Shortcuts

Neil Corporation Limited

Type: NZ Limited Company (Ltd)
9429039431523
NZBN
399201
Company Number
Registered
Company Status
Current address
Level 3, Building B
8 Nugent Street
Auckland
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 24 May 2010
Level 3, Building B
8 Nugent Street
Auckland New Zealand
Registered address used since 28 May 2010
Level 3, Building B
8 Nugent Street
Auckland New Zealand
Physical & service address used since 31 May 2010

Neil Corporation Limited, a registered company, was launched on 26 Aug 1988. 9429039431523 is the business number it was issued. This company has been managed by 15 directors: Jack Lee Porus - an active director whose contract began on 21 Dec 1993,
Ik King Tiong - an active director whose contract began on 21 Dec 1993,
Chiong Yong Tiong - an active director whose contract began on 22 Mar 2010,
Philip Ainsworth - an active director whose contract began on 01 Mar 2018,
Chiong Hoo Tiong - an inactive director whose contract began on 23 Oct 2019 and was terminated on 24 Dec 2020.
Neil Corporation Limited had been using Level 3, 8 Nugent Street, Auckland as their registered address up until 28 May 2010.
Past names for the company, as we established at BizDb, included: from 16 Dec 1996 to 11 Jun 2004 they were named The Neil Group Limited, from 26 Aug 1988 to 16 Dec 1996 they were named Himley Enterprises No.6 Limited.

Addresses

Previous addresses

Address #1: Level 3, 8 Nugent Street, Auckland

Registered address used from 28 May 2010 to 28 May 2010

Address #2: Level 4, Onesource House, Cnr Nugent Street And Khyber Pass Rd, Grafton, Auckland

Physical address used from 13 May 2004 to 31 May 2010

Address #3: Level 4, Onesource House, Cnr Nugent Street And Khyber Pass Rd, Grafton, Auckland

Registered address used from 13 May 2004 to 28 May 2010

Address #4: 111 Grafton Road, Auckland 1

Registered address used from 19 May 1997 to 13 May 2004

Address #5: 111 Grafton Road, Auckland

Physical address used from 19 May 1997 to 13 May 2004

Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 04 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000000
Entity (NZ Limited Company) Oregon Group Limited
Shareholder NZBN: 9429038936531
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

04 Jun 2018
Effective Date
Callander Group Limited
Name
Overseas Company
Type
1976516
Ultimate Holding Company Number
VG
Country of origin
Wickhams Cay Li, Road Town
Tortola VG11110
British Virgin Islands
Address
Directors

Jack Lee Porus - Director

Appointment date: 21 Dec 1993

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Dec 1993


Ik King Tiong - Director

Appointment date: 21 Dec 1993

Address: Singapore, Singapore

Address used since 21 Dec 1993


Chiong Yong Tiong - Director

Appointment date: 22 Mar 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Sep 2016


Philip Ainsworth - Director

Appointment date: 01 Mar 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Mar 2018


Chiong Hoo Tiong - Director (Inactive)

Appointment date: 23 Oct 2019

Termination date: 24 Dec 2020

Address: Jalan Upper Lanang, Sibu, Sarawak, 96000 Malaysia

Address used since 23 Oct 2019


Thomas Chai Leng Song - Director (Inactive)

Appointment date: 21 Dec 1993

Termination date: 15 Apr 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 21 Dec 1993


Thomas Grant Brebner - Director (Inactive)

Appointment date: 25 Sep 2014

Termination date: 01 Mar 2018

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 25 Sep 2014


Richard Malcolm White - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 31 Aug 2011

Address: Orakei, Auckland, 1071 New Zealand

Address used since 12 Nov 2009


Peter Francis Clapshaw - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 11 Aug 2010

Address: 32 St Stephens Avenue, Auckland,

Address used since 31 Oct 2003


Willem Jon Roest - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 21 Dec 1993

Address: Bucklands Beach, Auckland,

Address used since 04 May 1992


George Herbert Exton - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 21 Dec 1993

Address: Hunua, R D 3, Papakura,

Address used since 04 May 1992


David Frank Marfell Jones - Director (Inactive)

Appointment date: 22 Feb 1993

Termination date: 21 Dec 1993

Address: Howick, Auckland,

Address used since 22 Feb 1993


David Hugo Sixton - Director (Inactive)

Appointment date: 22 Feb 1993

Termination date: 21 Dec 1993

Address: Auckland,

Address used since 22 Feb 1993


Graeme John Bringans - Director (Inactive)

Appointment date: 02 Mar 1992

Termination date: 22 Feb 1993

Address: Auckland,

Address used since 02 Mar 1992


Lee Martin Stickland - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 22 Feb 1993

Address: Auckland,

Address used since 04 May 1992

Nearby companies

Finance Brands Limited
8 Nugent Street

Bloomfield Ventures Limited
8 Nugent Street

Comply Limited
Apt 104, 8 Nugent Street

D J And M T P Hall Trustee Limited
101/8 Nugent Street

Abode Finance Limited
6-8 Nugent Street

Gvl Migration & Settlement Limited
8 Nugent Street