General information

Neptune Properties Limited

Type: NZ Limited Company (Ltd)
9429037124144
New Zealand Business Number
1079874
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
June
Financial report filing month
28 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Jupiter Limited
Shareholder NZBN: 9429034578780
Entity (NZ Limited Company)
Wellington
25 Oct 2005 - current

Historic shareholders

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
Location
Companies nearby
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