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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Davies, Stephen John |
New Lynn Auckland 0600 New Zealand |
01 Feb 2024 - |
Individual | Herbert, Richard Wallace |
Rd 3 Coatesville 0793 New Zealand |
01 Feb 2024 - |
Shares Allocation #2 Number of Shares: 51 | |||
Director | Smith, Craig |
Hamilton East Hamilton 3216 New Zealand |
13 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Robert Henry |
Cambridge Cambridge 3434 New Zealand |
23 Jun 2003 - 13 Jul 2023 |
Individual | Smith, Robert Henry |
Cambridge Cambridge 3434 New Zealand |
23 Jun 2003 - 13 Jul 2023 |
Individual | Herbert, Richard Wallace |
Rd 3 Coatesville New Zealand |
23 Jun 2003 - 13 Jul 2023 |
Individual | Smith, Robert Henry |
Cambridge Cambridge 3434 New Zealand |
23 Jun 2003 - 13 Jul 2023 |
Individual | Leitch, Brien Stuart |
Tauranga |
23 Jun 2003 - 29 Sep 2005 |
Entity | Provident Trustee Services Limited Shareholder NZBN: 9429037498443 Company Number: 976052 |
23 Jun 2003 - 29 Sep 2005 | |
Individual | Davies, Stephen John |
New Lynn Auckland |
23 Jun 2003 - 13 Jul 2023 |
Entity | Provident Trustee Services Limited Shareholder NZBN: 9429037498443 Company Number: 976052 |
23 Jun 2003 - 29 Sep 2005 | |
Individual | Davies, Stephen John |
New Lynn Auckland |
23 Jun 2003 - 13 Jul 2023 |
Individual | Leitch, Brien Stuart |
Tauranga |
23 Jun 2003 - 29 Sep 2005 |
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
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