General information

Spg Properties Limited

Type: NZ Limited Company (Ltd)
9429037532048
New Zealand Business Number
969880
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

Spg Properties Limited (NZBN 9429037532048) was registered on 20 Jul 1999. 2 addresses are currently in use by the company: Unit 9, 67 Cavendish Drive, Manukau, Auckland, 2104 (type: physical, registered). 22 Ryan Place, Manukau City had been their registered address, up until 21 Feb 2014. Spg Properties Limited used other aliases, namely: Charlotte Holdings Limited from 20 Jul 1999 to 11 Mar 2002. 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000 shares (100 per cent of shares), namely:
Mountvue Pty Limited (an other) located at South Yarra, Victoria postcode 3141. "Rental of commercial property" (ANZSIC L671250) is the classification the ABS issued Spg Properties Limited. Businesscheck's database was last updated on 25 Feb 2024.

Current address Type Used since
Unit 9, 67 Cavendish Drive, Manukau, Auckland, 2104 Physical & registered & service 21 Feb 2014
Contact info
64 0434 344013
Phone (Phone)
leah.edwards@srg.com.au
Email
No website
Website
Directors
Name and Address Role Period
Morry Fraid
111 Cecil Street, South Melbourne, 3205
Address used since 20 Feb 2014
South Yarra, Vic, 3141
Address used since 01 Jan 1970
South Yarra, Vic, 3141
Address used since 01 Jan 1970
Director 20 Jul 1999 - current
Isaac Jacob Fried
South Yarra, Vic, 3141
Address used since 01 Jan 1970
East Street Kilda, Vic 3182,
Address used since 30 May 2003
South Yarra, Vic, 3141
Address used since 01 Jan 1970
Director 30 May 2003 - current
Avi Gilboa
Caulfield North, Victoria, 3161
Address used since 01 Nov 2017
South Yarra, Victoria, 3141
Address used since 01 Jan 1970
Director 01 Nov 2017 - current
Dean Andrew Berry
Hampton, Victoria 3188,
Address used since 16 May 2001
Director 16 May 2001 - 25 May 2022
James Charles Frederick Garde
South Yarra, 3141
Address used since 25 Jul 2016
South Melbourne Vic, 3205
Address used since 01 Jan 1970
South Melbourne Vic, 3205
Address used since 01 Jan 1970
Director 25 Jul 2016 - 24 Jul 2017
Nicholas Howard Vaughan Palmer
South Yarra, Victoria, 3141
Address used since 01 Jan 1970
Malvern, Victoria, 3144
Address used since 20 Feb 2014
South Yarra, Victoria, 3141
Address used since 01 Jan 1970
Director 20 Feb 2014 - 25 Jul 2016
Donald William Hilton
Keilor, Australia,
Address used since 21 Oct 2002
Director 21 Oct 2002 - 20 Feb 2014
Ruben Maxwell Fried
East St Kilda, Vic 3182, Australia,
Address used since 20 Jul 1999
Director 20 Jul 1999 - 12 May 2009
Addresses
Principal place of activity
Unit 9, 67 Cavendish Drive , Manukau , Auckland , 2104
Previous address Type Period
22 Ryan Place, Manukau City Registered & physical 07 Nov 2003 - 21 Feb 2014
Deloitte Touche Tohmatsu, 8 Nelson Street, Auckland Registered 06 Nov 2000 - 07 Nov 2003
Deloitte Touche Tohmatsu, 8 Nelson Street, Auckland Registered 12 Apr 2000 - 06 Nov 2000
Deloitte Touche Tohmatsu, 8 Nelson Street, Auckland Physical 20 Jul 1999 - 07 Nov 2003
Financial Data
Financial info
10000
Total number of Shares
November
Annual return filing month
June
Financial report filing month
16 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Mountvue Pty Limited
Other (Other)
South Yarra, Victoria
3141
20 Jul 1999 - current

Ultimate Holding Company
Effective Date 30 Jun 2015
Name Spotlight Group Holdings Pty Ltd
Type Private Company
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Companies nearby
The Gender Hair And Beauty Limited
7/67 Cavendish Drive
Spotlight Stores (new Zealand) Limited
Unit 9, 67 Cavendish Drive
Spotlight Limited
Unit 9, 67 Cavendish Drive
Kapiti Coast Lfra Limited
Unit 9, 67 Cavendish Drive
Wellington Lfc Limited
Unit 9, 67 Cavendish Drive
Computer Shop Limited
32 C Lambie Drive
Similar companies
Kapiti Coast Lfra Limited
Unit 9, 67 Cavendish Drive
Wellington Lfc Limited
Unit 9, 67 Cavendish Drive
Meadowlands Multi Sport Limited
12a Jack Conway Avenue
Hn Blenheim Leasing Limited
Shop 5, 72 Cavendish Drive
Rawnsley Investments Limited
116e Cavendish Drive
Harb Holdings Limited
116e Cavendish Drive