Neptune Design Limited, a registered company, was started on 20 Mar 1992. 9429039001511 is the NZBN it was issued. The company has been supervised by 4 directors: Alban Richard Hasslinger - an active director whose contract started on 30 Mar 1992,
Alban Horst Hasslinger - an inactive director whose contract started on 30 Mar 1992 and was terminated on 30 Nov 2013,
Carolyn Ward Melville - an inactive director whose contract started on 18 Mar 1992 and was terminated on 30 Mar 1992,
Garth Osmond Melville - an inactive director whose contract started on 18 Mar 1992 and was terminated on 30 Mar 1992.
Updated on 13 Mar 2024, our data contains detailed information about 1 address: Level 2, 68 Beach Road, Parnell, Auckland, 1010 (category: physical, registered).
Neptune Design Limited had been using Richard Buchanan & Co, Level 5, 50 Anzac Avenue, Auckland 1 as their physical address until 20 Oct 2006.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1%).
Previous addresses
Address: Richard Buchanan & Co, Level 5, 50 Anzac Avenue, Auckland 1
Physical address used from 31 Aug 2001 to 20 Oct 2006
Address: Pricewaterhousecoopers, 23-29 Albert Street, Auckland
Physical address used from 31 Aug 2001 to 31 Aug 2001
Address: Pricewaterhousecoopers, 23-29 Albert Street, Auckland
Registered address used from 31 Aug 2001 to 20 Oct 2006
Address: Pricewaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 29 Nov 2000 to 31 Aug 2001
Address: Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 11 Aug 1998 to 29 Nov 2000
Address: Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: Pricewaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 01 Jul 1997 to 31 Aug 2001
Address: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 16 Jul 1992 to 11 Aug 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Hasslinger, Alban Richard |
Donvale Victoria 3111, Australia |
20 Mar 1992 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hasslinger, Alban Horst |
Donvale Victoria 3111, Australia |
20 Mar 1992 - |
Alban Richard Hasslinger - Director
Appointment date: 30 Mar 1992
ASIC Name: Timmid Pty. Limited
Address: Donvale, Victoria 3111, 3111 Australia
Address used since 30 Mar 1992
Address: Donvale, Victoria, 3111 Australia
Alban Horst Hasslinger - Director (Inactive)
Appointment date: 30 Mar 1992
Termination date: 30 Nov 2013
Address: Donvale, Victoria 3111, Australia
Address used since 30 Mar 1992
Carolyn Ward Melville - Director (Inactive)
Appointment date: 18 Mar 1992
Termination date: 30 Mar 1992
Address: Johnsonville, Wellington,
Address used since 18 Mar 1992
Garth Osmond Melville - Director (Inactive)
Appointment date: 18 Mar 1992
Termination date: 30 Mar 1992
Address: Johnsonville, Wellington,
Address used since 18 Mar 1992
Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Bermich Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street