Capital Partners Limited was started on 17 Mar 2017 and issued a business number of 9429046012333. This registered LTD company has been run by 4 directors: Murray George Allott - an active director whose contract began on 31 Aug 2017,
Murray Allott - an active director whose contract began on 31 Aug 2017,
Robert Cecil Moriarty - an inactive director whose contract began on 27 Jan 2020 and was terminated on 04 Jun 2020,
Matthew David Cronin - an inactive director whose contract began on 17 Mar 2017 and was terminated on 04 Sep 2017.
According to BizDb's information (updated on 06 Apr 2024), this company uses 2 addresses: 18 Hamilton Avenue, Ilam, Christchurch, 8041 (registered address),
18 Hamilton Avenue, Ilam, Christchurch, 8041 (service address),
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 (physical address).
Up until 23 May 2023, Capital Partners Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
BizDb identified other names for this company: from 31 Oct 2019 to 16 Sep 2020 they were called Nasa Group Limited, from 14 Mar 2017 to 31 Oct 2019 they were called K & R Creative Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Provincial Trustees Limited (an entity) located at Ilam, Christchurch postcode 8041.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Allott, Murray George - located at Ilam, Christchurch. Capital Partners Limited is categorised as "Business administrative service" (business classification N729110).
Previous addresses
Address #1: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 22 Nov 2022 to 23 May 2023
Address #2: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 16 Jun 2021 to 22 Nov 2022
Address #3: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 16 Jun 2021
Address #4: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 05 Oct 2018 to 04 Apr 2019
Address #5: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 12 Sep 2017 to 05 Oct 2018
Address #6: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Mar 2017 to 12 Sep 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Provincial Trustees Limited Shareholder NZBN: 9429037611880 |
Ilam Christchurch 8041 New Zealand |
04 Jun 2020 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Allott, Murray George |
Ilam Christchurch 8041 New Zealand |
23 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Entertainment Trustees Limited Shareholder NZBN: 9429031049344 Company Number: 3435311 |
14b Leslie Hills Road, Riccarton Christchurch 8011 New Zealand |
04 Sep 2017 - 21 Oct 2019 |
Entity | Provincial Trustees Limited Shareholder NZBN: 9429037611880 Company Number: 954507 |
21 Oct 2019 - 27 Jan 2020 | |
Director | Allott, Murray |
Ilam Christchurch 8041 New Zealand |
27 Jan 2020 - 23 Jun 2020 |
Individual | Cronin, Matthew David |
Taupo Taupo 3330 New Zealand |
17 Mar 2017 - 04 Sep 2017 |
Entity | Provincial Trustees Limited Shareholder NZBN: 9429037611880 Company Number: 954507 |
Riccarton Christchurch 8011 New Zealand |
21 Oct 2019 - 27 Jan 2020 |
Individual | Moriarty, Robert Cecil |
Ashburton 7772 New Zealand |
27 Jan 2020 - 04 Jun 2020 |
Director | Matthew David Cronin |
Taupo Taupo 3330 New Zealand |
17 Mar 2017 - 04 Sep 2017 |
Entity | Entertainment Trustees Limited Shareholder NZBN: 9429031049344 Company Number: 3435311 |
14b Leslie Hills Road, Riccarton Christchurch 8011 New Zealand |
04 Sep 2017 - 21 Oct 2019 |
Murray George Allott - Director
Appointment date: 31 Aug 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 31 Aug 2017
Murray Allott - Director
Appointment date: 31 Aug 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 31 Aug 2017
Robert Cecil Moriarty - Director (Inactive)
Appointment date: 27 Jan 2020
Termination date: 04 Jun 2020
Address: Ashburton, 7772 New Zealand
Address used since 27 Jan 2020
Matthew David Cronin - Director (Inactive)
Appointment date: 17 Mar 2017
Termination date: 04 Sep 2017
Address: Taupo, Taupo, 3330 New Zealand
Address used since 17 Mar 2017
Arrowfield 20 Limited
14b Leslie Hills Drive
Waimairi School Centennial Trust
14 Leslie Hills Drive
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Woodleigh Investments Limited
12 Leslie Hills Drive
Big Blue Admin Limited
1/47 Mandeville Street
Davies Trustee Services Limited
Unit 2, 57 Mandeville Street
Hinano Trustees Limited
Suite 2 / 21 Leslie Hills Drive
Jenneson & Thornton Holdings Limited
68 Mandeville Street
Sasha Investments Limited
21 Leslie Hills Drive
Slb 2007 Limited
1/47 Mandeville Street