Neil Construction Limited, a registered company, was launched on 14 Nov 1956. 9429040709253 is the NZ business identifier it was issued. This company has been supervised by 9 directors: Ik King Tiong - an active director whose contract began on 21 Dec 1993,
Jack Lee Porus - an active director whose contract began on 26 Sep 1994,
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 Construction Limited had been using Level 4, Onesource House, Cnr Nugent Street and Khyber Pass Rd, Grafton, Auckland as their registered address until 28 May 2010.
Previous addresses
Address #1: 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 #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: 111 Grafton Road, Auckland
Registered & physical address used from 19 May 1997 to 13 May 2004
Basic Financial info
Total number of Shares: 200000
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 200000 | |||
| Entity (NZ Limited Company) | The Neil Group Limited Shareholder NZBN: 9429040630588 |
8 Nugent Street Auckland |
14 Nov 1956 - |
Ultimate Holding Company
Ik King Tiong - Director
Appointment date: 21 Dec 1993
Address: Singapore, Singapore
Address used since 21 Dec 1993
Jack Lee Porus - Director
Appointment date: 26 Sep 1994
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Sep 1994
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: 28 Nov 1989
Termination date: 01 Mar 2018
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 12 Nov 2009
Richard Malcolm White - Director (Inactive)
Appointment date: 28 Nov 1989
Termination date: 31 Aug 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Nov 1989
Peter Francis Clapshaw - Director (Inactive)
Appointment date: 28 Nov 1989
Termination date: 11 Aug 2010
Address: 32 St Stephens Avenue, Auckland,
Address used since 31 Oct 2003
Postmakers Limited
113 Grafton Road
Images&sound Limited
113 Grafton Road
Grafton Post Properties Limited
113 Grafton Road
Country Lane Limited
4th Floor
Dva Navion (nz) Pty Limited
Battley And Johnson
Road Rail Intermodal Transport Limited
Battley And Johnson