Shortcuts

Remarkables Residences Limited

Type: NZ Limited Company (Ltd)
9429030917521
NZBN
3594391
Company Number
Registered
Company Status
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
Level 3, 10 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Physical & service & registered address used since 28 Nov 2018

Remarkables Residences Limited was started on 17 Oct 2011 and issued a New Zealand Business Number of 9429030917521. This registered LTD company has been run by 6 directors: Poh Leng Tan - an active director whose contract began on 17 Oct 2011,
Joan Keat Chua - an active director whose contract began on 13 May 2016,
Gary Noland - an active director whose contract began on 11 Dec 2023,
Christopher Ian Minty - an inactive director whose contract began on 26 Nov 2018 and was terminated on 12 Dec 2023,
Gim Chuan Andrew Tay - an inactive director whose contract began on 13 May 2016 and was terminated on 28 Nov 2022.
As stated in our data (updated on 16 Mar 2024), the company registered 1 address: Level 3, 10 Viaduct Harbour Avenue, Auckland, 1010 (type: physical, service).
Until 28 Nov 2018, Remarkables Residences Limited had been using Level 3, 16 Viaduct Harbour Avenue, Auckland as their registered address.
BizDb identified former names used by the company: from 15 Aug 2016 to 15 Mar 2017 they were called The Remarkables Residences Limited, from 13 Oct 2014 to 15 Aug 2016 they were called Gyp Properties Limited and from 19 Oct 2011 to 13 Oct 2014 they were called Global Yp Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Gyp Real Estate Pte Ltd (an other) located at Braddell House, Singapore postcode 319637. Remarkables Residences Limited is categorised as "Advertising service" (ANZSIC M694020).

Addresses

Previous addresses

Address: Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 23 Aug 2016 to 28 Nov 2018

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 30 Nov 2015 to 23 Aug 2016

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 17 Oct 2011 to 30 Nov 2015

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical address used from 17 Oct 2011 to 23 Aug 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Gyp Real Estate Pte Ltd Braddell House
Singapore
319637
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Global Yellow Pages Limited
Other Null - Global Yellow Pages Limited

Ultimate Holding Company

13 Jun 2019
Effective Date
Gyp Properties Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
Directors

Poh Leng Tan - Director

Appointment date: 17 Oct 2011

Address: Singapore, 677777 Singapore

Address used since 21 Oct 2022

Address: #06-02, Singapore, 189651 Singapore

Address used since 13 Jan 2021

Address: Singapore, 248022 Singapore

Address used since 17 Oct 2011


Joan Keat Chua - Director

Appointment date: 13 May 2016

Address: Singapore, 538142 Singapore

Address used since 14 Jun 2019

Address: Singapore, 538142 Singapore

Address used since 13 May 2016


Gary Noland - Director

Appointment date: 11 Dec 2023

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 11 Dec 2023


Christopher Ian Minty - Director (Inactive)

Appointment date: 26 Nov 2018

Termination date: 12 Dec 2023

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 26 Nov 2018


Gim Chuan Andrew Tay - Director (Inactive)

Appointment date: 13 May 2016

Termination date: 28 Nov 2022

Address: Singapore, 677800 Singapore

Address used since 13 May 2016


Thomas Henry Lovejoy - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 30 Nov 2018

ASIC Name: Supatreats Australia Pty. Ltd.

Address: Adelaide, Australia

Address used since 01 Oct 2015

Address: Adelaide, Australia

Nearby companies

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

Similar companies

Bastion Shine Limited
Level 4, 152 Fanshawe Street

Joe 90 Limited
Level 2, 66 Sale Street

M5 Limited
Level 2, 66 Sales Street

Mediar Limited
4th Floor, 253 Queen Street

Silver Holdings Group Limited
4th Floor

Vml New Zealand Limited
90 Wellesley Street