Shortcuts

Neptune Properties Limited

Type: NZ Limited Company (Ltd)
9429037124144
NZBN
1079874
Company Number
Registered
Company Status
Current address
Floor 1, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered address used since 03 May 2019
100 Greys Avenue
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 03 May 2019

Neptune Properties Limited was registered on 26 Sep 2000 and issued a business number of 9429037124144. This registered LTD company has been supervised by 15 directors: Amornrat Siriphatrawan - an active director whose contract began on 20 Jan 2012,
Kanokporn Siriphatrawan - an active director whose contract began on 20 Jan 2012,
Chatkaew Siriphatrawan - an active director whose contract began on 20 Jan 2012,
Raja Emmanuel David - an active director whose contract began on 10 Nov 2017,
Dianne Margaret Burn - an inactive director whose contract began on 18 Nov 2015 and was terminated on 31 Oct 2017.
As stated in our information (updated on 26 Mar 2024), this company uses 2 addresses: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
100 Greys Avenue, Auckland Central, Auckland, 1010 (physical address),
100 Greys Avenue, Auckland Central, Auckland, 1010 (service address).
Up to 03 May 2019, Neptune Properties Limited had been using 170 Wakefield St, Wellington as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Jupiter Limited (an entity) located at Wellington.

Addresses

Previous addresses

Address #1: 170 Wakefield St, Wellington New Zealand

Physical & registered address used from 10 Jun 2004 to 03 May 2019

Address #2: Level 8, 120 Victoria Street, Wellington

Registered address used from 22 Apr 2001 to 10 Jun 2004

Address #3: Level 8, 120 Victoria Street, Wellington

Physical address used from 22 Apr 2001 to 22 Apr 2001

Address #4: Level 13, Axa Centre, 80 The Terrace, Wellington

Physical address used from 22 Apr 2001 to 10 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Jupiter Limited
Shareholder NZBN: 9429034578780
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Low Keng Huat International Pte Limited
Other Low Keng Huat International Pte Limited
Directors

Amornrat Siriphatrawan - Director

Appointment date: 20 Jan 2012

Address: Ladprao Road, Jompol, Jutujak, Bkk, 10900 Thailand

Address used since 20 Jan 2012


Kanokporn Siriphatrawan - Director

Appointment date: 20 Jan 2012

Address: Ladprao Road, Jompol, Jutujak, Bkk, 10900 Thailand

Address used since 20 Jan 2012


Chatkaew Siriphatrawan - Director

Appointment date: 20 Jan 2012

Address: Lahok, Muang, Pratumtani, 12000 Thailand

Address used since 20 Jan 2012


Raja Emmanuel David - Director

Appointment date: 10 Nov 2017

ASIC Name: Amora Hotels & Resorts Pty. Ltd.

Address: Sydney, Nsw, 2000 Australia

Address: Lidcombe, Nsw, 2141 Australia

Address used since 10 Nov 2017


Dianne Margaret Burn - Director (Inactive)

Appointment date: 18 Nov 2015

Termination date: 31 Oct 2017

ASIC Name: Moxlis Pty. Ltd.

Address: Nsw, Australia

Address: Chippendale, Nsw, 2008 Australia

Address used since 18 Nov 2015

Address: Nsw, Australia


Tanapun Siriphatrawan - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 08 Apr 2011

Address: Lakhok, Muang-pathumatani 12000, Thailand,

Address used since 31 Aug 2005


Hugh Charles Kettle - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 31 Dec 2010

Address: Island Bay, Wellington,

Address used since 30 May 2008


Andrew Abernethy - Director (Inactive)

Appointment date: 26 Mar 2007

Termination date: 30 May 2008

Address: Huntleigh Downs, Pukerua Bay, Wellington,

Address used since 26 Mar 2007


Simon Peter Jamieson - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 10 Nov 2006

Address: Whitby, Wellington,

Address used since 31 Aug 2005


Keng Boon Low - Director (Inactive)

Appointment date: 30 Jan 2004

Termination date: 31 Aug 2005

Address: Singapore 449269,

Address used since 30 Jan 2004


Beng Tiong Ng - Director (Inactive)

Appointment date: 01 May 2004

Termination date: 31 Aug 2005

Address: Singapore 449269,

Address used since 01 May 2004


Simon Peter Jamieson - Director (Inactive)

Appointment date: 31 Jan 2005

Termination date: 31 Aug 2005

Address: Whitby, Porirua, Wellington,

Address used since 31 Jan 2005


Martin Wynveld - Director (Inactive)

Appointment date: 31 Jan 2005

Termination date: 31 Aug 2005

Address: Wheelers Hill, Victoria, Vic 3150, Australia,

Address used since 31 Jan 2005


Tony Low - Director (Inactive)

Appointment date: 04 Mar 2003

Termination date: 01 May 2004

Address: 18-05/09 Parkway Parade, Singapore 449269,

Address used since 04 Mar 2003


Anthony Brian Fleming - Director (Inactive)

Appointment date: 26 Sep 2000

Termination date: 07 Apr 2003

Address: Melbourne, Victoria, Australia,

Address used since 26 Sep 2000

Nearby companies

Harbour Capital Chorus Incorporated
2/178 Wakefield Street

Lorimer Services Limited
6/182 Wakefield St

Fresh Limited
182 Wakefield Street

Jn & Jg Holdings Limited
Apartment 9e, 30 Taranaki Street

Braithwaite Limited
701/1 Market Lane

Barford Properties Limited
607/1 Market Lane