Shortcuts

Neptune Equity Limited

Type: NZ Limited Company (Ltd)
9429041465387
NZBN
5488631
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 17 Jun 2020

Neptune Equity Limited was started on 22 Oct 2014 and issued a business number of 9429041465387. This registered LTD company has been supervised by 9 directors: Geoffrey Peter Cone - an active director whose contract began on 22 Oct 2014,
Neil David Van Heerden - an active director whose contract began on 03 Jul 2020,
Odilo Werlen - an active director whose contract began on 03 Jul 2020,
Claire Judith Cooke - an active director whose contract began on 29 Mar 2022,
Claudia Shan - an inactive director whose contract began on 29 Mar 2022 and was terminated on 13 Feb 2024.
As stated in our information (updated on 17 Mar 2024), the company filed 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up to 17 Jun 2020, Neptune Equity Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
New Zealand Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous address

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 22 Oct 2014 to 17 Jun 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Auckland Central
Auckland
1010
New Zealand
Directors

Geoffrey Peter Cone - Director

Appointment date: 22 Oct 2014

Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay

Address used since 22 Oct 2014


Neil David Van Heerden - Director

Appointment date: 03 Jul 2020

Address: Wurenlos, 5436 Switzerland

Address used since 03 Jul 2020


Odilo Werlen - Director

Appointment date: 03 Jul 2020

Address: Wetzikon, Zurich, 8623 Switzerland

Address used since 07 Feb 2023

Address: Hittnau, 8335 Switzerland

Address used since 09 Jun 2021

Address: Wetzikon, 8620 Switzerland

Address used since 03 Jul 2020


Claire Judith Cooke - Director

Appointment date: 29 Mar 2022

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 29 Mar 2022


Claudia Shan - Director (Inactive)

Appointment date: 29 Mar 2022

Termination date: 13 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Mar 2022


Karen Anne Marshall - Director (Inactive)

Appointment date: 22 Oct 2014

Termination date: 01 Apr 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 12 Dec 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 22 Oct 2014


Manuela Gianna Turra - Director (Inactive)

Appointment date: 22 Oct 2014

Termination date: 29 Jun 2020

Address: Zurich, 8044 Switzerland

Address used since 22 Oct 2014


Niccolo Galli - Director (Inactive)

Appointment date: 09 Jan 2019

Termination date: 18 Nov 2019

Address: Kilchberg, 8802 Switzerland

Address used since 09 Jan 2019


Francesco D'amico - Director (Inactive)

Appointment date: 22 Oct 2014

Termination date: 11 Nov 2019

Address: Kilchberg, 8802 Switzerland

Address used since 22 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