Neylon and Associates Limited was registered on 25 Aug 1993 and issued an NZBN of 9429038709708. This registered LTD company has been managed by 3 directors: Phillip James Neylon - an active director whose contract began on 25 Aug 1993,
Suzanne Johanna Neylon - an active director whose contract began on 22 Aug 2001,
Anthony John Neylon - an inactive director whose contract began on 25 Aug 1993 and was terminated on 31 Jul 2001.
As stated in BizDb's information (updated on 26 Mar 2024), the company registered 1 address: Private Bag 90106, Invercargill, Invercargill, 9840 (type: postal, office).
Up to 17 Jul 2019, Neylon and Associates Limited had been using 173 Spey Street, Invercargill, Invercargill as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 999 shares are held by 1 entity, namely:
Neylon, Phillip James (an individual) located at Rosedale, Invercargill postcode 9810.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Neylon, Suzanne Johanna - located at Rosedale, Invercargill. Neylon and Associates Limited is categorised as "Construction project management service - fee or contract basis" (ANZSIC M692325).
Principal place of activity
173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 05 Aug 2016 to 17 Jul 2019
Address #2: 62 Deveron Street, Invercargill, 9810 New Zealand
Registered & physical address used from 03 Aug 2007 to 05 Aug 2016
Address #3: Whk Cook Adam, 181 Spey Street, Invercargill
Physical & registered address used from 08 Nov 2006 to 03 Aug 2007
Address #4: 181 Spey Street, Invercargill
Physical address used from 01 Jul 1997 to 08 Nov 2006
Address #5: O'dwyers Road, Rd 3, Blenheim
Registered address used from 30 Nov 1996 to 08 Nov 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Neylon, Phillip James |
Rosedale Invercargill 9810 New Zealand |
25 Aug 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Neylon, Suzanne Johanna |
Rosedale Invercargill 9810 New Zealand |
25 Nov 2016 - |
Phillip James Neylon - Director
Appointment date: 25 Aug 1993
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 28 Jul 2016
Suzanne Johanna Neylon - Director
Appointment date: 22 Aug 2001
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 28 Jul 2016
Anthony John Neylon - Director (Inactive)
Appointment date: 25 Aug 1993
Termination date: 31 Jul 2001
Address: Rd3, Blenheim,
Address used since 25 Aug 1993
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Cone Peak Farms Limited
At The Offices Of Hewat Galt
Cone Peak Lake Views Limited
493a Dipton Winton Highway
Gallagher Civil Limited
3 Fairfield Street
Hjk Management Limited
109 Gladstone Terrace
Pepper Group Nz Limited
141 Grace Street
Redmayne Industries Limited
51 Redmayne Road