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 21 shareholders who belong to 13 shareholder groups. The first group is composed of 1 entity and holds 100 shares (6.67% of shares), namely:
Summit Structures Limited (an entity) located at Wellington Central, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 6.67% of all shares (100 shares); it includes
Turner, Jeffrey Ross (an individual) - located at Herne Bay, Auckland. Next there is the third group of shareholders, share allocation (100 shares, 6.67%) belongs to 1 entity, namely:
Tamahori, Warren Lee, located at Shangri-La Apartments, 97 Jervois Road, Herne Bay (an individual). Businesscheck's data was last updated on 31 May 2025.
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Summit Structures Limited Shareholder NZBN: 9429030243194 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
18 Nov 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turner, Jeffrey Ross Individual |
Herne Bay Auckland 1011 |
02 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tamahori, Warren Lee Individual |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
13 Feb 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Flannagan, Susanne Joy Individual |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
13 Feb 1987 - current |
|
Flannagan, Robin Albert Individual |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
13 Feb 1987 - current |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Melville-smith, Sandra Joan Individual |
Herne Bay Auckland 1011 |
08 Aug 2024 - current |
|
Melville-smith, Garry David Individual |
Herne Bay Auckland 1011 |
08 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sustainable Properties (anderson) Limited Shareholder NZBN: 9429030437333 Entity (NZ Limited Company) |
Rosedale Auckland 0632 |
25 Sep 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Andark Business Limited Shareholder NZBN: 9429030163539 Entity (NZ Limited Company) |
Rosedale Auckland 0632 |
30 Oct 2013 - current |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shangri La Tc Trustees Limited Shareholder NZBN: 9429030129641 Entity (NZ Limited Company) |
Herne Bay Auckland 1011 |
11 Aug 2014 - current |
|
Tauber, Lisa Individual |
Herne Bay Auckland 1011 |
02 Jul 2012 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fougere, Paul Alexander Individual |
97 Jervois Road Herne Bay, Auckland 1011 |
10 Jul 2017 - 02 Jul 2018 |
|
Gault, Ian Individual |
Herne Bay Auckland 1011 |
02 Jul 2012 - 10 Jul 2017 |
|
Sarten, Fred Individual |
Apartments, 97 Jervois Rd, Herne Bay |
29 Jun 2004 - 29 Jun 2004 |
|
Trapski, F Individual |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
29 Jun 2004 - 29 Jun 2004 |
|
Chatsworth Management Limited Shareholder NZBN: 9429032042535 Company Number: 117149 Entity |
Herne Bay Auckland 1011 |
04 Jun 2020 - 08 Aug 2024 |
|
Dalton, Shirley E Individual |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
13 Feb 1987 - 02 Jul 2012 |
|
Walker, Olive Hildegard Individual |
Shangri-la Apartments 97 Jervois Road, Herne Bay |
13 Feb 1987 - 05 May 2014 |
|
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 |
|
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 |
|
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 |
|
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 |
|
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 |
|
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 |
![]() |
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 |