Shortcuts

Neves Holdings Limited

Type: NZ Limited Company (Ltd)
9429040256436
NZBN
156910
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 15 Oct 2019

Neves Holdings Limited was incorporated on 09 Mar 1971 and issued an NZ business identifier of 9429040256436. This registered LTD company has been run by 7 directors: John Arthur Harrington - an active director whose contract started on 10 Jul 1989,
Donna Maree Smith - an active director whose contract started on 11 Jun 2014,
Desmond Peter Lowe - an inactive director whose contract started on 10 Jul 1989 and was terminated on 08 Oct 2003,
Edmund Lowe - an inactive director whose contract started on 10 Jul 1989 and was terminated on 08 Oct 2003,
George Myers - an inactive director whose contract started on 10 Jul 1989 and was terminated on 08 Oct 2003.
According to our data (updated on 06 Apr 2024), the company registered 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (type: registered, physical).
Up to 15 Oct 2019, Neves Holdings Limited had been using 173 Spey Street, Invercargill, Invercargill as their physical address.
BizDb found former names for the company: from 09 Mar 1971 to 08 Dec 1975 they were named Las Vegas Restaurant Limited.
A total of 32000 shares are allocated to 1 group (2 shareholders in total). In the first group, 32000 shares are held by 2 entities, namely:
Smith, Donna Mariee (an individual) located at Rosedale, Invercargill postcode 9810,
Harrington, John Arthur (an individual) located at Arrowtown postcode 9302.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 16 Oct 2013 to 15 Oct 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 16 Oct 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Registered & physical address used from 22 Oct 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 02 Nov 2009 to 22 Oct 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 05 Nov 2007 to 02 Nov 2009

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Physical & registered address used from 25 Sep 2006 to 05 Nov 2007

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Registered & physical address used from 19 Feb 2002 to 25 Sep 2006

Address: Messrs Harrington & Partners, Chartered Accountants, 65 Don Street, Invercargill

Registered address used from 16 Mar 1995 to 19 Feb 2002

Address: -

Physical address used from 17 Feb 1992 to 19 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 32000

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 32000
Individual Smith, Donna Mariee Rosedale
Invercargill
9810
New Zealand
Individual Harrington, John Arthur Arrowtown
9302
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murdoch, Kenwyn John Bryndwyr
Christchurch
Individual Hennessy, James Bartholomew Rd 11
Invercargill
9877
New Zealand
Entity Kath-anna Holdings Limited
Shareholder NZBN: 9429040256351
Company Number: 157648
Individual Harrington, Dorothy Joan Arrowtown
9302
New Zealand
Individual Lowe, Desmond Peter Mt Albert
Auckland
Individual Myers, George Invercargill
Entity Waihopai Agencies Limited
Shareholder NZBN: 9429040256047
Company Number: 157010
Individual Lowe, Edmund St Martins
Christchurch
Entity Kath-anna Holdings Limited
Shareholder NZBN: 9429040256351
Company Number: 157648
Individual Lowe, Rosemary St Martins
Christchurch
Entity Waihopai Agencies Limited
Shareholder NZBN: 9429040256047
Company Number: 157010
Directors

John Arthur Harrington - Director

Appointment date: 10 Jul 1989

Address: Arrowtown, 9302 New Zealand

Address used since 14 Oct 2010


Donna Maree Smith - Director

Appointment date: 11 Jun 2014

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 11 Jun 2014


Desmond Peter Lowe - Director (Inactive)

Appointment date: 10 Jul 1989

Termination date: 08 Oct 2003

Address: Mt Albert, Auckland,

Address used since 10 Jul 1989


Edmund Lowe - Director (Inactive)

Appointment date: 10 Jul 1989

Termination date: 08 Oct 2003

Address: St Martins, Christchurch,

Address used since 10 Jul 1989


George Myers - Director (Inactive)

Appointment date: 10 Jul 1989

Termination date: 08 Oct 2003

Address: Invercargill,

Address used since 10 Jul 1989


Kenwyn John Murdoch - Director (Inactive)

Appointment date: 10 Jul 1989

Termination date: 10 Sep 2002

Address: Bryndwyr, Christchurch,

Address used since 10 Jul 1989


Sun Foo Chin - Director (Inactive)

Appointment date: 10 Jul 1989

Termination date: 13 Oct 2000

Address: No 9 R D, Invercargill,

Address used since 10 Jul 1989

Nearby companies