Neale Properties Limited, a registered company, was incorporated on 23 May 1960. 9429040690353 is the NZ business identifier it was issued. This company has been managed by 5 directors: Margaret Lilian Swift - an active director whose contract started on 24 Jan 1990,
Margaret Lillian Swift - an active director whose contract started on 24 Jan 1990,
Julie Arliss Swift - an active director whose contract started on 29 Aug 2007,
Keith Arliss Swift - an inactive director whose contract started on 24 Jan 1990 and was terminated on 19 Sep 2003,
Francis Michael Morice - an inactive director whose contract started on 24 Jan 1990 and was terminated on 23 Mar 1993.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 112A Findlay Road Rd 3, Pukekohe, 2678 (category: registered, physical).
Neale Properties Limited had been using Level 2, 1 Wesley Street, Pukekohe as their physical address up until 05 Mar 2021.
A total of 15000 shares are allotted to 5 shareholders (4 groups). The first group includes 4999 shares (33.33 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 5000 shares (33.33 per cent). Finally the next share allocation (1 share 0.01 per cent) made up of 1 entity.
Previous addresses
Address: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 09 Dec 2013 to 05 Mar 2021
Address: C/- Campbell Tyson Ltd, 17 Hall Street, Pukekohe, 2120 New Zealand
Physical address used from 05 Dec 2012 to 09 Dec 2013
Address: C/-campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe 2120 New Zealand
Physical address used from 08 Dec 2009 to 05 Dec 2012
Address: 91 Harris Road, Pukekohe 2120 New Zealand
Registered address used from 08 Dec 2009 to 09 Dec 2013
Address: Campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe
Physical address used from 09 Nov 2007 to 08 Dec 2009
Address: 17 Hall St, Pukekohe
Physical address used from 24 Jun 1997 to 09 Nov 2007
Address: 91 Harris St, Pukekohe
Registered address used from 24 Jun 1997 to 08 Dec 2009
Basic Financial info
Total number of Shares: 15000
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4999 | |||
Entity (NZ Limited Company) | Franklin Law Trustee (j Swift) Limited Shareholder NZBN: 9429045889905 |
Pukekohe Auckland 2120 New Zealand |
15 Mar 2017 - |
Individual | Swift, Julie Arliss |
Mount Wellington Auckland 1060 New Zealand |
22 Nov 2004 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Swift, Margaret Lilian |
Pukekohe Pukekohe 2120 New Zealand |
08 Nov 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Swift, Julie Arliss |
Mount Wellington Auckland 1060 New Zealand |
22 Nov 2004 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Lang, Michelle Louise |
Pukekohe Pukekohe 2120 New Zealand |
15 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lang, Andrew I |
Pukekohe 2120 New Zealand |
23 May 1960 - 15 Mar 2017 |
Individual | Swift, Margaret Lillian |
Pukekohe 2120 New Zealand |
23 May 1960 - 08 Nov 2022 |
Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
1 Wesley Street Pukekohe 2120 New Zealand |
01 Dec 2009 - 22 Nov 2021 |
Individual | Harris, Terrence John |
Pukekohe |
22 Nov 2004 - 27 Jun 2010 |
Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
1 Wesley Street Pukekohe 2120 New Zealand |
01 Dec 2009 - 22 Nov 2021 |
Individual | Kay, Murray Arthur |
Pukekohe 2120 New Zealand |
22 Nov 2004 - 15 Mar 2017 |
Individual | Harris, Terence J |
Pukekohe Auckland |
23 May 1960 - 22 Nov 2004 |
Individual | Swift, Keith Arliss |
Pukekohe |
17 Nov 2003 - 17 Nov 2003 |
Individual | Harris, Terrence J |
Pukekohe |
23 May 1960 - 22 Nov 2004 |
Margaret Lilian Swift - Director
Appointment date: 24 Jan 1990
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 30 Nov 2015
Margaret Lillian Swift - Director
Appointment date: 24 Jan 1990
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 30 Nov 2015
Julie Arliss Swift - Director
Appointment date: 29 Aug 2007
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Dec 2009
Keith Arliss Swift - Director (Inactive)
Appointment date: 24 Jan 1990
Termination date: 19 Sep 2003
Address: Pukekohe,
Address used since 24 Jan 1990
Francis Michael Morice - Director (Inactive)
Appointment date: 24 Jan 1990
Termination date: 23 Mar 1993
Address: Pukekohe,
Address used since 24 Jan 1990
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street