Shortcuts

Neptune Design Limited

Type: NZ Limited Company (Ltd)
9429039001511
NZBN
543360
Company Number
Registered
Company Status
Current address
Level 2, 68 Beach Road
Parnell
Auckland 1010
New Zealand
Physical & registered & service address used since 20 Oct 2006

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Hasslinger, Alban Richard Donvale
Victoria 3111, Australia
Shares Allocation #2 Number of Shares: 1
Individual Hasslinger, Alban Horst Donvale
Victoria 3111, Australia
Directors

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

Nearby companies

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