Neos Systems Limited (issued an NZ business identifier of 9429031389341) was registered on 20 Sep 2010. 5 addresess are in use by the company: 55 Cuba Street, Petone, Lower Hutt, 5012 (type: registered, physical). Level 1, 9 Margaret Street, Lower Hutt had been their physical address, up until 20 Apr 2021. 1000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (0.1 per cent of shares), namely:
Lummis, Anthony James (a director) located at Maungaraki, Lower Hutt postcode 5010. In the second group, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Thompson, Nicholas James (a director) - located at Tirohanga, Lower Hutt. Next there is the 3rd group of shareholders, share allotment (499 shares, 49.9%) belongs to 2 entities, namely:
Thompson, Nicholas James, located at Tirohanga, Lower Hutt (a director),
Macdonald, William Duncan, located at Lower Hutt, Lower Hutt (an individual). "Computer retailing" (ANZSIC G422210) is the classification the Australian Bureau of Statistics issued Neos Systems Limited. Businesscheck's information was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 30307, Lower Hutt, Lower Hutt, 5040 | Postal | 12 Apr 2021 |
55 Cuba Street, Petone, Lower Hutt, 5012 | Office & delivery | 12 Apr 2021 |
55 Cuba Street, Petone, Lower Hutt, 5012 | Registered & physical & service | 20 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Anthony James Lummis
Maungaraki, Lower Hutt, 5010
Address used since 15 Feb 2016
Maungaraki, Lower Hutt, 5010
Address used since 23 Mar 2018 |
Director | 20 Sep 2010 - current |
Nicholas James Thompson
Tirohanga, Lower Hutt, 5010
Address used since 01 Jan 2017 |
Director | 20 Sep 2010 - current |
Michael Anaru Sheedy
Mahina Bay, Lower Hutt, 5013
Address used since 20 Sep 2010 |
Director | 20 Sep 2010 - 02 Feb 2012 |
55 Cuba Street , Petone , Lower Hutt , 5012 |
Previous address | Type | Period |
---|---|---|
Level 1, 9 Margaret Street, Lower Hutt, 5010 | Physical & registered | 19 Sep 2019 - 20 Apr 2021 |
69 Rutherford Street, Lower Hutt, Lower Hutt, 5010 | Physical & registered | 20 Sep 2010 - 19 Sep 2019 |
Shareholder Name | Address | Period |
---|---|---|
Lummis, Anthony James Director |
Maungaraki Lower Hutt 5010 |
20 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Nicholas James Director |
Tirohanga Lower Hutt 5010 |
20 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Nicholas James Director |
Tirohanga Lower Hutt 5010 |
20 Sep 2010 - current |
Macdonald, William Duncan Individual |
Lower Hutt Lower Hutt 5010 |
20 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Macdonald, William Duncan Individual |
Lower Hutt Lower Hutt 5010 |
20 Sep 2010 - current |
Lummis, Anthony James Director |
Maungaraki Lower Hutt 5010 |
20 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Sheedy, Michael Anaru Individual |
Mahina Bay Lower Hutt 5013 |
20 Sep 2010 - 30 May 2013 |
Sheedy, Wendy Individual |
Mahina Bay Lower Hutt 5013 |
20 Sep 2010 - 30 May 2013 |
Michael Anaru Sheedy Director |
Mahina Bay Lower Hutt 5013 |
20 Sep 2010 - 30 May 2013 |
W M Bamford & Co Limited 69 Rutherford Street |
|
Dovella Homes Limited 69 Rutherford Street |
|
Teachertalk Limited 69 Rutherford Street |
|
Carterton Medical Centre (2013) Limited 69 Rutherford Street |
|
Evergreens Group Limited 69 Rutherford Street |
|
Gaffney Jones Trustees Limited 69 Rutherford Street |
Reusetech Limited 215a Naenae Road |
Mint Software Limited 214 Main Road |
Redstripe Limited Level 1 |
N2 Communications Limited 4 Sandhurst Way |
Pb Technologies (wellington) Limited 5-7 Vivian Street |
Sql Kiwi Limited 14a Panorama Drive |