Neat Tours Nz Limited, a registered company, was started on 30 Nov 1993. 9429038810176 is the NZ business number it was issued. The company has been supervised by 5 directors: Christopher Philip Platt - an active director whose contract started on 30 Nov 1993,
Irene Jean Hayward - an active director whose contract started on 30 Nov 1993,
Christopher Phillip Platt - an active director whose contract started on 30 Nov 1993,
Rebecca Ann Tidball - an inactive director whose contract started on 18 May 2010 and was terminated on 22 Aug 2013,
Amy Clare Shanks - an inactive director whose contract started on 18 May 2010 and was terminated on 21 Aug 2013.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: 29 Stanmore Road, Phillipstown, Christchurch, 8011 (type: registered, physical).
Neat Tours Nz Limited had been using 211 Cashmere Road, Hoon Hay, Christchurch as their registered address until 15 Apr 2021.
Previous names used by the company, as we identified at BizDb, included: from 30 Nov 1993 to 12 Aug 2013 they were called Neat Furniture Limited.
A total of 30000 shares are allocated to 2 shareholders (2 groups). The first group consists of 15000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 15000 shares (50%).
Previous addresses
Address: 211 Cashmere Road, Hoon Hay, Christchurch, 8025 New Zealand
Registered & physical address used from 22 Aug 2018 to 15 Apr 2021
Address: 9 Ashgrove Street, Rangiora, 7400 New Zealand
Registered & physical address used from 29 Jul 2010 to 22 Aug 2018
Address: Acumen Accountancy Limited, 3a/301 Lincoln Road, Christchurch 8024 New Zealand
Registered & physical address used from 03 Dec 2009 to 29 Jul 2010
Address: Miller Gale & Winter, Amuri Courts, 293 Durham Street, Christchurch
Registered address used from 16 Jun 1997 to 03 Dec 2009
Address: Miller Gale & Winter, 293 Durham Street, Christchurch
Physical address used from 16 Jun 1997 to 03 Dec 2009
Basic Financial info
Total number of Shares: 30000
Annual return filing month: April
Annual return last filed: 07 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Platt, Christopher Philip |
Phillipstown Christchurch 8011 New Zealand |
10 May 2022 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Hayward, Irene Jean |
Phillipstown Christchurch 8011 New Zealand |
30 Nov 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Platt, Christopher Phillip |
Phillipstown Christchurch 8011 New Zealand |
30 Nov 1993 - 10 May 2022 |
Christopher Philip Platt - Director
Appointment date: 30 Nov 1993
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 07 Apr 2021
Irene Jean Hayward - Director
Appointment date: 30 Nov 1993
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 07 Apr 2021
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 01 Apr 2014
Christopher Phillip Platt - Director
Appointment date: 30 Nov 1993
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 07 Apr 2021
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 01 Apr 2014
Rebecca Ann Tidball - Director (Inactive)
Appointment date: 18 May 2010
Termination date: 22 Aug 2013
Address: Swannanoa, Rangiora,
Address used since 18 May 2010
Amy Clare Shanks - Director (Inactive)
Appointment date: 18 May 2010
Termination date: 21 Aug 2013
Address: Avondale, Christchurch 8061,
Address used since 18 May 2010
E & T Transport Limited
9 Ashgrove Street
H C Building Limited
30 Ashgrove Street
The Rangiora Assembly Of God Trust Board
185 West Belt
South Canterbury Aviation Heritage Centre Incorporated
33a Keldon Ave
The Cot Store ( 2016) Limited
139 West Belt
Key Contracting Limited
432b High Street