General information

Newco Albany Limited

Type: NZ Limited Company (Ltd)
9429041437568
New Zealand Business Number
5478421
Company Number
Registered
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Newco Albany Limited (issued an NZBN of 9429041437568) was launched on 13 Oct 2014. 4 addresses are currently in use by the company: 15 Customs Street West, Auckland Central, Auckland, 1010 (type: other, records). Level 22, 188 Quay Street, Auckland Central, Auckland had been their physical address, until 30 Jul 2020. 97949275 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 97949275 shares (100% of shares), namely:
Reco Otago Private Limited (an other) located at 37-01, Capital Tower postcode 068912. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the ABS issued to Newco Albany Limited. The Businesscheck information was last updated on 07 Apr 2024.

Current address Type Used since
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Physical & service & registered 30 Jul 2020
15 Customs Street West, Auckland Central, Auckland, 1010 Other (Address for Records) & records (Address for Records) 10 Nov 2021
Directors
Name and Address Role Period
Nina Chng
Gordon, Nsw, 2072
Address used since 05 Oct 2023
Chatswood, Nsw, 2067
Address used since 01 Sep 2022
Singapore, 567931
Address used since 31 May 2022
Director 31 May 2022 - current
John Chua Hengcheng
Singapore, 169659
Address used since 20 Jul 2023
Director 20 Jul 2023 - current
Ang Choon Beng
Singapore, 549272
Address used since 20 Jul 2023
Director 20 Jul 2023 - current
Richard Robert Massey
Woollahra, Nsw, 2025
Address used since 15 Jun 2023
Director 15 Jun 2023 - 20 Jul 2023
Victor Gaspar
Double Bay, Nsw, 2028
Address used since 01 Mar 2022
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Woollahra, 2021
Address used since 31 Aug 2015
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 13 Oct 2014 - 30 Jun 2023
Ah Boon Sunny Tsun
Sydney, Nsw, 2000
Address used since 25 Jul 2022
Singapore, 457385
Address used since 06 Dec 2021
#01-18, 424214,
Address used since 11 Jun 2018
02-77, 098653,
Address used since 13 Oct 2014
Director 13 Oct 2014 - 15 Jun 2023
Richard Robert Massey
15-05, The Trillium, 239434
Address used since 13 Jan 2021
#19-01, Trilight, 307945
Address used since 07 Sep 2017
#02-07, Orange Grove Residences, 258359
Address used since 10 Jan 2019
Director 07 Sep 2017 - 31 May 2022
Tracy Tran Hue Vi
02-17, 399945,
Address used since 13 Oct 2014
Director 13 Oct 2014 - 07 Sep 2017
Addresses
Previous address Type Period
Level 22, 188 Quay Street, Auckland Central, Auckland, 1010 Physical & registered 21 Oct 2014 - 30 Jul 2020
188 Quay Street, Auckland Central, Auckland, 1010 Registered & physical 13 Oct 2014 - 21 Oct 2014
Financial Data
Financial info
97949275
Total number of Shares
November
Annual return filing month
March
Financial report filing month
08 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 97949275
Shareholder Name Address Period
Reco Otago Private Limited
Other (Other)
37-01
Capital Tower
068912
13 Oct 2014 - current

Ultimate Holding Company
Name Gic (realty) Private Limited
Type Company
Country of origin SG
Location
Companies nearby
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Similar companies
Yo Holdings Limited
Level 10, 34 Shortland Street
Mission Bay Store Limited
Level 10, 34 Shortland Street
Epicurean Frozen Yoghurt Holding Limited
Level 4, 4 Graham Street
Epicurean Dairy Retail Limited
Level 4, 4 Graham Street
Epicurean Dairy Holdings Limited
Level 4, 4 Graham Street
Cleveland Holdings Limited
Level 8 203 Queen Street