Neary Properties Limited, a registered company, was incorporated on 09 Mar 1928. 9429040750521 is the business number it was issued. The company has been supervised by 3 directors: Piri Geoffrey Howard Neary - an active director whose contract began on 15 Apr 1988,
Alison Anne Neary - an inactive director whose contract began on 07 Apr 1997 and was terminated on 22 Sep 2017,
Mona Mcintosh Neary - an inactive director whose contract began on 12 Apr 1988 and was terminated on 12 Dec 1996.
Last updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, service).
Neary Properties Limited had been using Level 7, 53 Fort Street, Auckland as their registered address until 02 Mar 2022.
Previous names used by this company, as we managed to find at BizDb, included: from 09 Mar 1928 to 07 Oct 1992 they were named C. F. Neary Limited, from 09 Mar 1928 to 07 Oct 1992 they were named C. F. Neary Limited.
A total of 20000 shares are allotted to 3 shareholders (2 groups). The first group includes 2 shares (0.01%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 19998 shares (99.99%).
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 01 May 2008 to 02 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 01 May 2008 to 30 Mar 2022
Address #3: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Registered & physical address used from 07 May 2007 to 01 May 2008
Address #4: Level 8, 53 Fort Street, Auckland
Registered & physical address used from 22 Sep 2003 to 07 May 2007
Address #5: C/- Cox Arcus & Co, 3rd Floor, 35 Albert Street, Auckland
Registered address used from 02 Aug 1999 to 22 Sep 2003
Address #6: Level 6, 70 Shortland Street, Auckland
Physical address used from 02 Aug 1999 to 22 Sep 2003
Address #7: 3rd Floor, 35 Albert Street, Auckland
Physical address used from 02 Aug 1999 to 02 Aug 1999
Address #8: 14 Drake St, Auckland
Registered address used from 05 Jun 1997 to 02 Aug 1999
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Neary, Piri Geoffrey Howard |
St Heliers Auckland 1071 New Zealand |
01 May 2006 - |
Shares Allocation #2 Number of Shares: 19998 | |||
Individual | Neary, Piri Geoffrey Howard |
St Heliers Auckland 1071 New Zealand |
09 Mar 1928 - |
Individual | Piri Geoffrey Howard Neary |
St Heliers Auckland 1071 New Zealand |
09 Mar 1928 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Neary, Alison Anne |
St Heliers Auckland 1071 New Zealand |
12 May 2010 - 23 May 2019 |
Individual | Neary, Alison Anne |
St Heliers Auckland 1071 New Zealand |
09 Mar 1928 - 24 Apr 2018 |
Individual | Alison Anne Neary |
St Heliers Auckland 1071 New Zealand |
09 Mar 1928 - 24 Apr 2018 |
Piri Geoffrey Howard Neary - Director
Appointment date: 15 Apr 1988
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Apr 2012
Alison Anne Neary - Director (Inactive)
Appointment date: 07 Apr 1997
Termination date: 22 Sep 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Apr 2012
Mona Mcintosh Neary - Director (Inactive)
Appointment date: 12 Apr 1988
Termination date: 12 Dec 1996
Address: Remuera, Auckland,
Address used since 12 Apr 1988
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street