Shortcuts

Newco Newmarket Limited

Type: NZ Limited Company (Ltd)
9429041438107
NZBN
5478701
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 30 Jul 2020
15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 10 Nov 2021

Newco Newmarket Limited was registered on 10 Oct 2014 and issued an NZBN of 9429041438107. The registered LTD company has been run by 8 directors: Nina Chng - an active director whose contract began on 31 May 2022,
John Chua Hengcheng - an active director whose contract began on 20 Jul 2023,
Ang Choon Beng - an active director whose contract began on 20 Jul 2023,
Richard Robert Massey - an inactive director whose contract began on 15 Jun 2023 and was terminated on 20 Jul 2023,
Victor Gaspar - an inactive director whose contract began on 10 Oct 2014 and was terminated on 30 Jun 2023.
As stated in BizDb's information (last updated on 28 Feb 2024), this company registered 1 address: an address for records at 15 Customs Street West, Auckland Central, Auckland, 1010 (types include: other, records).
Until 30 Jul 2020, Newco Newmarket Limited had been using Level 22, 188 Quay Street, Auckland Central, Auckland as their physical address.
A total of 139818884 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 77000000 shares are held by 1 entity, namely:
Reco Otago Private Limited (an other) located at 37-01, Capital Tower postcode 068912.
The second group consists of 1 shareholder, holds 44.93% shares (exactly 62818884 shares) and includes
Reco Otago Private Limited - located at 37-01, Capital Tower. Newco Newmarket Limited has been categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).

Addresses

Previous addresses

Address #1: Level 22, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 20 Oct 2014 to 30 Jul 2020

Address #2: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 10 Oct 2014 to 20 Oct 2014

Financial Data

Basic Financial info

Total number of Shares: 139818884

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 77000000
Other (Other) Reco Otago Private Limited 37-01
Capital Tower
068912
Singapore
Shares Allocation #2 Number of Shares: 62818884
Other (Other) Reco Otago Private Limited 37-01
Capital Tower
068912
Singapore

Ultimate Holding Company

21 Jul 1991
Effective Date
Gic (realty) Private Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
Directors

Nina Chng - Director

Appointment date: 31 May 2022

ASIC Name: Ausco Charlotte Pty Ltd

Address: Gordon, Nsw, 2072 Australia

Address used since 05 Oct 2023

Address: Chatswood, Nsw, 2067 Australia

Address used since 01 Sep 2022

Address: Singapore, 567931 Singapore

Address used since 31 May 2022


John Chua Hengcheng - Director

Appointment date: 20 Jul 2023

Address: Singapore, 169659 Singapore

Address used since 20 Jul 2023


Ang Choon Beng - Director

Appointment date: 20 Jul 2023

Address: Singapore, 549272 Singapore

Address used since 20 Jul 2023


Richard Robert Massey - Director (Inactive)

Appointment date: 15 Jun 2023

Termination date: 20 Jul 2023

ASIC Name: Ausco Collins Pty Ltd

Address: Woollahra, Nsw, 2025 Australia

Address used since 15 Jun 2023


Victor Gaspar - Director (Inactive)

Appointment date: 10 Oct 2014

Termination date: 30 Jun 2023

ASIC Name: Ipoh Pty Limited

Address: Double Bay, Nsw, 2028 Australia

Address used since 01 Mar 2022

Address: Paddington, New South Wales, 2021 Australia

Address used since 10 Oct 2014

Address: Sydney, Nsw, 2000 Australia

Address: Woollahra, 2025 Australia

Address used since 31 Aug 2015

Address: Sydney, Nsw, 2000 Australia


Ah Boon Sunny Tsun - Director (Inactive)

Appointment date: 10 Oct 2014

Termination date: 15 Jun 2023

Address: Sydney, Nsw, 2000 Australia

Address used since 25 Jul 2022

Address: Singapore, 457385 Singapore

Address used since 06 Dec 2021

Address: #01-18, 424214, Singapore

Address used since 11 Jun 2018

Address: 02-77, 098653, Singapore

Address used since 10 Oct 2014


Richard Robert Massey - Director (Inactive)

Appointment date: 07 Sep 2017

Termination date: 31 May 2022

Address: 15-05, The Trillium, 239434 Singapore

Address used since 13 Jan 2021

Address: #02-07, Orange Grove Residences, 258359 Singapore

Address used since 10 Jan 2019

Address: #19-01, Trilight, 307945 Singapore

Address used since 07 Sep 2017


Tracy Tran Hue Vi - Director (Inactive)

Appointment date: 10 Oct 2014

Termination date: 07 Sep 2017

Address: 02-17, 399945, Singapore

Address used since 10 Oct 2014

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Keen Trustees Limited
Level 29, 188 Quay Street

Mfh Limited
Level 8, 120 Albert Street

Mission Bay Store Limited
Level 10, 34 Shortland Street

Netherlea Hobsonville Limited
Level 10, 203 Queen Street

Tamaki Securities Company
Level 8, 120 Albert Street

Yo Holdings Limited
Level 10, 34 Shortland Street