Neal Property Investments Limited (issued an NZ business identifier of 9429033406756) was launched on 10 May 2007. 2 addresses are in use by the company: Monmouth House, 41 Monmouth Street, Tauranga, 3110 (type: registered, physical). 13 Mclean Street, Tauranga had been their registered address, up to 05 Feb 2021. Neal Property Investments Limited used other names, namely: South Island Dairy Processors Limited from 26 Oct 2017 to 07 Apr 2021, Ivory Lounge Limited (10 May 2007 to 26 Oct 2017). 100 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 100 shares (100% of shares), namely:
Polar Capital Trustees Limited (an entity) located at 41 Monmouth Street, Tauranga postcode 3110,
Neal, Colin Ashley (an individual) located at Fendalton, Christchurch postcode 8052. "Investment - commercial property" (business classification L671230) is the classification the ABS issued to Neal Property Investments Limited. Businesscheck's database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Monmouth House, 41 Monmouth Street, Tauranga, 3110 | Registered & physical & service | 05 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Colin Ashley Neal
Merivale, Christchurch, 8052
Address used since 01 Sep 2023
Fendalton, Christchurch, 8052
Address used since 01 Mar 2022
Remuera, Auckland, 1050
Address used since 14 Jul 2008 |
Director | 10 May 2007 - current |
Callum Todd O'brien
Cambridge, 3432
Address used since 03 Jun 2016 |
Director | 10 May 2007 - 22 Oct 2017 |
Monmouth House , 41 Monmouth Street , Tauranga , 3110 |
Previous address | Type | Period |
---|---|---|
13 Mclean Street, Tauranga, 3110 | Registered & physical | 16 Sep 2020 - 05 Feb 2021 |
13 Mclean Street, Tauranga, 3110 | Registered & physical | 10 May 2007 - 16 Sep 2020 |
Shareholder Name | Address | Period |
---|---|---|
Polar Capital Trustees Limited Shareholder NZBN: 9429048200028 Entity (NZ Limited Company) |
41 Monmouth Street Tauranga 3110 |
24 Jun 2020 - current |
Neal, Colin Ashley Individual |
Fendalton Christchurch 8052 |
10 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Lund, Simon Ingemann Individual |
28 Aug 2018 - 22 Jul 2019 | |
Marshall, Christopher John Individual |
Rolleston Canterbury 7614 |
28 Aug 2018 - 22 Jul 2019 |
Burley Attwood Trustees (no.11) Limited Shareholder NZBN: 9429046449900 Company Number: 6541112 Entity |
02 Aug 2018 - 24 Jun 2020 | |
Stevens, Richard Marcus Individual |
Matua Tauranga 3110 |
28 Aug 2018 - 22 Jul 2019 |
Yrw Trustees 2001 Limited Shareholder NZBN: 9429037049799 Company Number: 1107636 Entity |
13 Mclean Street Tauranga |
09 May 2008 - 02 Aug 2018 |
Yrw Trustees 2001 Limited Shareholder NZBN: 9429037049799 Company Number: 1107636 Entity |
13 Mclean Street Tauranga |
09 May 2008 - 02 Aug 2018 |
Marshall, Andrew Richard Individual |
Jacks Point Queenstown 9371 |
28 Aug 2018 - 22 Jul 2019 |
Burley Attwood Trustees (no.11) Limited Shareholder NZBN: 9429046449900 Company Number: 6541112 Entity |
41 Monmouth Street Tauranga 3110 |
02 Aug 2018 - 24 Jun 2020 |
Davidson, Malcolm Peter Individual |
Point Chevalier Auckland 1022 |
21 Jan 2019 - 11 Jul 2019 |
Marshall, Maja Individual |
Jacks Point Queenstown 9371 |
28 Aug 2018 - 22 Jul 2019 |
Stevens, Richard Marcus Individual |
Matua Tauranga 3110 |
28 Aug 2018 - 22 Jul 2019 |
Marshall, Andrew Richard Individual |
Jacks Point Queenstown 9371 |
28 Aug 2018 - 22 Jul 2019 |
Burley Attwood Trustees (no.11) Limited Shareholder NZBN: 9429046449900 Company Number: 6541112 Entity |
41 Monmouth Street Tauranga 3110 |
02 Aug 2018 - 24 Jun 2020 |
Yrw Trustees 2001 Limited Shareholder NZBN: 9429037049799 Company Number: 1107636 Entity |
13 Mclean Street Tauranga |
09 May 2008 - 02 Aug 2018 |
Walkley, Bruce Michael Individual |
Remuera Auckland 1050 |
06 Nov 2018 - 11 Jul 2019 |
Walkley, Deborah Frances Individual |
Remuera Auckland 1050 |
06 Nov 2018 - 11 Jul 2019 |
Null - Colin Ashley Neal & Yrw Trustees 2001 Limited Other |
10 May 2007 - 01 Jun 2007 | |
O'brien, Callum Todd Individual |
Cambridge |
10 May 2007 - 25 Oct 2017 |
Colin Ashley Neal & Yrw Trustees 2001 Limited Other |
10 May 2007 - 01 Jun 2007 |
Testament Investments Limited Suite 3, 13 Mclean Street |
|
In-out Limited 13 Mclean Street |
|
Stoke Rentals Limited 13 Mclean Street |
|
Developing Potential Limited 13 Mclean Street |
|
M.d. Rural Limited 13 Mclean Street |
|
Body Mechanics Personal Training Limited 13 Mclean Street |
Jaguar Holdings Limited Level 5, Harrington House, |
Berry Lane Investments Limited 36 Cameron Road |
Winkfield Trading Limited 36 Cameron Road |
Day Property Limited 30 Cameron Road |
Belk 500 Limited L1, 59 The Strand |
Tbe 3 Limited L1, 59 The Strand |