Shortcuts

Neverland Limited

Type: NZ Limited Company (Ltd)
9429036624720
NZBN
1188749
Company Number
Registered
Company Status
Current address
27 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 12 Nov 2021
27 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Office & postal & delivery address used since 27 Apr 2022

Neverland Limited, a registered company, was started on 19 Feb 2002. 9429036624720 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Ashleigh Patricia Habgood - an active director whose contract started on 22 Sep 2005,
Alexandra Rose Williams - an active director whose contract started on 09 Jul 2019,
Mark Dunham Habgood - an inactive director whose contract started on 10 Oct 2007 and was terminated on 31 Jan 2016,
Arne Kota Hilke - an inactive director whose contract started on 25 Jan 2008 and was terminated on 24 May 2010,
Ian Gordon Duff - an inactive director whose contract started on 19 Feb 2002 and was terminated on 22 Sep 2005.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 27 Apollo Drive, Rosedale, Auckland, 0632 (category: office, postal).
Neverland Limited had been using Suite 6, 10 Canaveral Drive, Rosedale, Auckland as their registered address until 12 Nov 2021.
Past names for this company, as we identified at BizDb, included: from 30 Jan 2009 to 14 Feb 2013 they were called L'academie De Danse Limited, from 23 Sep 2005 to 30 Jan 2009 they were called The Barre Limited and from 19 Feb 2002 to 23 Sep 2005 they were called Sea Vacations Limited.
A total of 100 shares are allotted to 6 shareholders (4 groups). The first group includes 72 shares (72 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally the third share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Principal place of activity

27 Apollo Drive, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 11 Dec 2019 to 12 Nov 2021

Address #2: 2/a, 3 Ceres Court, Albany, North Shore City, 0632 New Zealand

Registered & physical address used from 14 Aug 2009 to 11 Dec 2019

Address #3: Hall & Parsons C.a. Limited, 145 Kitchener Rd, Milford, Auckland

Registered address used from 25 Feb 2008 to 14 Aug 2009

Address #4: Hall & Parsons C.a. Limited, 145 Kitchener Road, Milford, Auckland

Physical address used from 25 Feb 2008 to 14 Aug 2009

Address #5: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland

Registered & physical address used from 22 May 2007 to 25 Feb 2008

Address #6: C/- Kdb Chartered Accountants Ltd, 16 Morgan Street, Newmarket, Auckland

Registered & physical address used from 19 Feb 2002 to 22 May 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 72
Entity (NZ Limited Company) Habgood Williams Trustee Limited
Shareholder NZBN: 9429049437560
Albany
Auckland
0632
New Zealand
Individual Williams, Alexandra Rose Hillcrest
Auckland
0627
New Zealand
Individual Habgood, Ashleigh Patricia Hillcrest
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Williams, Alexandra Rose Hillcrest
Auckland
0627
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Habgood, Ashleigh Patricia Hillcrest
Auckland
0627
New Zealand
Shares Allocation #4 Number of Shares: 26
Individual Habgood, Mark Dunham Mairangi Bay
North Shore City

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duff, Ian Gordon Castor Bay
Auckland
Other Habgood Williams Family Trust Hillcrest
Auckland
0627
New Zealand
Individual Hilke, Arne Kota Greenhithe
Auckland

New Zealand
Directors

Ashleigh Patricia Habgood - Director

Appointment date: 22 Sep 2005

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 28 Apr 2020

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 02 Sep 2009


Alexandra Rose Williams - Director

Appointment date: 09 Jul 2019

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 28 Apr 2020

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 09 Jul 2019


Mark Dunham Habgood - Director (Inactive)

Appointment date: 10 Oct 2007

Termination date: 31 Jan 2016

Address: Mairangi Bay, Auckland, 0632 New Zealand

Address used since 24 Sep 2015


Arne Kota Hilke - Director (Inactive)

Appointment date: 25 Jan 2008

Termination date: 24 May 2010

Address: Greenhithe, Auckland 0632,

Address used since 25 Jan 2008


Ian Gordon Duff - Director (Inactive)

Appointment date: 19 Feb 2002

Termination date: 22 Sep 2005

Address: Castor Bay, Auckland,

Address used since 19 Feb 2002

Nearby companies