Neseier Properties Limited was registered on 23 Feb 2016 and issued an NZ business number of 9429042202738. The registered LTD company has been supervised by 2 directors: Naomi Jane Steenkamp - an active director whose contract began on 23 Feb 2016,
Nicolas Frans Steenkamp - an inactive director whose contract began on 23 Feb 2016 and was terminated on 01 May 2020.
According to BizDb's database (last updated on 05 Apr 2024), the company uses 1 address: Po Box 9111, Marion Square, Wellington, 6141 (category: postal, other).
Until 27 Apr 2017, Neseier Properties Limited had been using 48L Ashton Fitchett Drive, Brooklyn, Wellington as their physical address.
A total of 100 shares are allotted to 2 groups (7 shareholders in total). As far as the first group is concerned, 50 shares are held by 3 entities, namely:
Steenkamp, Naomi Jane (a director) located at Brooklyn, Wellington postcode 6021,
Flinn, Richard Matthew (an individual) located at Korokoro, Lower Hutt postcode 5012,
Steenkamp, Nicolas Frans (an individual) located at Brooklyn, Wellington postcode 6021.
Another group consists of 4 shareholders, holds 50% shares (exactly 50 shares) and includes
Flinn, Richard Matthew - located at Korokoro, Lower Hutt,
Steenkamp, Nicolas Frans - located at Brooklyn, Wellington,
Nicolas Steenkamp - located at Brooklyn, Wellington. Neseier Properties Limited was categorised as "Rental of residential property" (business classification L671160).
Principal place of activity
260 Southernthread Road, Brooklyn, Wellington, 6021 New Zealand
Previous addresses
Address #1: 48l Ashton Fitchett Drive, Brooklyn, Wellington, 6021 New Zealand
Physical address used from 20 Oct 2016 to 27 Apr 2017
Address #2: 48l Ashton Fitchett Drive, Brooklyn, Wellington, 6021 New Zealand
Registered address used from 01 Sep 2016 to 27 Apr 2017
Address #3: 3 Kepler Way, Aotea, Porirua, 5024 New Zealand
Registered address used from 23 Feb 2016 to 01 Sep 2016
Address #4: 3 Kepler Way, Aotea, Porirua, 5024 New Zealand
Physical address used from 23 Feb 2016 to 20 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Steenkamp, Naomi Jane |
Brooklyn Wellington 6021 New Zealand |
23 Feb 2016 - |
Individual | Flinn, Richard Matthew |
Korokoro Lower Hutt 5012 New Zealand |
24 Apr 2018 - |
Individual | Steenkamp, Nicolas Frans |
Brooklyn Wellington 6021 New Zealand |
23 Feb 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Flinn, Richard Matthew |
Korokoro Lower Hutt 5012 New Zealand |
24 Apr 2018 - |
Individual | Steenkamp, Nicolas Frans |
Brooklyn Wellington 6021 New Zealand |
23 Feb 2016 - |
Director | Nicolas Frans Steenkamp |
Brooklyn Wellington 6021 New Zealand |
23 Feb 2016 - |
Director | Steenkamp, Naomi Jane |
Brooklyn Wellington 6021 New Zealand |
23 Feb 2016 - |
Naomi Jane Steenkamp - Director
Appointment date: 23 Feb 2016
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Apr 2017
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Aug 2016
Nicolas Frans Steenkamp - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 01 May 2020
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Apr 2017
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Aug 2016
Ctsws Limited
41 Ashton Fitchett Drive
Fukubi Enterprises Limited
35 Ashton Fitchett Drive
Simes Bennett Trustee Limited
42 Ashton Fitchett Drive
A. M. Simes Limited
42 Ashton Fitchett Drive
Covar Architects Limited
55 Ashton Fitchett Drive
Nansus Trust Limited
33 Ashton Fitchett Drive
Baltazar Investments Limited
13 Waterhouse Drive
Deekay Investments Limited
8 Monteith Grove
Packmin Limited
23 Waterhouse Drive
Sierra Property Management Limited
24 Waterhouse Drive
Topiwala Investments Limited
8 Monteith Grove
Versatility Unlimited Limited
6 Monteith Grove