Neale Enterprises Limited, a registered company, was registered on 18 Oct 1989. 9429039282989 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is categorised. The company has been managed by 3 directors: Kerry Donald Neale - an active director whose contract began on 04 Oct 1991,
Gillian Neale - an active director whose contract began on 29 Feb 2008,
John Roland Neale - an inactive director whose contract began on 04 Oct 1991 and was terminated on 29 Feb 2008.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: 29 Takutai Avenue, Bucklands Beach, Auckland, 2012 (category: postal, office).
Neale Enterprises Limited had been using 17 Pigeon Mountain Road, Half Moon Bay, Auckland as their physical address up until 31 Mar 2022.
More names for the company, as we found at BizDb, included: from 18 Oct 1989 to 06 Mar 2016 they were named Neale Packaging New Zealand Limited.
A total of 50000 shares are issued to 8 shareholders (4 groups). The first group includes 24899 shares (49.8%) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 24899 shares (49.8%). Lastly there is the third share allocation (2 shares 0%) made up of 1 entity.
Principal place of activity
29 Takutai Avenue, Bucklands Beach, Auckland, 2012 New Zealand
Previous addresses
Address #1: 17 Pigeon Mountain Road, Half Moon Bay, Auckland, 2012 New Zealand
Physical & registered address used from 21 Aug 2012 to 31 Mar 2022
Address #2: Campbell Tyson, 17 Hall St, Pukekohe New Zealand
Physical address used from 24 Jun 1997 to 21 Aug 2012
Address #3: Campbell/tyson, 17 Hall Street, Pukekohe New Zealand
Registered address used from 24 Jun 1997 to 21 Aug 2012
Basic Financial info
Total number of Shares: 50000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24899 | |||
Individual | Neale, Gillian |
Bucklands Beach Auckland 2012 New Zealand |
18 Oct 1989 - |
Individual | Neale, Gavin Grant |
Cockle Bay Auckland 2014 New Zealand |
13 Aug 2012 - |
Individual | Morar, Libby Rose |
Cockle Bay Auckland 2014 New Zealand |
02 Aug 2019 - |
Shares Allocation #2 Number of Shares: 24899 | |||
Individual | Morar, Libby Rose |
Cockle Bay Auckland 2014 New Zealand |
02 Aug 2019 - |
Individual | Neale, Kerry Donald |
Bucklands Beach Auckland 2012 New Zealand |
18 Oct 1989 - |
Individual | Neale, Gavin Grant |
Cockle Bay Auckland 2014 New Zealand |
13 Aug 2012 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Neale, Gillian |
Bucklands Beach Auckland 2012 New Zealand |
03 Oct 2003 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Neale, Kerry Donald |
Bucklands Beach Auckland 2012 New Zealand |
18 Oct 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Worsnop, David |
Bucklands Beach Auckland |
18 Oct 1989 - 13 Aug 2012 |
Individual | Neale, John Roland |
Bucklands Beach Auckland |
03 Oct 2003 - 03 Oct 2003 |
Individual | Neale, Libby Rose |
Cockle Bay Auckland 2014 New Zealand |
13 Aug 2012 - 02 Aug 2019 |
Individual | Neale, Libby Rose |
Cockle Bay Auckland 2014 New Zealand |
13 Aug 2012 - 02 Aug 2019 |
Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
27 Aug 2011 - 13 Aug 2012 | |
Individual | Harris, Terrence John |
Bucklands Beach Auckland |
18 Oct 1989 - 27 Aug 2011 |
Individual | Harris, Terence John |
Bucklands Beach Auckland |
18 Oct 1989 - 27 Aug 2011 |
Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
27 Aug 2011 - 13 Aug 2012 | |
Individual | Worsnop, David |
Bucklands Beach Auckland |
18 Oct 1989 - 13 Aug 2012 |
Kerry Donald Neale - Director
Appointment date: 04 Oct 1991
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 23 Mar 2022
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 13 Aug 2012
Gillian Neale - Director
Appointment date: 29 Feb 2008
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 23 Mar 2022
Address: Halfmoon Bay, Auckland, 2012 New Zealand
Address used since 13 Aug 2012
John Roland Neale - Director (Inactive)
Appointment date: 04 Oct 1991
Termination date: 29 Feb 2008
Address: Bucklands Beach, Auckland,
Address used since 04 Oct 1991
Half Moon Bay Marina Limited
The Auckland Maritime Foundation
Vip Publications Limited
4 Prince Regent Drive
Neptune Charters Limited
4 Prince Regent Drive
Carter Rental Properties Limited
4 Tuscan Road
Carter Construction Limited
4 Tuscan Place
Huakiwi Organics Nz Limited
5 Endymion Place
Avanti Development Limited
262a Bucklands Beach Road
Dunn Management Trust Limited
80 Compass Point Way
Front Row Hospitality Limited
10 Cherry Road
Otakiri Group Limited
176 Prince Regent Drive
Persistence Holdings Limited
60b The Parade
Shellgo Limited
158 Bucklands Beach Road