Shortcuts

Kapiti Candy Co. Limited

Type: NZ Limited Company (Ltd)
9429000015615
NZBN
2116145
Company Number
Registered
Company Status
Current address
C/- The Icehouse, Level 4 The Textile Centre
117 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Registered & physical & service address used since 13 Oct 2020

Kapiti Candy Co. Limited was registered on 14 Apr 2008 and issued a New Zealand Business Number of 9429000015615. The registered LTD company has been supervised by 2 directors: Helen Elizabeth Mackenzie - an active director whose contract started on 14 Apr 2008,
Bruce Campbell Mackenzie - an active director whose contract started on 14 Apr 2008.
According to BizDb's data (last updated on 24 Apr 2024), the company uses 1 address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, physical).
Up to 13 Oct 2020, Kapiti Candy Co. Limited had been using Level 4/117-125, Saint Georges Bay Road, Parnell, Auckland as their registered address.
BizDb found old names for the company: from 14 Apr 2008 to 13 May 2015 they were called Kapiti Candies (2008) Limited.
A total of 1250 shares are allotted to 5 groups (9 shareholders in total). When considering the first group, 450 shares are held by 2 entities, namely:
Mackenzie, Katherine Ruby (an individual) located at Papakowhai, Unknown postcode 0000,
Mackenzie, Bruce Campbell (an individual) located at Waikanae, Unknown postcode 0000.
The 2nd group consists of 1 shareholder, holds 4 per cent shares (exactly 50 shares) and includes
Mackenzie, Bruce Campbell - located at Waikanae, Unknown.
The 3rd share allocation (50 shares, 4%) belongs to 1 entity, namely:
Mackenzie, Helen Elizabeth, located at Waikanae, Unknown (an individual).

Addresses

Previous addresses

Address: Level 4/117-125, Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 17 Jul 2020 to 13 Oct 2020

Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 07 Oct 2015 to 17 Jul 2020

Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 12 Feb 2014 to 07 Oct 2015

Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 08 Sep 2011 to 07 Oct 2015

Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 08 Sep 2011 to 12 Feb 2014

Address: Cabbage Tree Consulting Ltd, Shop 4, Ground Floor, Tudor Mall, 333 Remuera, Rd, Remuera, Auckland 1050 New Zealand

Registered address used from 04 Aug 2009 to 08 Sep 2011

Address: Cabbage Tree Consulting Ltd, Tudor Mall, 333 Remuera Road, Remuera Auckland

Registered address used from 05 May 2009 to 04 Aug 2009

Address: Cabbage Tree Consulting Ltd, Tudor Mall, 333 Remuera Road, Remuera Auckland New Zealand

Physical address used from 05 May 2009 to 08 Sep 2011

Address: 8 Horopito Road, Waikanae

Physical & registered address used from 14 Apr 2008 to 05 May 2009

Financial Data

Basic Financial info

Total number of Shares: 1250

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 450
Individual Mackenzie, Katherine Ruby Papakowhai
Unknown
0000
New Zealand
Individual Mackenzie, Bruce Campbell Waikanae
Unknown
0000
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mackenzie, Bruce Campbell Waikanae
Unknown
0000
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Mackenzie, Helen Elizabeth Waikanae
Unknown
0000
New Zealand
Shares Allocation #4 Number of Shares: 450
Individual Byers, Brian David Waikanae

New Zealand
Individual Mackenzie, Helen Elizabeth Waikanae
Unknown
0000
New Zealand
Shares Allocation #5 Number of Shares: 250
Individual Byers, Kelly Remuera
Auckland
1050
New Zealand
Individual Rodgers, Sarah Ann Parnell
Auckland
1052
New Zealand
Individual Byers, Gregory Brian Remuera
Auckland
1050
New Zealand
Directors

Helen Elizabeth Mackenzie - Director

Appointment date: 14 Apr 2008

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 15 Feb 2016


Bruce Campbell Mackenzie - Director

Appointment date: 14 Apr 2008

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 15 Feb 2016

Nearby companies

Vaniye Limited
1/7 Windsor Street

Credac Limited
7 Windsor Street

Green Inc Limited
7 Windsor Street

Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St

Cartoncloud Pty Ltd
7 Windsor Street

Anna Hinehou Limited
Level 2, 24 Augustus Terrace