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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Individual | Mackenzie, Katherine Ruby |
Papakowhai Unknown 0000 New Zealand |
28 Apr 2009 - |
Individual | Mackenzie, Bruce Campbell |
Waikanae Unknown 0000 New Zealand |
14 Apr 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mackenzie, Bruce Campbell |
Waikanae Unknown 0000 New Zealand |
14 Apr 2008 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Mackenzie, Helen Elizabeth |
Waikanae Unknown 0000 New Zealand |
14 Apr 2008 - |
Shares Allocation #4 Number of Shares: 450 | |||
Individual | Byers, Brian David |
Waikanae New Zealand |
28 Apr 2009 - |
Individual | Mackenzie, Helen Elizabeth |
Waikanae Unknown 0000 New Zealand |
14 Apr 2008 - |
Shares Allocation #5 Number of Shares: 250 | |||
Individual | Byers, Kelly |
Remuera Auckland 1050 New Zealand |
04 Jul 2019 - |
Individual | Rodgers, Sarah Ann |
Parnell Auckland 1052 New Zealand |
04 Jul 2019 - |
Individual | Byers, Gregory Brian |
Remuera Auckland 1050 New Zealand |
04 Jul 2019 - |
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
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