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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 72 | |||
Entity (NZ Limited Company) | Habgood Williams Trustee Limited Shareholder NZBN: 9429049437560 |
Albany Auckland 0632 New Zealand |
30 Jun 2022 - |
Individual | Williams, Alexandra Rose |
Hillcrest Auckland 0627 New Zealand |
18 Dec 2017 - |
Individual | Habgood, Ashleigh Patricia |
Hillcrest Auckland 0627 New Zealand |
17 Oct 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Williams, Alexandra Rose |
Hillcrest Auckland 0627 New Zealand |
18 Dec 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Habgood, Ashleigh Patricia |
Hillcrest Auckland 0627 New Zealand |
17 Oct 2005 - |
Shares Allocation #4 Number of Shares: 26 | |||
Individual | Habgood, Mark Dunham |
Mairangi Bay North Shore City New Zealand |
19 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duff, Ian Gordon |
Castor Bay Auckland |
19 Feb 2002 - 17 Oct 2005 |
Other | Habgood Williams Family Trust |
Hillcrest Auckland 0627 New Zealand |
15 Jul 2021 - 19 Aug 2021 |
Individual | Hilke, Arne Kota |
Greenhithe Auckland New Zealand |
19 Nov 2007 - 29 Sep 2011 |
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
Sweat Yoga Limited
12 Morgan Street
A D & D J Thompson Limited
4b 21 George Street
Senate Capital Limited
5 Morgan Street
Federal Contract Management Limited
5 Morgan Street
Federal Residential Builders Limited
5 Morgan Street
Morgan Properties No. 5 Limited
5 Morgan Street