Kapatone Enterprises Limited was started on 12 Aug 1985 and issued a business number of 9429039815934. The registered LTD company has been managed by 5 directors: Corinne Patricia Turner - an active director whose contract began on 03 Mar 1993,
Keith William Turner - an active director whose contract began on 03 Mar 1993,
Jemma Hannah Delore - an active director whose contract began on 14 Nov 2023,
Jemma Hannah Turner - an active director whose contract began on 14 Nov 2023,
Jemma Hannah Turner - an inactive director whose contract began on 01 Nov 2020 and was terminated on 11 Apr 2023.
As stated in the BizDb information (last updated on 27 Mar 2024), this company uses 5 addresess: 95 West Belt, Rangiora, Rangiora, 7400 (postal address),
95 West Belt, Rangiora, Rangiora, 7400 (physical address),
95 West Belt, Rangiora, Rangiora, 7400 (service address),
95 West Belt, Rangiora, Rangiora, 7400 (registered address) among others.
Until 19 Jul 2018, Kapatone Enterprises Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 200 shares are held by 2 entities, namely:
Turner, Jemma Hannah (a director) located at Rangiora, Rangiora postcode 7400,
Turner, Jemma Hannah (a director) located at Rangiora, Rangiora postcode 7400.
Then there is a group that consists of 1 shareholder, holds 40% shares (exactly 400 shares) and includes
Turner, Corinne Patricia - located at Rangiora, Rangiora.
The 3rd share allotment (400 shares, 40%) belongs to 1 entity, namely:
Turner, Keith William, located at Rangiora, Rangiora (an individual). Kapatone Enterprises Limited was categorised as "Food wholesaling nec" (business classification F360915).
Other active addresses
Address #4: 95 West Belt, Rangiora, Rangiora, 7400 New Zealand
Physical & service address used from 19 Jul 2018
Address #5: 95 West Belt, Rangiora, Rangiora, 7400 New Zealand
Postal address used from 12 Feb 2020
Principal place of activity
95 West Belt, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 30 Mar 2017 to 19 Jul 2018
Address #2: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 30 Mar 2017 to 18 Jul 2018
Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 27 Feb 2017 to 30 Mar 2017
Address #4: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 20 Feb 2012 to 27 Feb 2017
Address #5: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand
Registered & physical address used from 15 Feb 2011 to 20 Feb 2012
Address #6: Unit 4/567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 30 Jan 2006 to 15 Feb 2011
Address #7: 12 Main North Road, Christchurch
Registered & physical address used from 30 Jan 2005 to 30 Jan 2006
Address #8: C/- Neil Stevenson & Co. Ltd, 322 Riccarton Road, Christchurch
Registered address used from 18 Nov 2003 to 30 Jan 2005
Address #9: C/- Neil Stevenson & Co. Ltd, 322 Riccarton Road, Christchurch
Physical address used from 14 Nov 2003 to 30 Jan 2005
Address #10: C/o K.w.parker, 151 Bealey Ave, Christchurch
Registered address used from 24 Apr 1996 to 18 Nov 2003
Address #11: -
Physical address used from 24 Apr 1996 to 14 Nov 2003
Address #12: Keith W Parker, 151 Bealey Avenue, Christchurch
Physical address used from 19 Feb 1992 to 24 Apr 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Director | Turner, Jemma Hannah |
Rangiora Rangiora 7400 New Zealand |
06 Dec 2023 - |
Director | Turner, Jemma Hannah |
Rangiora Rangiora 7400 New Zealand |
15 Jan 2021 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Turner, Corinne Patricia |
Rangiora Rangiora 7400 New Zealand |
12 Aug 1985 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Turner, Keith William |
Rangiora Rangiora 7400 New Zealand |
12 Aug 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Jemma Hannah |
Rangiora Rangiora 7400 New Zealand |
15 Jan 2021 - 09 Jun 2023 |
Corinne Patricia Turner - Director
Appointment date: 03 Mar 1993
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Feb 2018
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 31 Jul 2015
Keith William Turner - Director
Appointment date: 03 Mar 1993
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Feb 2018
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 31 Jul 2015
Jemma Hannah Delore - Director
Appointment date: 14 Nov 2023
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 14 Nov 2023
Jemma Hannah Turner - Director
Appointment date: 14 Nov 2023
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 14 Nov 2023
Jemma Hannah Turner - Director (Inactive)
Appointment date: 01 Nov 2020
Termination date: 11 Apr 2023
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Nov 2020
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Baroni Foods Limited
26 Pepperwood Place
China White Limited
31 Oxley Avenue
Fresh Tech Limited
G.beecroft & Associates Ltd
Nsn Challenge Limited
C/-allott Reeves & Co Limited
Red Elephant Trading Limited
613 Gloucester Street
Satchmo Investments Limited
646 Avonside Drive