Neighbourly Limited was registered on 07 Nov 2013 and issued an NZ business number of 9429040999241. The registered LTD company has been run by 5 directors: Sinead Boucher - an active director whose contract began on 27 Mar 2017,
Robert Leslie Hutchinson - an inactive director whose contract began on 10 Dec 2014 and was terminated on 15 Feb 2019,
Casey Dylan Eden - an inactive director whose contract began on 07 Nov 2013 and was terminated on 01 Feb 2019,
Shane Paul Bradley - an inactive director whose contract began on 29 Oct 2014 and was terminated on 01 Feb 2019,
Simon Bryan Tong - an inactive director whose contract began on 10 Dec 2014 and was terminated on 27 Mar 2017.
According to the BizDb database (last updated on 29 May 2025), the company uses 6 addresess: Ground Floor, 10 Brandon Street, Wellington, 6011 (registered address),
Ground Floor, 10 Brandon Street, Wellington, 6011 (service address),
Po Box 6341, Victoria Street West, Auckland, 1142 (postal address),
Po Box 137173, Parnell, Auckland, 1151 (postal address) among others.
Up to 01 Aug 2018, Neighbourly Limited had been using Suite 2, 19 Auburn Street, Grafton, Auckland as their registered address.
A total of 1818 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1818 shares are held by 1 entity, namely:
Stuff Limited (an entity) located at 10 Brandon Street, Wellington Central, Wellington postcode 6011. Neighbourly Limited has been classified as "Internet publishing and broadcasting" (ANZSIC J570010).
Other active addresses
Address #4: Cider Building, 4 Williamson Avenue,, Grey Lynn, Auckland, 1021 New Zealand
Office & delivery address used from 31 Oct 2019
Address #5: Po Box 6341, Victoria Street West, Auckland, 1142 New Zealand
Postal address used from 08 Oct 2024
Address #6: Ground Floor, 10 Brandon Street, Wellington, 6011 New Zealand
Registered & service address used from 16 Oct 2024
Principal place of activity
Cider Building, 4 Williamson Avenue,, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: Suite 2, 19 Auburn Street, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 08 Sep 2016 to 01 Aug 2018
Address #2: 8 Railway Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 19 Nov 2015 to 08 Sep 2016
Address #3: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 30 Oct 2014 to 19 Nov 2015
Address #4: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 07 Nov 2013 to 30 Oct 2014
Basic Financial info
Total number of Shares: 1818
Annual return filing month: June
Annual return last filed: 07 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1818 | |||
| Entity (NZ Limited Company) | Stuff Limited Shareholder NZBN: 9429035992967 |
10 Brandon Street, Wellington Central Wellington 6011 New Zealand |
10 Dec 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Edenly Investments Limited Shareholder NZBN: 9429040999180 Company Number: 4758879 |
Auckland 1010 New Zealand |
07 Nov 2013 - 31 Oct 2017 |
| Entity | Edenly Investments Limited Shareholder NZBN: 9429040999180 Company Number: 4758879 |
07 Nov 2013 - 31 Oct 2017 |
Ultimate Holding Company
Sinead Boucher - Director
Appointment date: 27 Mar 2017
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 12 Nov 2019
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 27 Mar 2017
Robert Leslie Hutchinson - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 15 Feb 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 10 Dec 2014
Casey Dylan Eden - Director (Inactive)
Appointment date: 07 Nov 2013
Termination date: 01 Feb 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 07 Nov 2013
Shane Paul Bradley - Director (Inactive)
Appointment date: 29 Oct 2014
Termination date: 01 Feb 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Oct 2014
Simon Bryan Tong - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 27 Mar 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 10 Dec 2014
North Winds Jersey Trustee Limited
Level 1
Splash Marketing Limited
35 Boston Road
Communication Foundation Trust Board
33a Boston Rd
Ilabb Limited
41 Boston Road
Viixxii Group Limited
41 Boston Road
Precision Dental Laboratory Limited
10 Auburn Street
Flicks Limited
60 Khyber Pass Road
Freeview Limited
3 Flower Street
Licensed Media Limited
Level 1, Newcall Tower
Merlin Media Group Limited
C/-gibson And Associates Ltd
The Great Pacific Entertainment Co. Limited
205/30 Enfield Street
Trends Publishing Systems Limited
231 Khyber Pass Road