Shortcuts

Caprice Nz Limited

Type: NZ Limited Company (Ltd)
9429000018678
NZBN
104923
Company Number
Registered
Company Status
Current address
L4, 152 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 04 Jul 2017

Caprice Nz Limited was started on 12 Feb 1979 and issued an NZ business identifier of 9429000018678. The registered LTD company has been managed by 9 directors: Bradley George Reid - an active director whose contract began on 08 Oct 1990,
Harvey Allan Lewis - an active director whose contract began on 24 Mar 1992,
Mark Irving Hansky - an active director whose contract began on 30 Apr 1998,
Sophie Elizabeth Thompson - an active director whose contract began on 04 Aug 2015,
Sophie Elizabeth Reid - an active director whose contract began on 04 Aug 2015.
According to our data (last updated on 26 Mar 2024), the company uses 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (category: registered, physical).
Up to 04 Jul 2017, Caprice Nz Limited had been using Level 2, 98 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb found previous aliases for the company: from 06 Jul 1990 to 18 May 2010 they were named Caprice Curtains Nz Limited, from 12 Feb 1979 to 06 Jul 1990 they were named Brandtex Fabrics Limited.
A total of 600100 shares are allotted to 5 groups (5 shareholders in total). As far as the first group is concerned, 150050 shares are held by 1 entity, namely:
Tepara Trustees Limited (an entity) located at Takapuna, Auckland postcode 0622.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 150050 shares) and includes
Reid, Jonathan Bradley - located at Point Wells.
The third share allocation (73500 shares, 12.25%) belongs to 1 entity, namely:
Caprice Holdings No. 2 Limited, located at Dandenong South, Victoria (an other).

Addresses

Previous addresses

Address: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 17 Jul 2013 to 04 Jul 2017

Address: C/-count Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 11 Apr 2013 to 17 Jul 2013

Address: C/-kdb Business Services Limited, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 04 Apr 2012 to 11 Apr 2013

Address: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 02 May 2007 to 04 Apr 2012

Address: C/-kdb Chartered Accountants Limited, 16 Morgan Street, Newmarket, Auckland

Registered & physical address used from 18 Apr 2006 to 02 May 2007

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 08 Sep 2003 to 18 Apr 2006

Address: Gosling Chapman, P O Box 158, Auckland

Physical address used from 30 Apr 1998 to 30 Apr 1998

Address: 97-101 Hobson Street,, Auckland

Registered address used from 24 May 1994 to 08 Sep 2003

Address: Cnr Great North Rd &, Trading Pl, Henderson, Auckland 8

Registered address used from 14 Aug 1992 to 24 May 1994

Financial Data

Basic Financial info

Total number of Shares: 600100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150050
Entity (NZ Limited Company) Tepara Trustees Limited
Shareholder NZBN: 9429041836842
Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 150050
Individual Reid, Jonathan Bradley Point Wells
0986
New Zealand
Shares Allocation #3 Number of Shares: 73500
Other (Other) Caprice Holdings No. 2 Limited Dandenong South
Victoria
3164
Australia
Shares Allocation #4 Number of Shares: 73500
Other (Other) Caprice Holdings No. 1 Pty Ltd Dandenong South
Victoria
3164
Australia
Shares Allocation #5 Number of Shares: 153000
Other (Other) Caprice Window Accessories Pty. Ltd Dandenong South
Victoria
3164
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duff, Ian Gordon Takapuna
North Shore City
0622
New Zealand
Individual Reid, Bradley George Point Wells
0986
New Zealand
Individual Reid, Bradley George Takapuna
Auckland
Individual Jackson, Clive Rowan North Shore Mail Centre
Auckland

New Zealand
Individual Reid, Bradley George Takapuna
Auckland
0622
New Zealand
Individual Reid, Bradley George Takapuna
Auckland
0622
New Zealand
Other Null - Caprice Australia Pty Limited
Other Caprice Australia Pty Limited
Directors

Bradley George Reid - Director

Appointment date: 08 Oct 1990

Address: Point Wells, 0986 New Zealand

Address used since 08 Oct 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 08 Oct 1990

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Feb 2018


Harvey Allan Lewis - Director

Appointment date: 24 Mar 1992

ASIC Name: Caprice Australia Pty. Ltd.

Address: Caulfield, Vic, 3161 Australia

Address used since 01 Jun 2021

Address: South Melbourne, Victoria, 3205 Australia

Address: Caulfield, Victoria 3161, Australia

Address used since 24 Mar 1992

Address: South Melbourne, Victoria, 3205 Australia


Mark Irving Hansky - Director

Appointment date: 30 Apr 1998

ASIC Name: Caprice Australia Pty. Ltd.

Address: Toorak, Victoria, 3142 Australia

Address used since 05 Apr 2016

Address: South Melbourne, Victoria, 3205 Australia

Address: South Melbourne, Victoria, 3205 Australia


Sophie Elizabeth Thompson - Director

Appointment date: 04 Aug 2015

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 14 Mar 2023


Sophie Elizabeth Reid - Director

Appointment date: 04 Aug 2015

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 05 Feb 2019

Address: Birkenhead, Auckland, 0627 New Zealand

Address used since 04 Aug 2015


Ian Gordon Duff - Director (Inactive)

Appointment date: 18 Mar 2009

Termination date: 04 Aug 2015

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 18 Mar 2009


Jennifer Caroline Reid - Director (Inactive)

Appointment date: 08 Oct 1990

Termination date: 18 Mar 2009

Address: Takapuna, Auckland,

Address used since 08 Oct 1990


Morris Jacob Joel - Director (Inactive)

Appointment date: 08 Oct 1990

Termination date: 30 Apr 1998

Address: Toorak, Victoria, Australia,

Address used since 08 Oct 1990


Salamon Greinman - Director (Inactive)

Appointment date: 08 Oct 1990

Termination date: 24 Mar 1992

Address: East St Kilda, Victoria, Australia,

Address used since 08 Oct 1990

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway