Neptune22 Limited, a removed company, was incorporated on 11 Aug 2016. 9429042486169 is the NZ business number it was issued. "Club - not licensed, for promotion of community or sectional interest nec" (ANZSIC S955930) is how the company has been categorised. This company has been run by 2 directors: Nolene Human - an active director whose contract began on 11 Aug 2016,
Anton Sounes - an inactive director whose contract began on 11 Aug 2016 and was terminated on 01 May 2020.
Updated on 05 Sep 2023, the BizDb database contains detailed information about 1 address: 139 Grays Road, Rd 1, Amberley, 1041 (types include: physical, service).
Neptune22 Limited had been using 139 Grays Road, Rd 1, Amberley as their registered address up to 28 Aug 2020.
Previous aliases for the company, as we managed to find at BizDb, included: from 26 Jul 2016 to 20 Jan 2019 they were called Photonflux Limited.
A total of 1000 shares are allocated to 5 shareholders (4 groups). The first group is comprised of 405 shares (40.5%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 405 shares (40.5%). Finally we have the third share allocation (33 shares 3.3%) made up of 1 entity.
Principal place of activity
176 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 139 Grays Road, Rd 1, Amberley, 7481 New Zealand
Registered address used from 24 Aug 2020 to 28 Aug 2020
Address #2: 125 Parau Street, Mount Eden, Auckland, 1041 New Zealand
Registered address used from 27 Aug 2019 to 24 Aug 2020
Address #3: 125 Parau Street, Mount Eden, Auckland, 1041 New Zealand
Physical address used from 27 Aug 2019 to 12 Jul 2021
Address #4: 7/326 Te Terrace Victoria Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 18 Sep 2018 to 27 Aug 2019
Address #5: 180 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 12 Jul 2017 to 18 Sep 2018
Address #6: 180-1 Victoria Street, Te Aro, Wellington, 6022 New Zealand
Physical & registered address used from 03 Apr 2017 to 12 Jul 2017
Address #7: 88b Town, Mornington, Wellington, 6022 New Zealand
Physical address used from 14 Dec 2016 to 03 Apr 2017
Address #8: 88b Town, Mornington, Wellington, 6022 New Zealand
Registered address used from 13 Dec 2016 to 03 Apr 2017
Address #9: 111 Farnham Street, Mornington, Wellington, 6021 New Zealand
Physical address used from 11 Aug 2016 to 14 Dec 2016
Address #10: 111 Farnham Street, Mornington, Wellington, 6021 New Zealand
Registered address used from 11 Aug 2016 to 13 Dec 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 405 | |||
Individual | Sounes, Anton |
Rd 1 Amberley 7481 New Zealand |
11 Aug 2016 - |
Director | Anton Sounes |
Te Aro Wellington 6011 New Zealand |
11 Aug 2016 - |
Shares Allocation #2 Number of Shares: 405 | |||
Director | Human, Nolene |
Rd 1 Amberley 7481 New Zealand |
11 Aug 2016 - |
Shares Allocation #3 Number of Shares: 33 | |||
Other (Other) | Sabi Consulting Pty Ltd |
Mulgrave Victoria 3170 Australia |
11 Nov 2017 - |
Shares Allocation #4 Number of Shares: 157 | |||
Individual | Serfontein, Jan Hendrik Lodewyk |
Mount Cook Wellington 6021 New Zealand |
17 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Halvatzis, Michael |
Mulgrave Melbourne 3170 Australia |
17 Jul 2017 - 11 Nov 2017 |
Nolene Human - Director
Appointment date: 11 Aug 2016
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 14 Aug 2020
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 16 Aug 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 10 Sep 2018
Address: Te Aro, Wellington, 6022 New Zealand
Address used since 16 Feb 2017
Anton Sounes - Director (Inactive)
Appointment date: 11 Aug 2016
Termination date: 01 May 2020
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 16 Aug 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 10 Sep 2018
Address: Te Aro, Wellington, 6022 New Zealand
Address used since 16 Feb 2017
188 Trustee Limited
178 Victoria Street
Being Me Properties Limited
178 Victoria Street
Cyc Valuations Limited
178 Victoria Street
Cyc Investments Limited
178 Victoria Street
Camjec Trustee Limited
178 Victoria Street
Camjec Holdings Limited
178 Victoria Street
Calm Professional Services Limited
10 Claude Road
Hutt Masonic Centre Limited
465 High Street
Mathilda Rock Limited
603/8 Church Street
Our Property Club Limited
12 Palliser Road
Stancemob Limited
1 Hawkdun Drive
Wairua (nz) Limited
15 Tanekaha Road