Shortcuts

Neapolis Holdings Limited

Type: NZ Limited Company (Ltd)
9429039037961
NZBN
529392
Company Number
Registered
Company Status
K624060
Industry classification code
Investment Operation - Own Account
Industry classification description
Current address
32 Rochfort Road
Havelock North 4130
New Zealand
Registered & physical & service address used since 07 May 2021

Neapolis Holdings Limited, a registered company, was started on 21 Feb 1992. 9429039037961 is the NZBN it was issued. "Investment operation - own account" (ANZSIC K624060) is how the company is classified. This company has been supervised by 5 directors: Christopher Carbrook Alpe - an active director whose contract started on 27 Feb 1992,
Steven Shane Thomas - an active director whose contract started on 16 Aug 2006,
Bernard Joseph O'donnell - an inactive director whose contract started on 26 Mar 1996 and was terminated on 01 Mar 2008,
Grant Lloyd Wilson - an inactive director whose contract started on 21 Feb 1992 and was terminated on 26 Mar 1996,
Stephen William Christensen - an inactive director whose contract started on 21 Feb 1992 and was terminated on 26 Mar 1996.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: 32 Rochfort Road, Havelock North, 4130 (category: registered, physical).
Neapolis Holdings Limited had been using 116E Cavendish Drive, Manukau, Auckland as their physical address until 07 May 2021.
A total of 7037456 shares are allotted to 6 shareholders (5 groups). The first group includes 2135402 shares (30.34%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 101737 shares (1.45%). Finally there is the 3rd share allocation (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address: 116e Cavendish Drive, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 04 Mar 2015 to 07 May 2021

Address: 53 Cavendish Drive, Manukau, Auckland, 2241 New Zealand

Registered & physical address used from 07 Mar 2012 to 04 Mar 2015

Address: 3/53 Cavendish Drive, Manukau, Auckland, 2241 New Zealand

Registered & physical address used from 09 Mar 2011 to 07 Mar 2012

Address: Business Like Nz Limited, 38c Cavendish Drive, Manukau 2241 New Zealand

Physical & registered address used from 03 Mar 2010 to 09 Mar 2011

Address: 38c Cavendish Drive, Manukau City

Registered & physical address used from 09 Mar 2009 to 03 Mar 2010

Address: Whk Gosling Chapman, Level Six, 51-53 Shortland Street, Auckland

Physical & registered address used from 23 Jan 2008 to 09 Mar 2009

Address: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 01 Mar 2006 to 23 Jan 2008

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 09 Sep 2003 to 01 Mar 2006

Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Physical address used from 31 Mar 1998 to 09 Sep 2003

Address: -

Physical address used from 31 Mar 1998 to 31 Mar 1998

Address: C/- Edinburgh Trust Ltd, 10th Floor, Otago House, Cnr Princes Str And, Moray Place, Dunedin

Registered address used from 31 Mar 1998 to 09 Sep 2003

Address: C/- Anderson Lloyd, Level 9 Wilson Neill House, Cnr Princes St & Moray Place, Dunedin

Registered address used from 30 Dec 1994 to 31 Mar 1998

Address: -

Registered address used from 21 Feb 1992 to 30 Dec 1994

Contact info
64 21 2288687
02 Feb 2019 Phone
steve.s.thomas@me.com
02 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 7037456

Annual return filing month: February

Annual return last filed: 03 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2135402
Entity (NZ Limited Company) Econo Car Rentals Limited
Shareholder NZBN: 9429039924216
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 101737
Entity (NZ Limited Company) Cromford Holdings Limited
Shareholder NZBN: 9429039162694
Parnell
Auckland
Shares Allocation #3 Number of Shares: 1
Individual Alpe, Christopher Carbrook Turangi
3382
New Zealand
Shares Allocation #4 Number of Shares: 99
Individual Alpe, Linda Mary Parnell
Auckland
1052
New Zealand
Individual Alpe, Christopher Carbrook Turangi
3382
New Zealand
Shares Allocation #5 Number of Shares: 4800217
Individual Alpe, Christopher Carbrook Turangi
3382
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'donnell, Bernard Joseph Remuera
Auckland
Directors

Christopher Carbrook Alpe - Director

Appointment date: 27 Feb 1992

Address: Turangi, 3382 New Zealand

Address used since 01 Nov 2020

Address: Auckland, 1010 New Zealand

Address used since 01 Feb 2017


Steven Shane Thomas - Director

Appointment date: 16 Aug 2006

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 24 Feb 2015


Bernard Joseph O'donnell - Director (Inactive)

Appointment date: 26 Mar 1996

Termination date: 01 Mar 2008

Address: Parnell, Auckland,

Address used since 05 Aug 2007


Grant Lloyd Wilson - Director (Inactive)

Appointment date: 21 Feb 1992

Termination date: 26 Mar 1996

Address: Dunedin,

Address used since 21 Feb 1992


Stephen William Christensen - Director (Inactive)

Appointment date: 21 Feb 1992

Termination date: 26 Mar 1996

Address: Dunedin,

Address used since 21 Feb 1992

Nearby companies

Plum Creek Properties Limited
116e Cavendish Drive

Amprae Limited
116e Cavendish Drive

Coastal Business Solutions Limited
116e Cavendish Drive

D Rentals Limited
116e Cavendish Drive

New Zealand Stunt School Limited
116e Cavendish Drive

Brian Webster Trustee Limited
116e Cavendish Drive

Similar companies