Neovia Tauranga Limited was started on 24 Mar 2006 and issued a number of 9429034266762. The registered LTD company has been managed by 6 directors: Bushi Lu - an active director whose contract started on 02 Aug 2022,
Adam Brent Coleman - an active director whose contract started on 02 Aug 2022,
Joanne Mcmaster-Finch - an active director whose contract started on 31 Jan 2023,
Merryn Anne O'malley - an active director whose contract started on 31 Jan 2023,
John Alexander Lowther - an inactive director whose contract started on 24 Mar 2006 and was terminated on 16 Dec 2022.
According to the BizDb database (last updated on 23 Apr 2024), the company registered 2 addresses: Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 (physical address),
Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Suite 1, 89 Grey Street, Tauranga, Tauranga, 3110 (office address) among others.
Up until 10 Oct 2022, Neovia Tauranga Limited had been using Level 10, 34 Shortland Street, Auckland Central, Auckland as their registered address.
BizDb identified previous aliases for the company: from 24 Mar 2006 to 13 Apr 2022 they were called Lowthers Tauranga Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Neovia Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. Neovia Tauranga Limited is categorised as "Accounting service" (business classification M693220).
Principal place of activity
100 Spring Street, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 02 Apr 2012 to 10 Oct 2022
Address #2: C/-lowthers Auckland Limited, Level 10, 34 Shortland Street, Auckland New Zealand
Registered & physical address used from 13 Apr 2010 to 02 Apr 2012
Address #3: C/o Lowthers Auckland Limited, Level 12, 191 Queen Street, Auckland Centre, Auckland
Physical & registered address used from 24 Mar 2006 to 13 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Neovia Holdings Limited Shareholder NZBN: 9429049344691 |
Christchurch Central Christchurch 8011 New Zealand |
02 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Marua Trustee Limited Shareholder NZBN: 9429033665153 Company Number: 1900132 |
13 May 2021 - 02 Jul 2021 | |
Entity | Lowthers Limited Shareholder NZBN: 9429034266434 Company Number: 1777900 |
Auckland Central Auckland 1010 New Zealand |
30 Jan 2008 - 13 May 2021 |
Entity | Marua Trustee Limited Shareholder NZBN: 9429033665153 Company Number: 1900132 |
Auckland Central Auckland 1010 New Zealand |
13 May 2021 - 02 Jul 2021 |
Entity | Lowthers Limited Shareholder NZBN: 9429034266434 Company Number: 1777900 |
Auckland Central Auckland 1010 New Zealand |
30 Jan 2008 - 13 May 2021 |
Entity | Lowthers Limited Shareholder NZBN: 9429034266434 Company Number: 1777900 |
24 Mar 2006 - 27 Jun 2010 | |
Other | Null - The Mawson Family Trust | 30 Jan 2008 - 30 Jan 2008 | |
Other | The Mawson Family Trust | 30 Jan 2008 - 30 Jan 2008 | |
Entity | Lowthers Limited Shareholder NZBN: 9429034266434 Company Number: 1777900 |
24 Mar 2006 - 27 Jun 2010 |
Bushi Lu - Director
Appointment date: 02 Aug 2022
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 02 Aug 2022
Adam Brent Coleman - Director
Appointment date: 02 Aug 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 02 Aug 2022
Joanne Mcmaster-finch - Director
Appointment date: 31 Jan 2023
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 31 Jan 2023
Merryn Anne O'malley - Director
Appointment date: 31 Jan 2023
Address: Rd 6, Prebbleton, 7676 New Zealand
Address used since 31 Jan 2023
John Alexander Lowther - Director (Inactive)
Appointment date: 24 Mar 2006
Termination date: 16 Dec 2022
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 28 Apr 2016
Christopher Douglas Mawson - Director (Inactive)
Appointment date: 10 Jun 2008
Termination date: 17 Apr 2009
Address: Tauranga,
Address used since 10 Jun 2008
D & M Construction Nz Limited
100 Spring Street
Insurance Premium Funding Limited
104 Spring Street
Dubious Investments Limited
104 Spring Street
New Zealand Certified Builders Association Incorporated
102-104 Spring Street
Bay Of Plenty Community Trust Inc
73 Spring Street
Turning Point Trust
69 Spring Street (2nd Floor)
Abaconda Management Group Limited
9 Devonport Rd, Office 2, Level 1
Charis Channel Company Limited
65 Willow St
Chl Builders Limited
108 Durham Street
Denniston & Associates Limited
51 Willow Street
Don Pilbrow Consulting Limited
35 Grey Street
Jw Chartered Accountants Limited
36 Cameron Road