Shortcuts

Cape Construction Limited

Type: NZ Limited Company (Ltd)
9429030156999
NZBN
4525282
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 05 Aug 2019

Cape Construction Limited was started on 03 Jul 2013 and issued a New Zealand Business Number of 9429030156999. This registered LTD company has been managed by 2 directors: Richard Gordon Cornes - an active director whose contract began on 03 Jul 2013,
Julia Cornes - an active director whose contract began on 03 Jul 2013.
According to our data (updated on 29 May 2025), the company filed 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: registered, physical).
Up until 05 Aug 2019, Cape Construction Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Cornes, Richard Gordon (a director) located at Poraiti, Napier postcode 4112.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Cornes, Julia - located at Poraiti, Napier. Cape Construction Limited was categorised as "Building, house construction" (ANZSIC E301120).

Addresses

Previous addresses

Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Physical & registered address used from 13 Mar 2018 to 05 Aug 2019

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical & registered address used from 26 Jun 2017 to 13 Mar 2018

Address: 51 Jervois Road, Jervoistown, Napier, 4112 New Zealand

Physical & registered address used from 03 Jul 2013 to 26 Jun 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 02 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Cornes, Richard Gordon Poraiti
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Cornes, Julia Poraiti
Napier
4112
New Zealand
Directors

Richard Gordon Cornes - Director

Appointment date: 03 Jul 2013

Address: Poraiti, Napier, 4112 New Zealand

Address used since 25 Jul 2018

Address: Taradale, Napier, 4112 New Zealand

Address used since 03 Jul 2013

Address: Taradale, Napier, 4112 New Zealand

Address used since 25 Jul 2018


Julia Cornes - Director

Appointment date: 03 Jul 2013

Address: Poraiti, Napier, 4112 New Zealand

Address used since 30 Jul 2024

Address: Taradale, Napier, 4112 New Zealand

Address used since 25 Jul 2018

Address: Taradale, Napier, 4112 New Zealand

Address used since 03 Jul 2013

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South

Poukawa Valley Limited
First Floor

Similar companies

Betterbuilt Nz Limited
C/o K.m.dysart, Chartered Accountant

Charlie Turi Building Limited
206 Lyndon Road West

Deane Builders Hb Limited
Building A, Level 1, Farming House

Lacquerland Furniture Finishes (2012) Limited
Building A, Level 1, Farming House

Sam Warne Building Limited
206 Lyndon Road West

Vision Homes Limited
Building A, Level 1, Farming House