23-29 Albert Street Limited (issued an NZBN of 9429041284186) was registered on 04 Jul 2014. 2 addresses are in use by the company: Spaces Level 17, 15 Customs Street West, Pwc Commercial Bay Tower, Auckland, 1010 (type: registered, physical). Level 22, Vero Centre, 48 Shortland Street, Auckland had been their registered address, up to 28 Sep 2021. 2 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2 shares (100 per cent of shares). "Building, non-residential - renting or leasing" (business classification L671210) is the category the Australian Bureau of Statistics issued 23-29 Albert Street Limited. The Businesscheck database was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Spaces Level 17, 15 Customs Street West, Pwc Commercial Bay Tower, Auckland, 1010 | Registered & physical & service | 28 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Alexander Grahame Farnall Sykes
Kingsland, Auckland, 1021
Address used since 31 Dec 2019 |
Director | 31 Dec 2019 - current |
Lynsey B. | Director | 01 Mar 2020 - current |
Christoffel M. | Director | 16 Jul 2018 - 01 Mar 2020 |
Pierre Georgie Ferrandon
Kohimarama, Auckland, 1071
Address used since 01 Sep 2019 |
Director | 01 Sep 2019 - 31 Dec 2019 |
Damien Luke Sheehan
North Manly, New South Wales, 2100
Address used since 18 Sep 2017
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 18 Sep 2017 - 01 Sep 2019 |
Dorothee Winner
345 Burjdubai, Dubai,
Address used since 31 Jan 2017 |
Director | 31 Jan 2017 - 16 Jul 2018 |
Christos Misailidis
Dionysos, 14576
Address used since 31 Jan 2017 |
Director | 31 Jan 2017 - 16 Jul 2018 |
Douglas John Henderson
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Potts Point, New South Wales, 2011
Address used since 18 Jan 2017
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 31 Aug 2015 - 14 Sep 2017 |
John Franklin Wright
4 Scenic Villa Drive, Pokfulam,
Address used since 04 Jul 2014 |
Director | 04 Jul 2014 - 31 Jan 2017 |
Paula Kensington
52 Martin Place, Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Marrickville, New South Wales, 2204
Address used since 31 Aug 2015
52 Martin Place, Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 31 Aug 2015 - 31 Jan 2017 |
Paul Geoffrey Migliorini
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Seaforth, New South Wales, 2092
Address used since 12 May 2015 |
Director | 04 Jul 2014 - 31 Aug 2015 |
Previous address | Type | Period |
---|---|---|
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered & physical | 04 Jul 2014 - 28 Sep 2021 |
Shareholder Name | Address | Period |
---|---|---|
Regus Group Limited Other (Other) |
14 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Regus New Zealand Management Limited Shareholder NZBN: 9429031071512 Company Number: 3409672 Entity |
Vero Centre, 48 Shortland Street Auckland 1010 |
04 Jul 2014 - 14 Dec 2018 |
Regus New Zealand Management Limited Shareholder NZBN: 9429031071512 Company Number: 3409672 Entity |
Vero Centre, 48 Shortland Street Auckland 1010 |
04 Jul 2014 - 14 Dec 2018 |
Effective Date | 18 Dec 2016 |
Name | Iwg Plc |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | JE |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |
Planet Holdings Limited Level 2, Claymore House |
Bf Lease Company No 17 Limited Level 4, 152 Fanshawe Street |
Bf Lease Company No 3 Limited Level 4, 152 Fanshawe Street |
Pinemor Investments Limited Level 6, 36 Kitchener Street |
Timc 5 Limited Level 3, 18 Shortland Street |
Orakei Property Investment Limited Suite 2, Level 8, 300 Queen Street |