Caprice Properties Limited was launched on 18 Nov 2011 and issued an NZBN of 9429030880825. The registered LTD company has been supervised by 3 directors: Douglas Fredrick Jones - an active director whose contract began on 18 Nov 2011,
Doug Jones - an active director whose contract began on 18 Nov 2011,
Lynda Jones - an inactive director whose contract began on 18 Nov 2011 and was terminated on 06 Mar 2012.
According to BizDb's information (last updated on 01 Mar 2024), this company uses 1 address: 55 Grampian Road, St Heliers, Auckland, 1071 (type: registered, physical).
Until 18 Oct 2022, Caprice Properties Limited had been using Level 1, 111 Hurstmere Road, Takapuna, Auckland as their registered address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Jones, Douglas Fredrick (a director) located at St Heliers, Auckland postcode 1071.
The second group consists of 1 shareholder, holds 99.8% shares (exactly 998 shares) and includes
Inca Trustee Limited - located at St Heliers, Auckland.
The third share allocation (1 share, 0.1%) belongs to 2 entities, namely:
Lynda Jones, located at Remuera, Auckland (a director),
Jones, Lynda, located at St Heliers, Auckland (an individual). Caprice Properties Limited has been categorised as "Residential property operation and development (excluding site construction)" (business classification L671180).
Previous addresses
Address #1: Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 10 Apr 2015 to 18 Oct 2022
Address #2: Level 1, 111 Hurstmere Road, Takapuna, Auckland 0622, 0000 New Zealand
Registered address used from 18 Nov 2011 to 10 Apr 2015
Address #3: L1 750a Great South Rd, Penrose, Auckland, 1061 New Zealand
Physical address used from 18 Nov 2011 to 12 Apr 2022
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Jones, Douglas Fredrick |
St Heliers Auckland 1071 New Zealand |
14 Mar 2023 - |
Shares Allocation #2 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Inca Trustee Limited Shareholder NZBN: 9429030735828 |
St Heliers Auckland 1071 New Zealand |
27 Jun 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Lynda Jones |
Remuera Auckland 1050 New Zealand |
18 Nov 2011 - |
Individual | Jones, Lynda |
St Heliers Auckland 1071 New Zealand |
18 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Douglas Frederick |
St Heliers Auckland 1071 New Zealand |
07 Mar 2023 - 14 Mar 2023 |
Director | Jones, Doug |
St Heliers Auckland 1071 New Zealand |
18 Nov 2011 - 07 Mar 2023 |
Douglas Fredrick Jones - Director
Appointment date: 18 Nov 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Mar 2020
Doug Jones - Director
Appointment date: 18 Nov 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Nov 2011
Lynda Jones - Director (Inactive)
Appointment date: 18 Nov 2011
Termination date: 06 Mar 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Nov 2011
Property Solutions (nz) Limited
Level 3, 507 Lake Road
Kowhai Concepts Limited
Level 1, 507 Lake Road
Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road
Kohi Trust Limited
Level 1, 111 Hurstmere Road
Galloway Property Investments Limited
Level 10, 19 Como Street,
C Dumper Osteopath Limited
Level 1, 507 Lake Road
Baoli Developments Limited
11 Earnoch Avenue
Build Partners Limited
Level 2, 2 Fred Thomas Drive
Heaton Grove Limited
61 Hurstmere Road
Palm Beach Developments Limited
26 Anzac Street
Solution Street Limited
26 Anzac Street
Tizard Limited
Level 1, Tenancy 3, Des Swann Drive