Nz Retail Property Group Limited (NZBN 9429033635040) was incorporated on 26 Jan 2007. 2 addresses are in use by the company: Level 1, 1A 7 Maki Street, Westgate Town Centre, Westgate, Auckland, 0657 (type: registered, physical). Level 1, Main Street, Westgate Town Centre, Westgate, Auckland had been their registered address, up until 07 Apr 2017. Nz Retail Property Group Limited used other names, namely: Westgate Power Centre Limited from 01 Aug 2013 to 29 Mar 2017, New Zealand Retail Property Group Limited (30 Jun 2007 to 01 Aug 2013) and West Group Limited (26 Jan 2007 - 30 Jun 2007). 6967781 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 5200055 shares (74.63 per cent of shares), namely:
Aedi Corporate Trustees Limited (an entity) located at Westgate, Waitakere postcode 0657. In the second group, a total of 1 shareholder holds 20.65 per cent of all shares (1438847 shares); it includes
Harris Trustees No. 1 Limited (an entity) - located at Westgate Town Centre, Auckland. The 3rd group of shareholders, share allocation (328879 shares, 4.72%) belongs to 1 entity, namely:
Gunton, Mark Kenneth, located at Herald Island, Auckland (a director). Businesscheck's data was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 1a 7 Maki Street, Westgate Town Centre, Westgate, Auckland, 0657 | Registered & physical & service | 07 Apr 2017 |
Name and Address | Role | Period |
---|---|---|
Mark Kenneth Gunton
Herald Island, Auckland, 0618
Address used since 09 Jul 2014 |
Director | 26 Jan 2007 - current |
Andrew Paul Kingstone
West Harbour, Auckland, 0618
Address used since 28 Jun 2017 |
Director | 28 Jun 2017 - 21 Jul 2017 |
Andrew Mark Gunton
Rd 1, Waikaia, 9778
Address used since 28 Sep 2011 |
Director | 28 Sep 2011 - 28 Jun 2017 |
Jeremy Albert Gunton
Rd 1, Waikaia, 9778
Address used since 28 Sep 2011 |
Director | 28 Sep 2011 - 28 Jun 2017 |
Tracey Lancelot Goodin
Northpark, Auckland, 2013
Address used since 30 Mar 2017 |
Director | 16 Aug 2012 - 23 Jun 2017 |
Tracey Lancelot Goodin
Northpark, Manukau, 2013
Address used since 25 May 2010 |
Director | 26 Jan 2007 - 28 Sep 2011 |
Stuart Robert Caldwell
Remuera, Auckland,
Address used since 30 Jun 2007 |
Director | 30 Jun 2007 - 17 Aug 2009 |
Level 1, 1a 7 Maki Street , Westgate Town Centre , Westgate, Auckland , 0657 |
Previous address | Type | Period |
---|---|---|
Level 1, Main Street, Westgate Town Centre, Westgate, Auckland | Registered & physical | 26 Jan 2007 - 07 Apr 2017 |
Shareholder Name | Address | Period |
---|---|---|
Aedi Corporate Trustees Limited Shareholder NZBN: 9429033434681 Entity (NZ Limited Company) |
Westgate Waitakere 0657 |
19 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris Trustees No. 1 Limited Shareholder NZBN: 9429035359210 Entity (NZ Limited Company) |
Westgate Town Centre Auckland 0657 |
04 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Gunton, Mark Kenneth Director |
Herald Island Auckland 0618 |
04 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hammond, Thomas John William Individual |
Browns Bay Auckland 0630 |
19 Dec 2017 - 19 Dec 2017 |
Topliss, Donald Ormsby Individual |
West Harbour Auckland 0618 |
27 Feb 2007 - 28 Jun 2017 |
Harry Bell Limited Shareholder NZBN: 9429036576081 Company Number: 1197027 Entity |
10 Nov 2009 - 12 May 2011 | |
Church, Lindsay John Individual |
Remuera Auckland 1050 |
18 Dec 2014 - 19 Dec 2017 |
Thompson, Linda Individual |
Te Atatu Peninsula Auckland 0610 |
28 Jun 2017 - 19 Dec 2017 |
Hammond, Thomas John William Individual |
Westgate Auckland 0814 |
23 Nov 2022 - 23 Nov 2022 |
Caldwell, Sarah Anne Individual |
Remuera Auckland |
27 Feb 2007 - 26 Nov 2015 |
Goodin, Tracey Lancelot Individual |
Northpark Auckland 2013 |
18 Dec 2014 - 28 Jun 2017 |
Harry Bell Limited Shareholder NZBN: 9429036576081 Company Number: 1197027 Entity |
10 Nov 2009 - 12 May 2011 | |
Null - Estate Of Joyce Gunton Other |
26 May 2017 - 28 Jun 2017 | |
Gunton, Joyce Individual |
Herald Island Auckland 0618 |
27 Feb 2007 - 26 May 2017 |
Harris, Neilson Murdoch Individual |
Takapuna Auckland |
26 Jan 2007 - 18 Dec 2014 |
Dallow, Derek John Individual |
Albany North Shore City 0632 |
02 Nov 2009 - 26 Nov 2015 |
Donne, Kirsten Anne Individual |
Point Chevalier Auckland 1022 |
02 Nov 2009 - 26 Nov 2015 |
Topliss, Julie Margaret Individual |
West Harbour Auckland 0618 |
27 Feb 2007 - 28 Jun 2017 |
Donne, Bryce Gordon Individual |
Point Chevalier Auckland 1022 |
26 Jan 2007 - 26 Nov 2015 |
Gunton, Mark Kenneth Individual |
Westgate Power Centre Westgate, Auckland |
26 Jan 2007 - 04 May 2017 |
Estate Of Joyce Gunton Other |
26 May 2017 - 28 Jun 2017 | |
Caldwell, Stuart Robert Individual |
Remuera Auckland |
27 Feb 2007 - 26 Nov 2015 |
West Couriers Limited Level 1, Westgate Chambers |
|
Nationwide Touring Limited Level 1, Westgate Chambers |
|
Westgate Massey North Limited Level 1, 1a / 7 Maki Street |
|
Zoro Limited Level 1, Westgate Chambers |
|
Gubb Design Limited Level 1, Westgate Chambers |
|
Utopia Limited Level 1, Westgate Chambers |