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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 77000000 | |||
Other (Other) | Reco Otago Private Limited |
37-01 Capital Tower 068912 Singapore |
10 Oct 2014 - |
Shares Allocation #2 Number of Shares: 62818884 | |||
Other (Other) | Reco Otago Private Limited |
37-01 Capital Tower 068912 Singapore |
10 Oct 2014 - |
Ultimate Holding Company
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
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
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