Neptune Properties Limited was registered on 26 Sep 2000 and issued a business number of 9429037124144. This registered LTD company has been supervised by 15 directors: Amornrat Siriphatrawan - an active director whose contract began on 20 Jan 2012,
Kanokporn Siriphatrawan - an active director whose contract began on 20 Jan 2012,
Chatkaew Siriphatrawan - an active director whose contract began on 20 Jan 2012,
Raja Emmanuel David - an active director whose contract began on 10 Nov 2017,
Dianne Margaret Burn - an inactive director whose contract began on 18 Nov 2015 and was terminated on 31 Oct 2017.
As stated in our information (updated on 26 Mar 2024), this company uses 2 addresses: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
100 Greys Avenue, Auckland Central, Auckland, 1010 (physical address),
100 Greys Avenue, Auckland Central, Auckland, 1010 (service address).
Up to 03 May 2019, Neptune Properties Limited had been using 170 Wakefield St, Wellington as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Jupiter Limited (an entity) located at Wellington.
Previous addresses
Address #1: 170 Wakefield St, Wellington New Zealand
Physical & registered address used from 10 Jun 2004 to 03 May 2019
Address #2: Level 8, 120 Victoria Street, Wellington
Registered address used from 22 Apr 2001 to 10 Jun 2004
Address #3: Level 8, 120 Victoria Street, Wellington
Physical address used from 22 Apr 2001 to 22 Apr 2001
Address #4: Level 13, Axa Centre, 80 The Terrace, Wellington
Physical address used from 22 Apr 2001 to 10 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Jupiter Limited Shareholder NZBN: 9429034578780 |
Wellington |
25 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Low Keng Huat International Pte Limited | 26 Sep 2000 - 27 Jun 2010 | |
Other | Low Keng Huat International Pte Limited | 26 Sep 2000 - 27 Jun 2010 |
Amornrat Siriphatrawan - Director
Appointment date: 20 Jan 2012
Address: Ladprao Road, Jompol, Jutujak, Bkk, 10900 Thailand
Address used since 20 Jan 2012
Kanokporn Siriphatrawan - Director
Appointment date: 20 Jan 2012
Address: Ladprao Road, Jompol, Jutujak, Bkk, 10900 Thailand
Address used since 20 Jan 2012
Chatkaew Siriphatrawan - Director
Appointment date: 20 Jan 2012
Address: Lahok, Muang, Pratumtani, 12000 Thailand
Address used since 20 Jan 2012
Raja Emmanuel David - Director
Appointment date: 10 Nov 2017
ASIC Name: Amora Hotels & Resorts Pty. Ltd.
Address: Sydney, Nsw, 2000 Australia
Address: Lidcombe, Nsw, 2141 Australia
Address used since 10 Nov 2017
Dianne Margaret Burn - Director (Inactive)
Appointment date: 18 Nov 2015
Termination date: 31 Oct 2017
ASIC Name: Moxlis Pty. Ltd.
Address: Nsw, Australia
Address: Chippendale, Nsw, 2008 Australia
Address used since 18 Nov 2015
Address: Nsw, Australia
Tanapun Siriphatrawan - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 08 Apr 2011
Address: Lakhok, Muang-pathumatani 12000, Thailand,
Address used since 31 Aug 2005
Hugh Charles Kettle - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 31 Dec 2010
Address: Island Bay, Wellington,
Address used since 30 May 2008
Andrew Abernethy - Director (Inactive)
Appointment date: 26 Mar 2007
Termination date: 30 May 2008
Address: Huntleigh Downs, Pukerua Bay, Wellington,
Address used since 26 Mar 2007
Simon Peter Jamieson - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 10 Nov 2006
Address: Whitby, Wellington,
Address used since 31 Aug 2005
Keng Boon Low - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 31 Aug 2005
Address: Singapore 449269,
Address used since 30 Jan 2004
Beng Tiong Ng - Director (Inactive)
Appointment date: 01 May 2004
Termination date: 31 Aug 2005
Address: Singapore 449269,
Address used since 01 May 2004
Simon Peter Jamieson - Director (Inactive)
Appointment date: 31 Jan 2005
Termination date: 31 Aug 2005
Address: Whitby, Porirua, Wellington,
Address used since 31 Jan 2005
Martin Wynveld - Director (Inactive)
Appointment date: 31 Jan 2005
Termination date: 31 Aug 2005
Address: Wheelers Hill, Victoria, Vic 3150, Australia,
Address used since 31 Jan 2005
Tony Low - Director (Inactive)
Appointment date: 04 Mar 2003
Termination date: 01 May 2004
Address: 18-05/09 Parkway Parade, Singapore 449269,
Address used since 04 Mar 2003
Anthony Brian Fleming - Director (Inactive)
Appointment date: 26 Sep 2000
Termination date: 07 Apr 2003
Address: Melbourne, Victoria, Australia,
Address used since 26 Sep 2000
Harbour Capital Chorus Incorporated
2/178 Wakefield Street
Lorimer Services Limited
6/182 Wakefield St
Fresh Limited
182 Wakefield Street
Jn & Jg Holdings Limited
Apartment 9e, 30 Taranaki Street
Braithwaite Limited
701/1 Market Lane
Barford Properties Limited
607/1 Market Lane