Shortcuts

Neybar & Cherub Limited

Type: NZ Limited Company (Ltd)
9429035920359
NZBN
1335529
Company Number
Registered
Company Status
Current address
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & physical & service address used since 04 Nov 2016

Neybar & Cherub Limited was launched on 23 Jun 2003 and issued an NZBN of 9429035920359. This registered LTD company has been supervised by 3 directors: Craig Smith - an active director whose contract started on 11 Jul 2023,
Robert Henry Smith - an inactive director whose contract started on 23 Jun 2003 and was terminated on 13 Jul 2023,
Brien Stuart Leitch - an inactive director whose contract started on 23 Jun 2003 and was terminated on 01 Dec 2005.
According to BizDb's information (updated on 31 Mar 2024), this company registered 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (types include: registered, physical).
Up until 04 Nov 2016, Neybar & Cherub Limited had been using 69 Ridge Road, Howick, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 49 shares are held by 2 entities, namely:
Davies, Stephen John (an individual) located at New Lynn, Auckland postcode 0600,
Herbert, Richard Wallace (an individual) located at Rd 3, Coatesville postcode 0793.
The 2nd group consists of 1 shareholder, holds 51 per cent shares (exactly 51 shares) and includes
Smith, Craig - located at Hamilton East, Hamilton.

Addresses

Previous addresses

Address: 69 Ridge Road, Howick, Auckland, 2014 New Zealand

Registered & physical address used from 13 Nov 2015 to 04 Nov 2016

Address: 1/24 Mcwhirters Farm Lane, Massey, Auckland, 0614 New Zealand

Registered & physical address used from 07 Oct 2015 to 13 Nov 2015

Address: 160 Ponsonby Road, Auckland, 1001 New Zealand

Registered & physical address used from 14 Sep 2011 to 07 Oct 2015

Address: C/-cockcroft & Co Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland New Zealand

Registered & physical address used from 24 Sep 2009 to 14 Sep 2011

Address: C/-cockcroft Ats Limited, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland

Physical & registered address used from 25 Jul 2008 to 24 Sep 2009

Address: C/-richard Herbert & Associates Limited, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland

Registered & physical address used from 06 Oct 2005 to 25 Jul 2008

Address: 6th Floor, Windsor Towers, 3 Parliament St, Auckland

Physical & registered address used from 23 Jun 2003 to 06 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Davies, Stephen John New Lynn
Auckland
0600
New Zealand
Individual Herbert, Richard Wallace Rd 3
Coatesville
0793
New Zealand
Shares Allocation #2 Number of Shares: 51
Director Smith, Craig Hamilton East
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Robert Henry Cambridge
Cambridge
3434
New Zealand
Individual Smith, Robert Henry Cambridge
Cambridge
3434
New Zealand
Individual Herbert, Richard Wallace Rd 3
Coatesville

New Zealand
Individual Smith, Robert Henry Cambridge
Cambridge
3434
New Zealand
Individual Leitch, Brien Stuart Tauranga
Entity Provident Trustee Services Limited
Shareholder NZBN: 9429037498443
Company Number: 976052
Individual Davies, Stephen John New Lynn
Auckland
Entity Provident Trustee Services Limited
Shareholder NZBN: 9429037498443
Company Number: 976052
Individual Davies, Stephen John New Lynn
Auckland
Individual Leitch, Brien Stuart Tauranga
Directors

Craig Smith - Director

Appointment date: 11 Jul 2023

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 01 Feb 2024

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 11 Jul 2023


Robert Henry Smith - Director (Inactive)

Appointment date: 23 Jun 2003

Termination date: 13 Jul 2023

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 10 Aug 2021

Address: Massey, Auckland, 0614 New Zealand

Address used since 17 Sep 2012


Brien Stuart Leitch - Director (Inactive)

Appointment date: 23 Jun 2003

Termination date: 01 Dec 2005

Address: Tauranga,

Address used since 13 Dec 2004

Nearby companies

Teklon Immigration Services Limited
Ridge House, 69 Ridge Road

Payless Plumbing Limited
Ridge House, 69 Ridge Road

Reacher Investments Limited
Ridge House, 69 Ridge Road

Aj Property Services Limited
Ridge House, 69 Ridge Road

Smart Farm Systems Limited
Ridge House, 69 Ridge Road

Maxline Limited
Ridge House, 69 Ridge Road