General information

Shangri-la Apartments Services Limited

Type: NZ Limited Company (Ltd)
9429039695802
New Zealand Business Number
318046
Company Number
Registered
Company Status

Shangri-La Apartments Services Limited (NZBN 9429039695802) was registered on 13 Feb 1987. 3 addresses are in use by the company: 2 Tuarangi Road, Grey Lynn, Auckland, 1021 (type: service, physical). 5 Triton Drive, Rosedale, Auckland had been their physical address, until 10 Jul 2018. 1500 shares are allotted to 20 shareholders who belong to 13 shareholder groups. The first group is composed of 1 entity and holds 100 shares (6.67% of shares), namely:
Duncan Cotterill Nominee (Hawke's Bay) Limited (an entity) located at Wellington postcode 6011. In the second group, a total of 1 shareholder holds 6.67% of all shares (100 shares); it includes
Chatsworth Management Limited (an entity) - located at Herne Bay, Auckland. Next there is the third group of shareholders, share allocation (100 shares, 6.67%) belongs to 1 entity, namely:
Sustainable Properties (Anderson) Limited, located at Rosedale, Auckland (an entity). Businesscheck's data was last updated on 25 Apr 2024.

Current address Type Used since
Level A, Shangri-la Apartments, 97 Jervois Road, Herne Bay Registered 01 Jul 1997
422 Richmond Road, Grey Lynn, Auckland, 1021 Service & physical 10 Jul 2018
2 Tuarangi Road, Grey Lynn, Auckland, 1021 Service 17 Jul 2023
Contact info
64 09 3205215
Phone (Phone)
support@scopestrata.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Phillip Joseph Miller
Herne Bay, Auckland, 1011
Address used since 08 Oct 2015
Director 08 Oct 2015 - current
Heather Anderson
Herne Bay, Auckland, 1011
Address used since 14 Oct 2020
Director 14 Oct 2020 - current
Mitchell Robert Stronge
97 Jervois Road, Herne Bay, Auckland, 1011
Address used since 09 Jun 2016
Director 29 Mar 2007 - 14 Oct 2020
George Stanley Matthews
97 Jervois Road, Herne Bay, Auckland,
Address used since 08 Nov 1994
Director 08 Nov 1994 - 08 Oct 2015
Hubertus Johanus Bult
Herne Bay, Auckland,
Address used since 29 Jun 2006
Director 29 Jun 2006 - 29 Mar 2007
Norman Kent
97 Jervois Road, Herne Bay, Auckland,
Address used since 11 Jun 1992
Director 11 Jun 1992 - 30 Jun 2004
John Russell Hynds
97 Jervois Road, Herne Bay, Auckland,
Address used since 11 Jun 1992
Director 11 Jun 1992 - 08 Nov 1994
Addresses
Principal place of activity
422 Richmond Road , Grey Lynn , Auckland , 1021
Previous address Type Period
5 Triton Drive, Rosedale, Auckland, 0632 Physical 12 Jun 2013 - 10 Jul 2018
169 Manukau Road, Epsom, Auckland Physical 24 Jul 2008 - 12 Jun 2013
Level A, Shangri-la Apartments, 97 Jervois Road, Herne Bay Physical 01 Jul 1997 - 24 Jul 2008
Financial Data
Financial info
1500
Total number of Shares
June
Annual return filing month
06 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Duncan Cotterill Nominee (hawke's Bay) Limited
Shareholder NZBN: 9429030243194
Entity (NZ Limited Company)
Wellington
6011
18 Nov 2020 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Chatsworth Management Limited
Shareholder NZBN: 9429032042535
Entity (NZ Limited Company)
Herne Bay
Auckland
1011
04 Jun 2020 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Sustainable Properties (anderson) Limited
Shareholder NZBN: 9429030437333
Entity (NZ Limited Company)
Rosedale
Auckland
0632
25 Sep 2013 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Andark Business Limited
Shareholder NZBN: 9429030163539
Entity (NZ Limited Company)
Rosedale
Auckland
0632
30 Oct 2013 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
NZ Retail Property Group Limited
Shareholder NZBN: 9429033635040
Entity (NZ Limited Company)
Westgate Town Centre
Westgate, Auckland
0657
10 Jun 2021 - current
Shares Allocation #6 Number of Shares: 100
Shareholder Name Address Period
Miller, Karyn
Individual
Herne Bay
Auckland
1011
02 Jul 2012 - current
Miller, Phillip
Individual
Herne Bay
Auckland
1011
02 Jul 2012 - current
Shares Allocation #7 Number of Shares: 100
Shareholder Name Address Period
Hynds, Leonie Andree
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
1011
13 Feb 1987 - current
Hynds, John Revell
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
13 Feb 1987 - current
Shares Allocation #8 Number of Shares: 100
Shareholder Name Address Period
Tauber, Lisa
Individual
Herne Bay
Auckland
1011
02 Jul 2012 - current
Shangri La Tc Trustees Limited
Shareholder NZBN: 9429030129641
Entity (NZ Limited Company)
Herne Bay
Auckland
1011
11 Aug 2014 - current
Shares Allocation #9 Number of Shares: 100
Shareholder Name Address Period
Matthews, George Stanley
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
13 Feb 1987 - current
Matthews, Annette Gail
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
1011
13 Feb 1987 - current
Shares Allocation #10 Number of Shares: 100
Shareholder Name Address Period
Flannagan, Robin Albert
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
13 Feb 1987 - current
Flannagan, Susanne Joy
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
13 Feb 1987 - current
Shares Allocation #11 Number of Shares: 100
Shareholder Name Address Period
Turner, Jeffrey Ross
Individual
Herne Bay
Auckland
1011
02 Jul 2018 - current
Shares Allocation #12 Number of Shares: 100
Shareholder Name Address Period
Clark, Michael
Individual
Herne Bay
Auckland
1011
02 Jul 2012 - current
Bell, Murray Grant
Individual
Castor Bay
Auckland
0620
15 Feb 2019 - current
Anderson, Heather
Individual
97 Jervois Road
Herne Bay, Auckland
1011
19 Aug 2008 - current
Shares Allocation #13 Number of Shares: 100
Shareholder Name Address Period
Tamahori, Warren Lee
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
13 Feb 1987 - current

Historic shareholders

Shareholder Name Address Period
Fougere, Paul Alexander
Individual
97 Jervois Road
Herne Bay, Auckland
1011
10 Jul 2017 - 02 Jul 2018
Walker, Olive Hildegard
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
13 Feb 1987 - 05 May 2014
Gault, Ian
Individual
Herne Bay
Auckland
1011
02 Jul 2012 - 10 Jul 2017
Bezar, Annie Constance Hope
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
29 Jun 2004 - 29 Jun 2004
Stronge, Mitchell Robert
Individual
97 Jervois Road
Herne Bay, Auckland
13 Feb 1987 - 18 Nov 2020
Dalton, Shirley E
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
13 Feb 1987 - 02 Jul 2012
Trust, Andark
Individual
97 Jervois Road
Herne Bay, Auckland
1011
19 Aug 2008 - 23 Mar 2015
Gault, Bruce
Individual
Herne Bay
Auckland
19 Aug 2008 - 02 Jul 2012
Appleby, David Robert
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
29 Jun 2004 - 29 Jun 2004
Vongue, Emile
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
13 Feb 1987 - 18 Aug 2014
Spencer, Eric
Individual
Herne Bay
Auckland
1011
02 Jul 2012 - 10 Jun 2021
Gillespie, Rod
Individual
Herne Bay
Auckland
1011
02 Jul 2012 - 15 Feb 2019
Gault, Anthony
Individual
Herne Bay
Auckland
1011
02 Jul 2012 - 10 Jul 2017
Trapski, F
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
29 Jun 2004 - 29 Jun 2004
Wilson, Patrick
Individual
Herne Bay
Auckland
1011
02 Jul 2012 - 10 Jun 2021
Simunovich, Ivan
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
29 Jun 2004 - 29 Jun 2004
Friedlander, Michael
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
29 Jun 2004 - 29 Jun 2004
Simunovich, Neda
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
29 Jun 2004 - 29 Jun 2004
Trapski, M
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
29 Jun 2004 - 29 Jun 2004
Dalton, Noel T
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
13 Feb 1987 - 02 Jul 2012
Sarten, Fred
Individual
Apartments, 97 Jervois Rd, Herne Bay
29 Jun 2004 - 29 Jun 2004
Schiphorst, Henni
Individual
97 Jervois Road
Herne Bay, Auckland
19 Aug 2008 - 19 Feb 2013
Fougere, Alexander George
Individual
97 Jervois Road
Herne Bay, Auckland
1011
10 Jul 2017 - 02 Jul 2018
Holland, Richard
Individual
Herne Bay
Auckland
1011
02 Jul 2012 - 11 Aug 2014
Walker, Desmond George
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
13 Feb 1987 - 05 May 2014
Schiphorst, Maree
Individual
97 Jervois Road
Herne Bay, Auckland
19 Aug 2008 - 19 Feb 2013
Trapp, John
Individual
97 Jervois Road
Herne Bay, Auckland
19 Aug 2008 - 02 Jul 2012
Edwards, Graeme Marten
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
29 Jun 2004 - 29 Jun 2004
Spencer, Beverley
Individual
97 Jervois Road
Herne Bay, Auckland
19 Aug 2008 - 02 Jul 2012
Kent, Shirley
Individual
Shangri-la Apartments
97 Jervois Road, Herne Bay
13 Feb 1987 - 12 Mar 2013
Sweet, Valerie
Individual
Level 6, Shangri-la Apartments, 97
Jervois Rd, Herne Bay
29 Jun 2004 - 29 Jun 2004
Location
Companies nearby
Shore Bins Limited
5 Triton Drive
Ozone Limited
5 Triton Drive
Democracy Aotearoa
5 Triton Drive
Managers' Apartments Limited
Centurion House
Centurion Management Services Limited
Centurion House
NZ Greenvita Limited
Suite 1, 4 Arrenway Drive