Shortcuts

Newmarket Apartments Limited

Type: NZ Limited Company (Ltd)
9429032934434
NZBN
2088532
Company Number
Registered
Company Status
98997075
GST Number
No Abn Number
Australian Business Number
H440045
Industry classification code
Motel Operation
Industry classification description
Current address
83 Remuera Road
Remuera
Auckland 1050
New Zealand
Postal & office & delivery address used since 10 Mar 2020
83 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 18 Mar 2020

Newmarket Apartments Limited, a registered company, was started on 13 Feb 2008. 9429032934434 is the number it was issued. "Motel operation" (business classification H440045) is how the company is classified. The company has been managed by 4 directors: Ross Ernest Vernall - an active director whose contract began on 13 Feb 2008,
Ian Ernest Maxwell - an inactive director whose contract began on 13 Feb 2008 and was terminated on 10 Sep 2010,
Stuart John Inglis - an inactive director whose contract began on 13 Feb 2008 and was terminated on 21 Oct 2009,
Graham Charles Gaylard - an inactive director whose contract began on 13 Feb 2008 and was terminated on 02 Dec 2008.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: 83 Remuera Road, Remuera, Auckland, 1050 (type: registered, physical).
Newmarket Apartments Limited had been using Flat 4, 28 Victoria Avenue, Remuera, Auckland as their physical address up until 18 Mar 2020.
Former names for this company, as we identified at BizDb, included: from 13 Feb 2008 to 03 Oct 2012 they were named R & D Tools Limited.
A single entity controls all company shares (exactly 100000 shares) - Riverview Hamilton Limited - located at 1050, Remuera, Auckland.

Addresses

Principal place of activity

83 Remuera Road, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: Flat 4, 28 Victoria Avenue, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 29 Oct 2018 to 18 Mar 2020

Address #2: 83 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 10 Apr 2018 to 29 Oct 2018

Address #3: 10 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 21 Sep 2016 to 10 Apr 2018

Address #4: 43 Gillies Avenue, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 11 May 2011 to 21 Sep 2016

Address #5: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland New Zealand

Physical & registered address used from 17 Feb 2009 to 11 May 2011

Address #6: 41 Gillies Ave, Newmarket, Auckland 1149

Physical & registered address used from 13 Feb 2008 to 17 Feb 2009

Contact info
64 21 998876
10 Mar 2020 Phone
rossvernall@gmail.com
10 Mar 2020 Email
galleryapartmentsnz@gmail.com
10 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 16 Mar 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Riverview Hamilton Limited
Shareholder NZBN: 9429034596111
Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vernall, Ross Ernest Remuera
Auckland
1050
New Zealand
Individual Austin, Kevin Victor Remuera
Auckland
1050
New Zealand
Other Ross Vernall Family Trust
Entity Maxco Consulting Group Limited
Shareholder NZBN: 9429033229546
Company Number: 1968757
Entity Netvalue Limited
Shareholder NZBN: 9429035401841
Company Number: 1511911
Other Null - Ross Vernall Family Trust
Entity Maxco Consulting Group Limited
Shareholder NZBN: 9429033229546
Company Number: 1968757
Entity Netvalue Limited
Shareholder NZBN: 9429035401841
Company Number: 1511911
Directors

Ross Ernest Vernall - Director

Appointment date: 13 Feb 2008

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 May 2011


Ian Ernest Maxwell - Director (Inactive)

Appointment date: 13 Feb 2008

Termination date: 10 Sep 2010

Address: Hillcrest, North Shore City, 0627 New Zealand

Address used since 04 Feb 2010


Stuart John Inglis - Director (Inactive)

Appointment date: 13 Feb 2008

Termination date: 21 Oct 2009

Address: Hamilton, 3210 New Zealand

Address used since 13 Feb 2008


Graham Charles Gaylard - Director (Inactive)

Appointment date: 13 Feb 2008

Termination date: 02 Dec 2008

Address: Rd 1, Cambridge, New Zealand

Address used since 13 Feb 2008

Nearby companies
Similar companies

Abf Enterprises Limited
21 Alpers Avenue

Bethshan Motel Limited
Level 6/135 Broadway

Bkh Properties Limited
Level 4, 20 Kent Street

Mmotel Limited
Level 3, 135 Broadway

Optimum 2001 Limited
4a Swinton Close

Parakai Paradise Resort Limited
Level 2, 142 Broadway