Shortcuts

Newport Properties Limited

Type: NZ Limited Company (Ltd)
9429036880133
NZBN
1142260
Company Number
Registered
Company Status
Current address
5 Havelock Road
Havelock North
Havelock North 4130
New Zealand
Registered & physical & service address used since 24 Jan 2018

Newport Properties Limited was incorporated on 08 Jun 2001 and issued an NZ business number of 9429036880133. This registered LTD company has been supervised by 4 directors: Marysia Aniela Newport - an active director whose contract began on 08 Jun 2001,
Timothy Nigel Smith - an active director whose contract began on 30 Sep 2019,
Danny Brendon Newport - an inactive director whose contract began on 08 Jun 2001 and was terminated on 30 Sep 2019,
Maria Wypych - an inactive director whose contract began on 06 Oct 2015 and was terminated on 30 Sep 2019.
According to our database (updated on 28 Apr 2024), the company registered 1 address: 5 Havelock Road, Havelock North, Havelock North, 4130 (type: registered, physical).
Up to 24 Jan 2018, Newport Properties Limited had been using Cnr Eastbourne & Market Streets, Hastings as their registered address.
A total of 2 shares are allocated to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Newport, Marysia Aniela (a director) located at 697-701 Pittwater Road, Dee Why, Sydney postcode 2099.

Addresses

Previous addresses

Address: Cnr Eastbourne & Market Streets, Hastings, 4156 New Zealand

Registered & physical address used from 29 Oct 2014 to 24 Jan 2018

Address: Cnr Eastbourne & Market Streets, Hastings, 4122 New Zealand

Registered & physical address used from 27 Feb 2014 to 29 Oct 2014

Address: 96 Ford Road, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 22 Dec 2010 to 27 Feb 2014

Address: Newport Properties Limited, 39 Riverdale Rd, Rd 2, Carterton New Zealand

Physical address used from 24 Nov 2008 to 22 Dec 2010

Address: 39 Riversdale Rd, Rd2, Waihakeke, Carterton New Zealand

Registered address used from 24 Nov 2008 to 22 Dec 2010

Address: Newport Properties Limited, 9 Riverdale Rd, Rd2, Carterton

Registered address used from 05 Dec 2005 to 24 Nov 2008

Address: Newport Properties Limites, 9 Riversdale Rd, Rd2, Carterton

Physical address used from 05 Dec 2005 to 24 Nov 2008

Address: Carr & Stanton Limited, Chartered Accountants, 117 Queen Street East, Hastings

Registered & physical address used from 08 Jun 2001 to 05 Dec 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Director Newport, Marysia Aniela 697-701 Pittwater Road
Dee Why, Sydney
2099
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Newport, Brendon Carl Emerald Hill
Upper Hutt
Individual Newport, Danny Brendon Collaroy Plateau
Nsw
2097
Australia
Individual Newport, Marysia Aniela Emerald Hill
Upper Hutt
Directors

Marysia Aniela Newport - Director

Appointment date: 08 Jun 2001

Address: Collaroy Plateau, Nsw, 2097 Australia

Address used since 20 Oct 2014

Address: 697-701pittwater Road, Dee Why, Sydney, 2099 Australia

Address used since 30 Sep 2019


Timothy Nigel Smith - Director

Appointment date: 30 Sep 2019

Address: Taradale, Napier, 4112 New Zealand

Address used since 30 Sep 2019


Danny Brendon Newport - Director (Inactive)

Appointment date: 08 Jun 2001

Termination date: 30 Sep 2019

Address: Collaroy Plateau, Nsw, 2097 Australia

Address used since 20 Oct 2014


Maria Wypych - Director (Inactive)

Appointment date: 06 Oct 2015

Termination date: 30 Sep 2019

Address: Hastings, Hastings, 4122 New Zealand

Address used since 06 Oct 2015

Nearby companies

Mapua Coastal Village Limited
5 Havelock Road

Bruce Investments Limited
5 Havelock Road

On Trak Trustee Limited
5 Havelock Road

Dames Limited
5 Havelock Road

Newtons Flat Limited
5 Havelock Road

Wg & Je Chambers Limited
5 Havelock Road