Te Rapa Outlet Centre Limited, a registered company, was launched on 20 Dec 1996. 9429038181061 is the New Zealand Business Number it was issued. This company has been managed by 7 directors: John Mcleod Bougen - an active director whose contract began on 30 Jul 1997,
Graeme Marten Edwards - an active director whose contract began on 30 Jul 1997,
Gary John Gwynne - an inactive director whose contract began on 30 Jul 1997 and was terminated on 10 Jun 2015,
Nigel Frederick Powell - an inactive director whose contract began on 30 Jul 1997 and was terminated on 10 Jun 2015,
Mark Horst Schiele - an inactive director whose contract began on 05 Dec 2003 and was terminated on 10 Jun 2015.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Oyster Group - Level 18, 55 Shortland Street, Auckland, 1010 (type: physical, registered).
Te Rapa Outlet Centre Limited had been using Level 2, Suite 6, 100 Parnell Road, Auckland City as their physical address up until 18 Oct 2017.
Other names used by this company, as we established at BizDb, included: from 29 Jun 2004 to 10 Nov 2005 they were called Prime Retail Investments Limited, from 28 Nov 1997 to 29 Jun 2004 they were called Supersmart Holdings Limited and from 20 Dec 1996 to 28 Nov 1997 they were called The Furniture & Appliance Factory Shop Limited.
A total of 100 shares are allotted to 15 shareholders (6 groups). The first group consists of 20 shares (20%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 20 shares (20%). Lastly the next share allotment (20 shares 20%) made up of 3 entities.
Previous addresses
Address: Level 2, Suite 6, 100 Parnell Road, Auckland City, 1052 New Zealand
Physical address used from 16 Jul 2015 to 18 Oct 2017
Address: Oyster Group - Level 2, 14 Normanby Road, Mt Eden, Auckland, 1150 New Zealand
Registered address used from 21 Feb 2012 to 18 Oct 2017
Address: Oyster Group - Level 2, 14 Normanby Road, Mt Eden, Auckland, 1150 New Zealand
Physical address used from 21 Feb 2012 to 16 Jul 2015
Address: C/- Prime Retail Management Ltd, Level 2, 136 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 09 Oct 2003 to 21 Feb 2012
Address: 94 Brromfields Road, Rd 1, Howick
Registered address used from 11 Apr 2000 to 09 Oct 2003
Address: 94 Brromfields Road, Rd 1, Howick
Registered address used from 05 Dec 1997 to 11 Apr 2000
Address: Level 2, 136 Parnell Road, Parnell, Auckland
Physical address used from 05 Dec 1997 to 09 Oct 2003
Address: 94 Brromfields Road, Rd 1, Howick
Physical address used from 05 Dec 1997 to 05 Dec 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Gernrode Trustees Limited Shareholder NZBN: 9429041272626 |
Parnell Auckland 1052 New Zealand |
17 Mar 2015 - |
Individual | Schiele, Cheree Lynn |
Auckland Central Auckland 1010 New Zealand |
26 Sep 2008 - |
Individual | Schiele, Mark Horst |
Auckland Central Auckland 1010 New Zealand |
05 Oct 2004 - |
Shares Allocation #2 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Mozart Nominees Limited Shareholder NZBN: 9429038339882 |
Newmarket Auckland 1023 New Zealand |
26 Sep 2008 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Powell, Nigel Frederick |
Mission Bay Auckland 1071 New Zealand |
20 Dec 1996 - |
Entity (NZ Limited Company) | Professional Trustees Limited Shareholder NZBN: 9429031943734 |
Newmarket Auckland 1023 New Zealand |
17 May 2010 - |
Individual | Powell, Gaye Lynette |
Mission Bay Auckland 1071 New Zealand |
20 Dec 1996 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Rishworth, David Hugh |
Takapuna Auckland 0622 New Zealand |
20 Dec 1996 - |
Individual | Marryatt, Sharon |
Takapuna Auckland 0622 New Zealand |
11 Oct 2005 - |
Individual | Gwynne, Patricia Ann |
Takapuna Auckland 0622 New Zealand |
20 Dec 1996 - |
Individual | Gwynne, Gary John |
Takapuna Auckland 0622 New Zealand |
20 Dec 1996 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Bougen, John Mcleod |
Reefton Reefton 7830 New Zealand |
20 Dec 1996 - |
Individual | Williams, Andrew Thomas |
Glendowie Auckland 1071 New Zealand |
15 Jul 2015 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Edwards, Graeme Marten |
Parnell Auckland |
20 Dec 1996 - |
Individual | Appleby, David Robert |
St Stephens Ave Parnell, Auckland |
20 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Goodall Trustee Services Limited Shareholder NZBN: 9429037651688 Company Number: 947251 |
26 Sep 2008 - 26 Sep 2008 | |
Individual | Bougen, Anna Margaret |
L2, 136 Parnell Road Parnell, Auckland |
20 Dec 1996 - 29 Sep 2006 |
Individual | Endean, William Arthur |
Kohimarama Auckland |
20 Dec 1996 - 29 Sep 2006 |
Entity | Goodall Trustee Services Limited Shareholder NZBN: 9429037651688 Company Number: 947251 |
26 Sep 2008 - 26 Sep 2008 | |
Individual | Speakman, Peter Russell |
Parnell Auckland New Zealand |
20 Dec 1996 - 15 Jul 2015 |
John Mcleod Bougen - Director
Appointment date: 30 Jul 1997
Address: Reefton, Reefton, 7830 New Zealand
Address used since 25 Sep 2015
Graeme Marten Edwards - Director
Appointment date: 30 Jul 1997
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Sep 2015
Gary John Gwynne - Director (Inactive)
Appointment date: 30 Jul 1997
Termination date: 10 Jun 2015
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 05 Feb 2002
Nigel Frederick Powell - Director (Inactive)
Appointment date: 30 Jul 1997
Termination date: 10 Jun 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 05 Feb 2002
Mark Horst Schiele - Director (Inactive)
Appointment date: 05 Dec 2003
Termination date: 10 Jun 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2010
David Gerard O'connell - Director (Inactive)
Appointment date: 20 Dec 1996
Termination date: 30 Jul 1997
Address: Rd 1, Howick,
Address used since 20 Dec 1996
Vivienne Ellen O'connell - Director (Inactive)
Appointment date: 20 Dec 1996
Termination date: 30 Jul 1997
Address: Rd 1, Howick,
Address used since 20 Dec 1996
Indufor Asia Pacific Limited
Level 7
Hastings Estates Limited
Level 18
Mitsui & Co Nz Limited
Level 17, The Shortland Centre
Ad Law Trustees (no.27) Limited
Level 8
Ad Law Trustees (no.26) Limited
Level 8
Ad Law Trustees (no.25) Limited
Level 8, Forsyth Barr Tower,