General information

Neapolis Holdings Limited

Type: NZ Limited Company (Ltd)
9429039037961
New Zealand Business Number
529392
Company Number
Registered
Company Status
K624060 - Investment Operation - Own Account
Industry classification codes with description

Neapolis Holdings Limited (issued a business number of 9429039037961) was incorporated on 21 Feb 1992. 2 addresses are currently in use by the company: 32 Rochfort Road, Havelock North, 4130 (type: registered, physical). 116E Cavendish Drive, Manukau, Auckland had been their physical address, up until 07 May 2021. 7037456 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 2135402 shares (30.34 per cent of shares), namely:
Econo Car Rentals Limited (an entity) located at Havelock North postcode 4130. When considering the second group, a total of 1 shareholder holds 1.45 per cent of all shares (exactly 101737 shares); it includes
Cromford Holdings Limited (an entity) - located at Parnell, Auckland. Moving on to the 3rd group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Alpe, Christopher Carbrook, located at Turangi (an individual). "Investment operation - own account" (business classification K624060) is the classification the Australian Bureau of Statistics issued Neapolis Holdings Limited. Our information was updated on 06 Apr 2024.

Current address Type Used since
32 Rochfort Road, Havelock North, 4130 Registered & physical & service 07 May 2021
Contact info
64 21 2288687
Phone (Phone)
steve.s.thomas@me.com
Email
No website
Website
Directors
Name and Address Role Period
Christopher Carbrook Alpe
Turangi, 3382
Address used since 01 Nov 2020
Auckland, 1010
Address used since 01 Feb 2017
Director 27 Feb 1992 - current
Steven Shane Thomas
Havelock North, Havelock North, 4130
Address used since 24 Feb 2015
Director 16 Aug 2006 - current
Bernard Joseph O'donnell
Parnell, Auckland,
Address used since 05 Aug 2007
Director 26 Mar 1996 - 01 Mar 2008
Grant Lloyd Wilson
Dunedin,
Address used since 21 Feb 1992
Director 21 Feb 1992 - 26 Mar 1996
Stephen William Christensen
Dunedin,
Address used since 21 Feb 1992
Director 21 Feb 1992 - 26 Mar 1996
Addresses
Previous address Type Period
116e Cavendish Drive, Manukau, Auckland, 2104 Physical & registered 04 Mar 2015 - 07 May 2021
53 Cavendish Drive, Manukau, Auckland, 2241 Registered & physical 07 Mar 2012 - 04 Mar 2015
3/53 Cavendish Drive, Manukau, Auckland, 2241 Registered & physical 09 Mar 2011 - 07 Mar 2012
Business Like Nz Limited, 38c Cavendish Drive, Manukau 2241 Physical & registered 03 Mar 2010 - 09 Mar 2011
38c Cavendish Drive, Manukau City Registered & physical 09 Mar 2009 - 03 Mar 2010
Whk Gosling Chapman, Level Six, 51-53 Shortland Street, Auckland Physical & registered 23 Jan 2008 - 09 Mar 2009
Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland Physical & registered 01 Mar 2006 - 23 Jan 2008
Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland Physical & registered 09 Sep 2003 - 01 Mar 2006
Gosling Chapman, Level 8, 63 Albert Street, Auckland Physical 31 Mar 1998 - 09 Sep 2003
- Physical 31 Mar 1998 - 31 Mar 1998
C/- Edinburgh Trust Ltd, 10th Floor, Otago House, Cnr Princes Str And, Moray Place, Dunedin Registered 31 Mar 1998 - 09 Sep 2003
C/- Anderson Lloyd, Level 9 Wilson Neill House, Cnr Princes St & Moray Place, Dunedin Registered 30 Dec 1994 - 31 Mar 1998
- Registered 21 Feb 1992 - 30 Dec 1994
Financial Data
Financial info
7037456
Total number of Shares
February
Annual return filing month
03 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2135402
Shareholder Name Address Period
Econo Car Rentals Limited
Shareholder NZBN: 9429039924216
Entity (NZ Limited Company)
Havelock North
4130
02 Mar 2004 - current
Shares Allocation #2 Number of Shares: 101737
Shareholder Name Address Period
Cromford Holdings Limited
Shareholder NZBN: 9429039162694
Entity (NZ Limited Company)
Parnell
Auckland
02 Mar 2004 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Alpe, Christopher Carbrook
Individual
Turangi
3382
21 Feb 1992 - current
Shares Allocation #4 Number of Shares: 99
Shareholder Name Address Period
Alpe, Linda Mary
Individual
Parnell
Auckland
1052
21 Feb 1992 - current
Alpe, Christopher Carbrook
Individual
Turangi
3382
21 Feb 1992 - current
Shares Allocation #5 Number of Shares: 4800217
Shareholder Name Address Period
Alpe, Christopher Carbrook
Individual
Turangi
3382
02 Mar 2004 - current

Historic shareholders

Shareholder Name Address Period
O'donnell, Bernard Joseph
Individual
Remuera
Auckland
21 Feb 1992 - 05 Aug 2007
Location
Companies nearby
Plum Creek Properties Limited
116e Cavendish Drive
Amprae Limited
116e Cavendish Drive
Coastal Business Solutions Limited
116e Cavendish Drive
D Rentals Limited
116e Cavendish Drive
New Zealand Stunt School Limited
116e Cavendish Drive
Brian Webster Trustee Limited
116e Cavendish Drive
Similar companies
Experti - Experienced Active Involvement Limited
Van Den Brink House
Surya Isha Holdings Limited
81 Kolmar Road
Lin's Investments (nz) Limited
4 Eric Rush Place
Quirino Limited
Level 1, 320 Ti Rakau Drive
Independent Holdings Limited
Level 1, 320 Ti Rakau Drive
News Corporation Trustee Limited
24 Naul Place