since 12 May 2015

Address: Homebush, Nsw, 2140 Australia


Grant Desmond Smith - Director (Inactive)

Appointment date: 14 Feb 2014

Termination date: 17 Apr 2015

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 14 Feb 2014


Mei Mei Chow - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 18 Jun 2010

Address: Mon't Kiara, 50480 Kuala Lumpur, Malaysia,

Address used since 01 Apr 2009


Sek Kew Lai - Director (Inactive)

Appointment date: 06 Jun 2001

Termination date: 28 Nov 2008

Address: Singapore 805659,

Address used since 19 Dec 2003


John Peter Keenan - Director (Inactive)

Appointment date: 12 Nov 2007

Termination date: 28 Nov 2008

Address: Half Moon Bay, Auckland,

Address used since 12 Nov 2007


Stephen David Kenchington - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 06 Apr 2007

Address: Cockle Bay, Auckland,

Address used since 01 Nov 2004


John Khiam Yip - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 20 Feb 2006

Address: 2/3 Damansara Utama, 47400 Petaling Jaya, Selator, Malaysia,

Address used since 01 Nov 2004


Mark Charles Darrow - Director (Inactive)

Appointment date: 06 Jun 2001

Termination date: 01 May 2005

Address: Whitford, Auckland,

Address used since 30 Jun 2003


Lawrence Cheow Hock Lee - Director (Inactive)

Appointment date: 06 Jun 2001

Termination date: 01 Nov 2004

Address: #01-01, Singapore 439866,

Address used since 06 Jun 2001


Marc Alexander Singleton - Director (Inactive)

Appointment date: 20 Jan 2003

Termination date: 17 Sep 2004

Address: Singapore 589886,

Address used since 20 Jan 2003


John Hickman Bell - Director (Inactive)

Appointment date: 06 Jun 2001

Termination date: 17 Jan 2003

Address: 3 Tregunter Path, Hong Kong,

Address used since 06 Jun 2001

Similar companies