Shortcuts

Cape Kidnappers Station Limited

Type: NZ Limited Company (Ltd)
9429040240329
NZBN
159772
Company Number
Registered
Company Status
Current address
446 Clifton Road
Te Awanga 4180
New Zealand
Other (Address for Records) & records address (Address for Records) used since 21 Sep 2018
Hsbc Tower, Level 20
188 Quay Street
Auckland 1010
New Zealand
Physical & registered & service address used since 12 Feb 2021
446 Clifton Road
Te Awanga 4180
New Zealand
Records address used since 07 Feb 2023

Cape Kidnappers Station Limited was launched on 01 Apr 1953 and issued a number of 9429040240329. The registered LTD company has been supervised by 14 directors: Julian R. - an active director whose contract began on 07 Mar 2002,
Alexander R. - an active director whose contract began on 25 Mar 2002,
Julian R. - an active director whose contract began on 24 Mar 2009,
Julian R. - an active director whose contract began on 24 Mar 2009,
Michael Charles Worsnop - an active director whose contract began on 29 Mar 2021.
According to BizDb's database (last updated on 09 Apr 2024), this company filed 1 address: 446 Clifton Road, Te Awanga, 4180 (category: records, physical).
Up until 12 Feb 2021, Cape Kidnappers Station Limited had been using Pwc Tower, Level 20, 188 Quay Street, Auckland as their registered address.
BizDb found past names for this company: from 01 Apr 1953 to 18 Mar 2002 they were named Summerlee Estate Limited.
A total of 18000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 18000 shares are held by 1 entity, namely:
Waiaua Bay Farm Limited (an entity) located at 188 Quay Street, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Pwc Tower, Level 20, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Feb 2014 to 12 Feb 2021

Address #2: C/-martelli Mckegg, Pwc Tower, Level 20, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 06 Mar 2013 to 21 Feb 2014

Address #3: C/-martelli Mckegg Wells & Cormack, Pricewaterhousecoopers Tower, Level 20, 188 Quay Str, Auckland (att: Mcc) New Zealand

Physical & registered address used from 23 Sep 2004 to 06 Mar 2013

Address #4: C/- Martelli Mckegg Wells & Cormack, 14 Fl, National Bank Centre, 209 Queen Street, Auckland (att: Mcc)

Physical & registered address used from 16 Apr 2004 to 23 Sep 2004

Address #5: C/- Martelli Mckegg Wells & Cormack, 14 Fl, Arthur Anderson Tower, 209 Queen Street, Auckland (att: Mcc)

Physical & registered address used from 14 Mar 2002 to 16 Apr 2004

Address #6: Dent Robertson & Partners, Chartered Accountants, Cnr Queen & Warren Streets, Hastings

Physical address used from 08 Apr 1997 to 14 Mar 2002

Address #7: C/- Dent Robertson & Partners, Chartered Accountants, Cnr Queen & Warren Streets, Hastings

Registered address used from 08 Apr 1997 to 14 Mar 2002

Address #8: -

Physical address used from 17 Feb 1992 to 08 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 18000

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 18000
Entity (NZ Limited Company) Waiaua Bay Farm Limited
Shareholder NZBN: 9429040697529
188 Quay Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Waiaua Bay Farm Limited
Name
Ltd
Type
57746
Ultimate Holding Company Number
NZ
Country of origin
Pricewaterhousecoopers Tower, Level 20
188 Quay Street
Auckland New Zealand
Address
Directors

Julian R. - Director

Appointment date: 07 Mar 2002

Address: Locust Valley, Long Island, New York, United States

Address used since 07 Mar 2002


Alexander R. - Director

Appointment date: 25 Mar 2002

Address: Locust Valley, Long Island, New York, United States

Address used since 25 Mar 2002


Julian R. - Director

Appointment date: 24 Mar 2009

Address: 81250 Overseas Highway, Islamorada, Florids, 33036 United States

Address used since 19 Oct 2015


Julian R. - Director

Appointment date: 24 Mar 2009

Address: 81250 Overseas Highway, Islamorada, Florids, 33036 United States

Address used since 19 Oct 2015


Michael Charles Worsnop - Director

Appointment date: 29 Mar 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 29 Mar 2021


Julian R. - Director

Appointment date: 06 Jun 2022


Julian R. - Director (Inactive)

Appointment date: 07 Mar 2002

Termination date: 23 Aug 2022

Address: Locust Valley, Long Island, New York, United States

Address used since 07 Mar 2002


Paul Stephen Sanders - Director (Inactive)

Appointment date: 27 Oct 2015

Termination date: 29 Mar 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 27 Oct 2015


Michael Campbell Mcintosh Cormack - Director (Inactive)

Appointment date: 07 Mar 2002

Termination date: 11 May 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Feb 2010


Diana Duvall Mccarty - Director (Inactive)

Appointment date: 21 Feb 2003

Termination date: 29 Jul 2010

Address: New York, New York 10022, Usa,

Address used since 27 Jan 2006


Robert Heathcote Fisher - Director (Inactive)

Appointment date: 07 Mar 2002

Termination date: 21 Apr 2005

Address: Roseneath, Wellington,

Address used since 07 Mar 2002


Robert Heathcote Fisher - Director (Inactive)

Appointment date: 21 Jan 1995

Termination date: 07 Mar 2002

Address: Roseneath, Wellington,

Address used since 21 Jan 1995


Andrew Arthur Neilson - Director (Inactive)

Appointment date: 26 Aug 1986

Termination date: 11 Sep 1996

Address: R D 2, Hastings,

Address used since 26 Aug 1986


Michael Anson Neilson - Director (Inactive)

Appointment date: 26 Aug 1986

Termination date: 21 Jan 1995

Address: R D 2, Hastings,

Address used since 26 Aug 1986