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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 |
Auckland Central Auckland 1010 New Zealand |
22 Oct 2014 - |
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
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