Albion Properties Limited (issued an NZ business identifier of 9429034902899) was registered on 07 Mar 2005. 2 addresses are currently in use by the company: 25 St Jude Street, Avondale, Auckland, 1026 (type: registered, physical). 25 Brenton Place, Rd 1, Whangamata had been their physical address, until 01 Feb 2021. 1000 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 250 shares (25 per cent of shares), namely:
Styles, Christine Margaret (an individual) located at Rd 1, Whangamata postcode 3691,
Gregory Parker (an other) located at Eden Terrace, Auckland postcode 1021. When considering the second group, a total of 2 shareholders hold 25 per cent of all shares (250 shares); it includes
Parker, Alicia (an individual) - located at Eden Terrace, Auckland,
Gregory Parker (an other) - located at Eden Terrace, Auckland. Next there is the next group of shareholders, share allotment (500 shares, 50%) belongs to 2 entities, namely:
Gregory Parker, located at Eden Terrace, Auckland (an other),
Styles, Christine Margaret, located at Rd 1, Whangamata (an individual). Our data was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 25 St Jude Street, Avondale, Auckland, 1026 | Registered | 01 Feb 2021 |
| Level 18, 1 Albert Street, Auckland, 1010 | Physical & service | 01 Feb 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Greg Parker
Eden Terrace, Auckland, 1021
Address used since 22 Jan 2021
Leigh, Warkworth, 0985
Address used since 01 Feb 2015 |
Director | 07 Mar 2005 - current |
|
Vincent David Grgicevich
Epsom, Auckland, 1023
Address used since 20 Jun 2011 |
Director | 01 Apr 2008 - 04 Apr 2014 |
| Previous address | Type | Period |
|---|---|---|
| 25 Brenton Place, Rd 1, Whangamata, 3691 | Physical & registered | 23 Apr 2014 - 01 Feb 2021 |
| 14 Pickens Crescent, Mt Albert, Auckland | Registered & physical | 20 Jun 2008 - 23 Apr 2014 |
| 56a Allendale Road, Mt Albert, Auckland | Registered & physical | 26 Mar 2007 - 20 Jun 2008 |
| 10 Sadgrove Terrace, Mt Albert, Auckland | Registered & physical | 20 Feb 2006 - 26 Mar 2007 |
| 69 Lloyd Avenue, Mt Albert, Auckland | Physical & registered | 07 Mar 2005 - 20 Feb 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Styles, Christine Margaret Individual |
Rd 1 Whangamata 3691 |
12 Apr 2014 - current |
|
Gregory Parker Other (Other) |
Eden Terrace Auckland 1021 |
13 Apr 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parker, Alicia Individual |
Eden Terrace Auckland 1021 |
11 Apr 2017 - current |
|
Gregory Parker Other (Other) |
Eden Terrace Auckland 1021 |
13 Apr 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gregory Parker Other (Other) |
Eden Terrace Auckland 1021 |
13 Apr 2008 - current |
|
Styles, Christine Margaret Individual |
Rd 1 Whangamata 3691 |
12 Apr 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Styles, Michael Peter William Individual |
Rd 1 Whangamata 3691 |
12 Apr 2014 - 11 Apr 2017 |
|
Styles Family Trust Other |
30 Jun 2009 - 30 Jun 2009 | |
|
Richmond Partnership Other |
30 Jun 2009 - 30 Jun 2009 | |
|
Null - Styles Family Trust Other |
30 Jun 2009 - 30 Jun 2009 | |
|
Null - Richmond Partnership Other |
30 Jun 2009 - 30 Jun 2009 | |
|
Parker, Gregory Kenneth Individual |
Mt Albert Auckland |
07 Mar 2005 - 19 Mar 2007 |
![]() |
Thames Sub Limited 220 Tairua Road |
![]() |
Angry Ant Limited 220 Tairua Road |
![]() |
Whangamata Croquet Club Incorporated 8 Manuka Drive |
![]() |
Urban Consulting Limited 123 Te Pamahue Drive |
![]() |
Calibro Marine Limited 116 Waireka Place |
![]() |
Coastline Property Painters Limited 110 Waireka Place |