Captur Technology Limited, a registered company, was launched on 31 Jul 2009. 9429032146608 is the NZ business number it was issued. The company has been managed by 4 directors: Peter James Murray - an active director whose contract began on 10 Aug 2009,
Emma Louise Murray - an active director whose contract began on 31 Mar 2022,
James Barry Sale - an inactive director whose contract began on 31 Jul 2009 and was terminated on 29 Mar 2022,
Max Schuddeboom - an inactive director whose contract began on 10 Aug 2009 and was terminated on 29 Mar 2022.
Last updated on 25 Apr 2024, our database contains detailed information about 2 addresses this company registered, namely: Unit A2, 269A Mount Smart Road, Onehunga, Auckland, 1061 (registered address),
Unit A2, 269A Mount Smart Road, Onehunga, Auckland, 1061 (service address),
20 Cain Road, Unit R, Cain Commercial Centre, Penrose, Auckland, 1061 (physical address).
Captur Technology Limited had been using 20 Cain Road, Unit R, Cain Commercial Centre, Penrose, Auckland as their registered address up to 20 Mar 2024.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group includes 998 shares (99.8%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly there is the 3rd share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address #1: 20 Cain Road, Unit R, Cain Commercial Centre, Penrose, Auckland, 1061 New Zealand
Registered & service address used from 20 Mar 2019 to 20 Mar 2024
Address #2: 16 Drumquin Rise, Dannemora, Auckland, 2016 New Zealand
Physical address used from 08 Apr 2016 to 20 Mar 2019
Address #3: 16 Drumquin Rise, Dannemora, Auckland, 2016 New Zealand
Registered address used from 13 Mar 2014 to 20 Mar 2019
Address #4: 16 Drumquin Rise, Dannemora, Manukau New Zealand
Registered address used from 31 Jul 2009 to 13 Mar 2014
Address #5: 16 Drumquin Rise, Dannemora, Auckland, 2016 New Zealand
Physical address used from 31 Jul 2009 to 08 Apr 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Murray, Emma Louise |
Mount Eden Auckland 1024 New Zealand |
31 Mar 2022 - |
Individual | Murray, Peter James |
Mt Eden Auckland 1024 New Zealand |
17 Aug 2009 - |
Entity (NZ Limited Company) | Wilson Mckay Trustee Company (208924) Limited Shareholder NZBN: 9429041323328 |
Remuera Auckland 1050 New Zealand |
31 Mar 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Murray, Emma Louise |
Mount Eden Auckland 1024 New Zealand |
31 Mar 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Murray, Peter James |
Mt Eden Auckland 1024 New Zealand |
17 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sale, James Barry |
St. Huberts Island Nsw 2257 Sydney, Australia |
29 Jul 2011 - 14 Nov 2011 |
Individual | Sale, James Barry |
St. Huberts Island Nsw 2257 Sydney, Australia |
23 Oct 2012 - 31 Mar 2022 |
Individual | Schuddeboom, Max |
Middle Dural, Nsw Australia |
23 Oct 2012 - 31 Mar 2022 |
Individual | Schuddeboom, Max |
Middle Dural, Nsw Australia |
29 Jul 2011 - 14 Nov 2011 |
Other | Goodson Imports Pty Ltd |
Sydney, Nsw, 2148 2148 Australia |
17 Aug 2009 - 31 Mar 2022 |
Other | Barmax Investments Pty Ltd |
Sydney, Nsw 2148 Australia |
14 Dec 2012 - 31 Mar 2022 |
Other | Barmax Investments Pty Limited | 14 Nov 2011 - 23 Oct 2012 | |
Director | Max Schuddeboom |
Middle Dural, Nsw Australia |
29 Jul 2011 - 14 Nov 2011 |
Individual | Sale, James Barry |
St. Huberts Island Nsw 2257 Sydney, Australia |
31 Jul 2009 - 07 Jul 2011 |
Director | James Barry Sale |
St. Huberts Island Nsw 2257 Sydney, Australia |
29 Jul 2011 - 14 Nov 2011 |
Other | Null - Goodson Calculators (aust) Pty Ltd | 31 Jul 2009 - 31 Jul 2009 | |
Other | Null - Barmax Investments Pty Limited | 14 Nov 2011 - 23 Oct 2012 | |
Other | Goodson Calculators (aust) Pty Ltd | 31 Jul 2009 - 31 Jul 2009 | |
Individual | Schuddeboom, Max |
Middle Dural, Nsw 2158 Australia |
17 Aug 2009 - 07 Jul 2011 |
Ultimate Holding Company
Peter James Murray - Director
Appointment date: 10 Aug 2009
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 31 Mar 2016
Emma Louise Murray - Director
Appointment date: 31 Mar 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 31 Mar 2022
James Barry Sale - Director (Inactive)
Appointment date: 31 Jul 2009
Termination date: 29 Mar 2022
ASIC Name: Goodson Imports Pty. Limited
Address: Macquarie Park, Nsw, 2113 Australia
Address: St. Huberts Island Nsw 2257, Sydney, Australia
Address used since 31 Jul 2009
Address: Macquarie Park, Nsw, 2113 Australia
Max Schuddeboom - Director (Inactive)
Appointment date: 10 Aug 2009
Termination date: 29 Mar 2022
ASIC Name: Barmax Investments Pty Ltd
Address: Macquarie, Nsw, 2113 Australia
Address: Macquarie, Nsw, 2113 Australia
Address: Middle Dural, Nsw, 2158 Australia
Address used since 31 Mar 2016
Sankom Investments Limited
16 Drunquin Rise
Ramesh Kumar Chartered Accountant Limited
16 Drumquin Rise
Kishore Trustee Limited
18 Drumquin Rise
Mctc Limited
14 Drumquin Rise
Sai Meerah & Rama Limited
5 Drumquin Rise
Ps Vijay Investments Limited
9 Drumquin Rise