Neison Properties Limited (issued an NZ business identifier of 9429034311721) was launched on 07 Feb 2006. 2 addresses are currently in use by the company: 79 Vivian Street, New Plymouth, New Plymouth, 4310 (type: registered, service). 318 St Aubyn Street, New Plymouth, New Plymouth had been their registered address, up until 25 Sep 2023. 100 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 99 shares (99 per cent of shares), namely:
Carrington, Jackson Finlay (an individual) located at Lower Vogeltown, New Plymouth postcode 4310,
Carrington, Anne Winifred (an individual) located at Freemans Bay, Auckland postcode 1011,
Carrington, Timothy Paul (an individual) located at Westown, New Plymouth postcode 4310. In the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Carrington, Paul Follett (a director) - located at New Plymouth. Businesscheck's information was last updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
318 St Aubyn Street, New Plymouth, New Plymouth, 4310 | Physical | 08 Sep 2020 |
79 Vivian Street, New Plymouth, New Plymouth, 4310 | Registered & service | 25 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Paul Follett Carrington
New Plymouth, 4310
Address used since 16 Aug 2011 |
Director | 07 Feb 2006 - current |
Previous address | Type | Period |
---|---|---|
318 St Aubyn Street, New Plymouth, New Plymouth, 4310 | Registered & service | 08 Sep 2020 - 25 Sep 2023 |
46 King Street, New Plymouth, 4310 | Registered & physical | 08 Sep 2010 - 08 Sep 2020 |
C/-68 Vivian Street, New Plymouth | Physical & registered | 07 Feb 2006 - 08 Sep 2010 |
Shareholder Name | Address | Period |
---|---|---|
Carrington, Jackson Finlay Individual |
Lower Vogeltown New Plymouth 4310 |
16 May 2022 - current |
Carrington, Anne Winifred Individual |
Freemans Bay Auckland 1011 |
16 May 2022 - current |
Carrington, Timothy Paul Individual |
Westown New Plymouth 4310 |
16 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Carrington, Paul Follett Director |
New Plymouth 4310 |
29 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Carrington, Paul Follett Individual |
Wai-iti |
22 Mar 2007 - 29 Jun 2018 |
Carrington, Shelley Monica Individual |
Wai-iti |
22 Mar 2007 - 16 May 2022 |
Carrington, Shelley Monica Individual |
Wai-iti |
22 Mar 2007 - 16 May 2022 |
Horton, Leigh Joseph Individual |
New Plymouth 4372 |
29 Aug 2018 - 16 May 2022 |
Carrington, Shelley Monica Individual |
New Plymouth |
07 Feb 2006 - 27 Jun 2010 |
Carrington, Paul Follett Individual |
New Plymouth |
07 Feb 2006 - 27 Jun 2010 |
Horton, Leigh Joseph Individual |
New Plymouth |
22 Mar 2007 - 29 Jun 2018 |
Poole Medical Services Limited 46 King Street |
|
Jid Limited 46 King Street |
|
Livingstone Family Trust Limited C/-46 King Street |
|
Tapuae Country Estate Limited 46 King Street |
|
Free Range Trust Limited 46 King Street |
|
Maurice Properties Limited 46 King Street |