Neat Feat Products Limited, a registered company, was incorporated on 23 Nov 1992. 9429038903106 is the business number it was issued. "Toiletry wholesaling" (business classification F372070) is how the company is categorised. This company has been managed by 8 directors: Anthony Roger Humphrey Laity - an active director whose contract began on 22 Jun 1993,
Jeremy P E Hobbins - an active director whose contract began on 30 Nov 1995,
Daniel Kawhia Moore - an active director whose contract began on 31 Mar 2001,
Saidun Nisan Taylor - an inactive director whose contract began on 23 Nov 1992 and was terminated on 18 Dec 2003,
Steven Robert Davie Taylor - an inactive director whose contract began on 23 Nov 1992 and was terminated on 27 Jan 1999.
Last updated on 19 Apr 2024, our database contains detailed information about 2 addresses the company registered, namely: Unit 13, 101-111 Diana Drive, Glenfield, North Shore (physical address),
Unit 13, 101-111 Diana Drive, Glenfield, North Shore (other address),
Unit 13, 101-111 Diana Drive, Glenfield, North Shore (registered address),
Unit 13, 101-111 Diana Drive, Glenfield, North Shore (service address) among others.
Neat Feat Products Limited had been using Unit J 41 - 53, View Road, Glenfield, Auckland as their physical address until 04 May 1998.
A total of 2644 shares are allotted to 14 shareholders (4 groups). The first group includes 881 shares (33.32%) held by 3 entities. Next there is the second group which includes 7 shareholders in control of 1 share (0.04%). Lastly there is the 3rd share allotment (881 shares 33.32%) made up of 1 entity.
Principal place of activity
Neat Feat Products Ltd, Unit 13, 101 - 111 Diana Drive, Auckland, 0628 New Zealand
Previous addresses
Address #1: Unit J 41 - 53, View Road, Glenfield, Auckland
Physical address used from 04 May 1998 to 04 May 1998
Address #2: Unit J, 41-53 View Road, Glenfield, Auckland
Physical address used from 04 May 1998 to 01 Sep 2006
Address #3: Suite 2, 326 Sunset Road, Mairangi Bay
Registered address used from 14 Nov 1994 to 01 Sep 2006
Basic Financial info
Total number of Shares: 2644
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 881 | |||
Individual | Moore, Sandra Dene |
Campbells Bay Auckland 0630 New Zealand |
03 Dec 2012 - |
Individual | Rees, Martin David |
Silverdale Silverdale 0932 New Zealand |
03 Dec 2012 - |
Individual | Moore, Daniel Kawhai |
Campbells Bay Auckland 0630 New Zealand |
31 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hobbins, Jeremy P E |
30 Stubbs Road Hong Kong Hong Kong SAR China |
27 Aug 2006 - |
Individual | Rees, Martin David |
Silverdale Silverdale 0932 New Zealand |
03 Dec 2012 - |
Individual | Moore, Sandra Dene |
Campbells Bay Auckland 0630 New Zealand |
03 Dec 2012 - |
Individual | Laity, Anthony |
Parnell Auckland 1052 New Zealand |
26 Apr 2006 - |
Individual | Moore, Daniel Kawhai |
Campbells Bay Auckland 0630 New Zealand |
26 Apr 2006 - |
Individual | Beca, Richard |
Parnell Auckland 1052 New Zealand |
26 Apr 2006 - |
Individual | Laity, Allison |
Parnell Auckland 1052 New Zealand |
26 Apr 2006 - |
Shares Allocation #3 Number of Shares: 881 | |||
Individual | Hobbins, Jeremy |
30 Stubbs Road Hong Kong Hong Kong SAR China |
23 Nov 1992 - |
Shares Allocation #4 Number of Shares: 881 | |||
Individual | Beca, Richard |
Parnell Auckland 1052 New Zealand |
23 Nov 1992 - |
Individual | Laity, Anthony |
Parnell Auckland 1052 New Zealand |
23 Nov 1992 - |
Individual | Laity, Alison |
Remuera Auckland 1050 New Zealand |
23 Nov 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smmmonds, Henry |
Devonport Auckland |
31 Mar 2004 - 31 Mar 2004 |
Individual | Jackson, Andrew |
Forest Hill Auckland |
31 Mar 2004 - 27 Jun 2010 |
Individual | Taylor, Steve |
Mairangi Bay |
31 Mar 2004 - 31 Mar 2004 |
Individual | Stephan, Jules |
10 Shelley Beach Road Auckland |
31 Mar 2004 - 31 Mar 2004 |
Individual | Taylor, Sadian Nisan |
326 Sunset Road Mairangi Bay |
31 Mar 2004 - 31 Mar 2004 |
Anthony Roger Humphrey Laity - Director
Appointment date: 22 Jun 1993
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Nov 2019
Jeremy P E Hobbins - Director
Appointment date: 30 Nov 1995
Address: 30 Stubbs Road, Hong Kong, Hong Kong SAR China
Address used since 19 Apr 2020
Address: 52, Chung Hom Kok Road, Stanley, Hong Kong, Hong Kong SAR China
Address used since 07 Nov 2014
Daniel Kawhia Moore - Director
Appointment date: 31 Mar 2001
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 25 Apr 2009
Saidun Nisan Taylor - Director (Inactive)
Appointment date: 23 Nov 1992
Termination date: 18 Dec 2003
Address: 326 Sunset Road, Mairangi Bay,
Address used since 23 Nov 1992
Steven Robert Davie Taylor - Director (Inactive)
Appointment date: 23 Nov 1992
Termination date: 27 Jan 1999
Address: 326 Sunset Road, Mairangi Bay,
Address used since 23 Nov 1992
Anthony John Mccullagh - Director (Inactive)
Appointment date: 24 Sep 1993
Termination date: 07 Jun 1995
Address: One Tree Hill,
Address used since 24 Sep 1993
Peter Scott Baker - Director (Inactive)
Appointment date: 23 Nov 1992
Termination date: 30 May 1995
Address: Auckland,
Address used since 23 Nov 1992
Martyn Boyd Hamilton Reesby - Director (Inactive)
Appointment date: 23 Nov 1992
Termination date: 22 Jun 1993
Address: 10 Shelly Beach Road, Auckland,
Address used since 23 Nov 1992
Chris Barlow Textiles Limited
Unit N, 101 Diana Drive
Sun's Motors Limited
Unit 16, 101 Diana Drive
Kracka Crafts Limited
Unit 9, 101 Diana Drive
Mediherb Limited
115 Diana Drive
Prolife Limited
54 Diana Drive
Aye Nz Limited
54 Diana Drive
Beerling Consultants Limited
1/64 Milford Road
Buxton & Bennetts Marketing Limited
100 Bush Road
Haircare New Zealand Pty Limited
Building B
J&p Hygiene Company Limited
25 Gladys Avenue
More Equity Trading Limited
Unite1/84 Hillside Rd
Nordic Pacific Limited
6/c Sunnynook Road