, a registered company, was started on 31 Oct 1979. 9429040383323 is the NZ business identifier it was issued. This company has been run by 22 directors: Alaina S. - an active director whose contract began on 01 Apr 2015,
Ian A. - an active director whose contract began on 11 Jul 2019,
Peter Andrew Hiscock - an active director whose contract began on 01 Oct 2022,
Stephen Gerard Daniel - an inactive director whose contract began on 11 Jul 2019 and was terminated on 30 Sep 2022,
Alexander James Boyd - an inactive director whose contract began on 06 Nov 2003 and was terminated on 01 Jul 2019.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Level 4, 52 Symonds Street, Auckland, 1010 (category: registered, physical).
Previous aliases for the company, as we identified at BizDb, included: from 22 Dec 1988 to 13 Sep 2002 they were named James Neill (New Zealand) Limited, from 31 Oct 1979 to 22 Dec 1988 they were named Neill Tools Limited.
Previous addresses
Address: Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Registered address used from 07 Apr 2014 to 08 Apr 2015
Address: Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Registered address used from 08 Dec 2011 to 07 Apr 2014
Address: Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Physical address used from 08 Dec 2011 to 08 Apr 2015
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered address used from 01 Apr 2011 to 08 Dec 2011
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Registered address used from 06 May 2010 to 01 Apr 2011
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Physical address used from 06 May 2010 to 08 Dec 2011
Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 01 Jul 2009 to 06 May 2010
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 04 Jun 2008 to 01 Jul 2009
Address: Level 4, 52 Symonds Street, Auckland
Registered & physical address used from 18 Jun 2004 to 04 Jun 2008
Address: 18 Barrhead Place, Avondale, Auckland
Physical address used from 11 Aug 1995 to 18 Jun 2004
Address: 4th Floor Barclays House, 70 Shortland St
Registered address used from 05 Jan 1995 to 18 Jun 2004
Basic Financial info
Total number of Shares: 400000
Annual return filing month: March
Financial report filing month: September
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400000 | |||
Other (Other) | James Neill Holdings Limited | 31 Oct 1979 - |
Ultimate Holding Company
Alaina S. - Director
Appointment date: 01 Apr 2015
Ian A. - Director
Appointment date: 11 Jul 2019
Peter Andrew Hiscock - Director
Appointment date: 01 Oct 2022
ASIC Name: Spear & Jackson (australia) Pty Limited
Address: Hillcrest Road, Frankston, Vic 3199 Australia
Address used since 01 Oct 2022
Address: Dandendong, South Melbourne, Vic, 3008 Australia
Stephen Gerard Daniel - Director (Inactive)
Appointment date: 11 Jul 2019
Termination date: 30 Sep 2022
ASIC Name: Spear & Jackson (australia) Pty Limited
Address: Rowville, Victoria, 3178 Australia
Address used since 11 Jul 2019
Address: Dandendong, South Melbourne, Vic, 3008 Australia
Alexander James Boyd - Director (Inactive)
Appointment date: 06 Nov 2003
Termination date: 01 Jul 2019
ASIC Name: Spear & Jackson (australia) Pty Limited
Address: Dandenong, South Victoria, 3175 Australia
Address: Dandenong, South Victoria, 3175 Australia
Address: Templestowe, Melbourne, Victoria, 3016 Australia
Address used since 17 Nov 2015
Simon Nai-cheng Hsu - Director (Inactive)
Appointment date: 13 Jan 2016
Termination date: 01 Jul 2019
Address: 27 Tai Tam Road, Hong Kong, Hong Kong SAR China
Address used since 13 Jan 2016
Henry Woon L. - Director (Inactive)
Appointment date: 07 Mar 2014
Termination date: 30 Nov 2015
Address: San Franciso, Ca, 94122 United States
Address used since 07 Mar 2014
Patrick D. - Director (Inactive)
Appointment date: 30 Apr 2009
Termination date: 31 Mar 2015
Mark F. - Director (Inactive)
Appointment date: 04 Mar 2013
Termination date: 07 Mar 2014
Henry L. - Director (Inactive)
Appointment date: 30 Jun 2010
Termination date: 04 Feb 2013
Address: San Francisco, California, 94122 United States
Address used since 30 Jun 2010
Brian Cyril Beazer - Director (Inactive)
Appointment date: 30 Apr 2009
Termination date: 30 Jun 2010
Address: Suite 34d, New York, Ny 10016, United States,
Address used since 30 Apr 2009
William Fletcher - Director (Inactive)
Appointment date: 25 Jun 2002
Termination date: 30 Apr 2009
Address: Sheffield, South Yorkshire, S25 4 Az, United Kingdom,
Address used since 25 Jun 2002
Dennis Crowley - Director (Inactive)
Appointment date: 26 Nov 2002
Termination date: 20 Apr 2004
Address: Suite 314, Boca Raton, Florida 33431 Usa,
Address used since 26 Nov 2002
James Martin Duursma - Director (Inactive)
Appointment date: 12 Dec 2001
Termination date: 05 Nov 2003
Address: Mt Bliza, Victoria, Australia,
Address used since 12 Dec 2001
Philip Walter Hansen - Director (Inactive)
Appointment date: 06 Sep 1999
Termination date: 23 May 2003
Address: Remuera, Auckland,
Address used since 06 Sep 1999
David John Wolstenholme - Director (Inactive)
Appointment date: 06 Mar 2002
Termination date: 11 Nov 2002
Address: Middlebridge Road, Gringley-on-the-wash Dn 10 45 D, England,
Address used since 06 Mar 2002
Antonio Lisanti - Director (Inactive)
Appointment date: 18 Aug 2000
Termination date: 28 Mar 2002
Address: Matlock, Derbyshire De 4 2ap U.k,
Address used since 18 Aug 2000
June Hea Woon Lamb - Director (Inactive)
Appointment date: 31 Jul 1998
Termination date: 30 Sep 2001
Address: Titirangi, Auckland,
Address used since 31 Jul 1998
Jeffrey Vernon Wilkinson - Director (Inactive)
Appointment date: 22 Feb 1995
Termination date: 26 May 2000
Address: Handsworth Road, Sheffield, England,
Address used since 22 Feb 1995
Brian Robert Francis - Director (Inactive)
Appointment date: 07 Dec 1993
Termination date: 30 Sep 1999
Address: 130 Great South Road, Remuera, Auckland,
Address used since 07 Dec 1993
David Albert J Glen - Director (Inactive)
Appointment date: 24 Jan 1991
Termination date: 31 Jul 1998
Address: Beachaven, Auckland,
Address used since 24 Jan 1991
Robert Victor Browne - Director (Inactive)
Appointment date: 24 Jan 1991
Termination date: 31 Dec 1994
Address: Browns Bay, Auckland,
Address used since 24 Jan 1991
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street