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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Reco Otago Private Limited Other (Other) |
37-01 Capital Tower 068912 |
13 Oct 2014 - current |
Name | Gic (realty) Private Limited |
Type | Company |
Country of origin | SG |
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 |
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 |