Neptune Properties Limited (issued an NZBN of 9429037124144) was launched on 26 Sep 2000. 2 addresses are currently in use by the company: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, physical). 170 Wakefield St, Wellington had been their physical address, until 03 May 2019. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Jupiter Limited (an entity) located at Wellington. The Businesscheck database was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered | 03 May 2019 |
100 Greys Avenue, Auckland Central, Auckland, 1010 | Physical & service | 03 May 2019 |
Name and Address | Role | Period |
---|---|---|
Amornrat Siriphatrawan
Ladprao Road, Jompol, Jutujak, Bkk, 10900
Address used since 20 Jan 2012 |
Director | 20 Jan 2012 - current |
Kanokporn Siriphatrawan
Ladprao Road, Jompol, Jutujak, Bkk, 10900
Address used since 20 Jan 2012 |
Director | 20 Jan 2012 - current |
Chatkaew Siriphatrawan
Lahok, Muang, Pratumtani, 12000
Address used since 20 Jan 2012 |
Director | 20 Jan 2012 - current |
Raja Emmanuel David
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Lidcombe, Nsw, 2141
Address used since 10 Nov 2017 |
Director | 10 Nov 2017 - current |
Dianne Margaret Burn
Nsw,
Address used since 01 Jan 1970
Chippendale, Nsw, 2008
Address used since 18 Nov 2015
Nsw,
Address used since 01 Jan 1970 |
Director | 18 Nov 2015 - 31 Oct 2017 |
Tanapun Siriphatrawan
Lakhok, Muang-pathumatani 12000, Thailand,
Address used since 31 Aug 2005 |
Director | 31 Aug 2005 - 08 Apr 2011 |
Hugh Charles Kettle
Island Bay, Wellington,
Address used since 30 May 2008 |
Director | 30 May 2008 - 31 Dec 2010 |
Andrew Abernethy
Huntleigh Downs, Pukerua Bay, Wellington,
Address used since 26 Mar 2007 |
Director | 26 Mar 2007 - 30 May 2008 |
Simon Peter Jamieson
Whitby, Wellington,
Address used since 31 Aug 2005 |
Director | 31 Aug 2005 - 10 Nov 2006 |
Keng Boon Low
Singapore 449269,
Address used since 30 Jan 2004 |
Director | 30 Jan 2004 - 31 Aug 2005 |
Beng Tiong Ng
Singapore 449269,
Address used since 01 May 2004 |
Director | 01 May 2004 - 31 Aug 2005 |
Simon Peter Jamieson
Whitby, Porirua, Wellington,
Address used since 31 Jan 2005 |
Director | 31 Jan 2005 - 31 Aug 2005 |
Martin Wynveld
Wheelers Hill, Victoria, Vic 3150, Australia,
Address used since 31 Jan 2005 |
Director | 31 Jan 2005 - 31 Aug 2005 |
Tony Low
18-05/09 Parkway Parade, Singapore 449269,
Address used since 04 Mar 2003 |
Director | 04 Mar 2003 - 01 May 2004 |
Anthony Brian Fleming
Melbourne, Victoria, Australia,
Address used since 26 Sep 2000 |
Director | 26 Sep 2000 - 07 Apr 2003 |
Previous address | Type | Period |
---|---|---|
170 Wakefield St, Wellington | Physical & registered | 10 Jun 2004 - 03 May 2019 |
Level 8, 120 Victoria Street, Wellington | Registered | 22 Apr 2001 - 10 Jun 2004 |
Level 8, 120 Victoria Street, Wellington | Physical | 22 Apr 2001 - 22 Apr 2001 |
Level 13, Axa Centre, 80 The Terrace, Wellington | Physical | 22 Apr 2001 - 10 Jun 2004 |
Shareholder Name | Address | Period |
---|---|---|
Jupiter Limited Shareholder NZBN: 9429034578780 Entity (NZ Limited Company) |
Wellington |
25 Oct 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Low Keng Huat International Pte Limited Other |
26 Sep 2000 - 27 Jun 2010 | |
Low Keng Huat International Pte Limited Other |
26 Sep 2000 - 27 Jun 2010 |
Harbour Capital Chorus Incorporated 2/178 Wakefield Street |
|
Lorimer Services Limited 6/182 Wakefield St |
|
Fresh Limited 182 Wakefield Street |
|
Jn & Jg Holdings Limited Apartment 9e, 30 Taranaki Street |
|
Braithwaite Limited 701/1 Market Lane |
|
Barford Properties Limited 607/1 Market Lane |