General information

Sime Darby Property (nz) Limited

Type: NZ Limited Company (Ltd)
9429036898169
New Zealand Business Number
1138836
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
079612669
GST Number
L671250 - Rental Of Commercial Property
Industry classification codes with description

Sime Darby Property (Nz) Limited (issued a New Zealand Business Number of 9429036898169) was registered on 06 Jun 2001. 5 addresess are in use by the company: 3 Mauranui Avenue, Epsom, Auckland, 1051 (type: registered, physical). 32 Vestey Drive, Mt Wellington, Auckland had been their physical address, up until 29 Nov 2021. Sime Darby Property (Nz) Limited used other names, namely: Sime Darby Automobiles Nz Limited from 06 Jun 2001 to 24 Jan 2020. 2000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2000000 shares (100% of shares), namely:
Sime Darby Motor Group (Nz) Limited (an entity) located at Epsom, Auckland postcode 1051. "Rental of commercial property" (business classification L671250) is the classification the Australian Bureau of Statistics issued to Sime Darby Property (Nz) Limited. Our information was last updated on 19 Apr 2024.

Current address Type Used since
3 Mauranui Avenue, Epsom, Auckland, 1051 Postal & office & delivery 19 Nov 2021
3 Mauranui Avenue, Epsom, Auckland, 1051 Registered & physical & service 29 Nov 2021
Contact info
64 9 5268975
Phone (Phone)
accounts@continentalcars.co.nz
Email
accounts.property@simedarby.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Patrick Francis Mckenna
Remuera, Auckland, 1050
Address used since 28 Feb 2008
Director 13 Apr 2006 - current
Nik Muhammad Hanafi Nik Abdullah
Bandar Seri Putra,43000 Kajang, Selangor Darul Ehsan, 1
Address used since 18 Dec 2012
Director 18 Jun 2010 - current
Steven Alexander Riddell
Freemans Bay, Auckland, 1011
Address used since 24 Jun 2023
Auckland Central, Auckland, 1010
Address used since 29 Jul 2022
Auckland Central, Auckland, 1010
Address used since 26 Nov 2021
Bellbowrie, Queensland, 4070
Address used since 01 May 2021
Director 01 May 2021 - current
Glenn David Stapleton
Epsom, Auckland, 1023
Address used since 01 Oct 2020
Director 01 Oct 2020 - 07 Oct 2021
David Wheatley Blanchard
Mount Albert, Auckland, 1025
Address used since 19 May 2016
Director 28 Nov 2008 - 01 May 2021
Nik Muhammad Hanafi Bin Nik Abdullah
Bandar Seri Putra,43000 Kajang, Selangor Darul Ehsan, 1
Address used since 18 Dec 2012
Director 18 Jun 2010 - 01 Oct 2020
John Startari
Homebush, Nsw, 2140
Address used since 01 Jan 1970
Kellyville, Nsw, 2155
Address used since 12 May 2015
Homebush, Nsw, 2140
Address used since 01 Jan 1970
Director 12 May 2015 - 13 Nov 2015
Grant Desmond Smith
Rd 6, Warkworth, 0986
Address used since 14 Feb 2014
Director 14 Feb 2014 - 17 Apr 2015
Mei Mei Chow
Mon't Kiara, 50480 Kuala Lumpur, Malaysia,
Address used since 01 Apr 2009
Director 01 Nov 2004 - 18 Jun 2010
Sek Kew Lai
Singapore 805659,
Address used since 19 Dec 2003
Director 06 Jun 2001 - 28 Nov 2008
John Peter Keenan
Half Moon Bay, Auckland,
Address used since 12 Nov 2007
Director 12 Nov 2007 - 28 Nov 2008
Stephen David Kenchington
Cockle Bay, Auckland,
Address used since 01 Nov 2004
Director 01 Nov 2004 - 06 Apr 2007
John Khiam Yip
2/3 Damansara Utama, 47400 Petaling Jaya, Selator, Malaysia,
Address used since 01 Nov 2004
Director 01 Nov 2004 - 20 Feb 2006
Mark Charles Darrow
Whitford, Auckland,
Address used since 30 Jun 2003
Director 06 Jun 2001 - 01 May 2005
Lawrence Cheow Hock Lee
#01-01, Singapore 439866,
Address used since 06 Jun 2001
Director 06 Jun 2001 - 01 Nov 2004
Marc Alexander Singleton
Singapore 589886,
Address used since 20 Jan 2003
Director 20 Jan 2003 - 17 Sep 2004
John Hickman Bell
3 Tregunter Path, Hong Kong,
Address used since 06 Jun 2001
Director 06 Jun 2001 - 17 Jan 2003
Addresses
Principal place of activity
3 Mauranui Avenue , Epsom , Auckland , 1051
Previous address Type Period
32 Vestey Drive, Mt Wellington, Auckland Physical 21 Sep 2007 - 29 Nov 2021
40-46 Great South Road, Newmarket, Auckland Physical 06 Jun 2001 - 21 Sep 2007
40-46 Great South Road, Newmarket, Auckland Registered 06 Jun 2001 - 29 Nov 2021
Financial Data
Financial info
2000000
Total number of Shares
November
Annual return filing month
June
Financial report filing month
06 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2000000
Shareholder Name Address Period
Sime Darby Motor Group (nz) Limited
Shareholder NZBN: 9429035625544
Entity (NZ Limited Company)
Epsom
Auckland
1051
30 May 2005 - current

Historic shareholders

Shareholder Name Address Period
Sime Singapore Limited
Other
06 Jun 2001 - 27 Jun 2010
Null - Sime Singapore Limited
Other
06 Jun 2001 - 27 Jun 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Sime Darby Berhad
Type Company
Ultimate Holding Company Number 91524515
Country of origin MY
Address Jalan Raja Laut
Kuala Lumpur 50350
Location
Similar companies
T & K Ly Investment Limited
5 Manukau Road
Q & L Investment (2008) Limited
Level 1, Vtr House
Romon Properties Limited
Level 1, Vtr House
Pramb Wong Enterprises Limited
1st Floor
Rongopai Properties Limited
L 1, 24 Manukau Rd
Blackjack Properties Limited
At The Offices Of Rpl Accountants Lt