Neale Homes Limited was registered on 03 Feb 2016 and issued a business number of 9429042161912. The registered LTD company has been run by 2 directors: John Edward Neale - an active director whose contract started on 03 Feb 2016,
Janet Ann Neale - an inactive director whose contract started on 03 Feb 2016 and was terminated on 03 Nov 2020.
As stated in BizDb's information (last updated on 25 Mar 2024), this company filed 1 address: Level 1, 62 Riccarton Road, Christchurch, 8011 (types include: registered, physical).
Until 16 Jul 2020, Neale Homes Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 98 shares are held by 2 entities, namely:
Neale, Janet Ann (an individual) located at Rangiora, Rangiora postcode 7400,
Neale, John Edward (a director) located at Rangiora, Rangiora postcode 7400.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Neale, Janet Ann - located at Rangiora, Rangiora.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Neale, John Edward, located at Rangiora, Rangiora (a director). Neale Homes Limited was classified as "Building, house construction" (business classification E301120).
Previous addresses
Address: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 02 Apr 2020 to 16 Jul 2020
Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Physical & registered address used from 01 Oct 2018 to 02 Apr 2020
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Oct 2017 to 01 Oct 2018
Address: 140 New Brighton Mall, Seaview Road, New Brighton, Christchurch, 0000 New Zealand
Physical & registered address used from 03 Feb 2016 to 26 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Neale, Janet Ann |
Rangiora Rangiora 7400 New Zealand |
03 Feb 2016 - |
Director | Neale, John Edward |
Rangiora Rangiora 7400 New Zealand |
03 Feb 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Neale, Janet Ann |
Rangiora Rangiora 7400 New Zealand |
03 Feb 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Neale, John Edward |
Rangiora Rangiora 7400 New Zealand |
03 Feb 2016 - |
John Edward Neale - Director
Appointment date: 03 Feb 2016
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 21 Sep 2018
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 03 Feb 2016
Janet Ann Neale - Director (Inactive)
Appointment date: 03 Feb 2016
Termination date: 03 Nov 2020
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 21 Sep 2018
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 03 Feb 2016
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Bainbridge Limited
2 Alfred Street
Fairfield Construction Limited
2 Alfred Street
M Pattison Building Limited
2 Alfred Street
Provincial Building Services Limited
2 Alfred Street
Silver Homes Nz Limited
2 Alfred Street
T & D Construction (chch) Limited
2 Alfred Street