General information

Remarkables Residences Limited

Type: NZ Limited Company (Ltd)
9429030917521
New Zealand Business Number
3594391
Company Number
Registered
Company Status
M694020 - Advertising Service
Industry classification codes with description

Remarkables Residences Limited (issued an NZ business identifier of 9429030917521) was started on 17 Oct 2011. 2 addresses are currently in use by the company: Level 3, 10 Viaduct Harbour Avenue, Auckland, 1010 (type: physical, service). Level 3, 16 Viaduct Harbour Avenue, Auckland had been their registered address, up to 28 Nov 2018. Remarkables Residences Limited used other aliases, namely: The Remarkables Residences Limited from 15 Aug 2016 to 15 Mar 2017, Gyp Properties Limited (13 Oct 2014 to 15 Aug 2016) and Global Yp Limited (19 Oct 2011 - 13 Oct 2014). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Gyp Real Estate Pte Ltd (an other) located at Braddell House, Singapore postcode 319637. "Advertising service" (ANZSIC M694020) is the category the ABS issued to Remarkables Residences Limited. The Businesscheck data was updated on 16 Mar 2024.

Current address Type Used since
Level 3, 10 Viaduct Harbour Avenue, Auckland, 1010 Physical & service & registered 28 Nov 2018
Directors
Name and Address Role Period
Poh Leng Tan
Singapore, 677777
Address used since 21 Oct 2022
#06-02, Singapore, 189651
Address used since 13 Jan 2021
Singapore, 248022
Address used since 17 Oct 2011
Director 17 Oct 2011 - current
Joan Keat Chua
Singapore, 538142
Address used since 14 Jun 2019
Singapore, 538142
Address used since 13 May 2016
Director 13 May 2016 - current
Gary Noland
Meadowbank, Auckland, 1072
Address used since 11 Dec 2023
Director 11 Dec 2023 - current
Christopher Ian Minty
Pyes Pa, Tauranga, 3112
Address used since 26 Nov 2018
Director 26 Nov 2018 - 12 Dec 2023
Gim Chuan Andrew Tay
Singapore, 677800
Address used since 13 May 2016
Director 13 May 2016 - 28 Nov 2022
Thomas Henry Lovejoy
Adelaide,
Address used since 01 Oct 2015
Adelaide,
Address used since 01 Jan 1970
Director 01 Oct 2015 - 30 Nov 2018
Addresses
Previous address Type Period
Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 Registered & physical 23 Aug 2016 - 28 Nov 2018
17c Corinthian Drive, Albany, Auckland, 0632 Registered 30 Nov 2015 - 23 Aug 2016
17c Corinthian Drive, Albany, Auckland, 0632 Registered 17 Oct 2011 - 30 Nov 2015
17c Corinthian Drive, Albany, Auckland, 0632 Physical 17 Oct 2011 - 23 Aug 2016
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
June
Financial report filing month
29 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Gyp Real Estate Pte Ltd
Other (Other)
Braddell House
Singapore
319637
23 Oct 2015 - current

Historic shareholders

Shareholder Name Address Period
Global Yellow Pages Limited
Other
17 Oct 2011 - 23 Oct 2015
Null - Global Yellow Pages Limited
Other
17 Oct 2011 - 23 Oct 2015

Ultimate Holding Company
Effective Date 13 Jun 2019
Name Gyp Properties Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin SG
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Similar companies
Motion Plus Limited
Room 506, 350 Queen St
Tiki International Media Limited
5f/170 Queen Street
Webizlink Limited
Level 9, 175 Queen Street
Starfish International Limited
11/368 Queen Street
Glass Led Company Limited
Unit 1a, 109 Queen Street
Lumo Digital Outdoor Limited
Level 3, Australis Nathan Building