Kapalua Limited was registered on 14 Apr 2011 and issued a New Zealand Business Number of 9429031160209. The registered LTD company has been managed by 5 directors: George Roger Wayne France - an active director whose contract started on 14 Apr 2011,
Dean Trevor Farmer - an active director whose contract started on 17 May 2021,
Gregory Bernard Horton - an inactive director whose contract started on 14 Apr 2011 and was terminated on 17 May 2021,
Trevor Michael Farmer - an inactive director whose contract started on 14 Apr 2011 and was terminated on 17 May 2021,
Dean Ross Hamilton - an inactive director whose contract started on 30 Jul 2018 and was terminated on 17 May 2021.
According to BizDb's data (last updated on 27 Apr 2025), this company filed 1 address: Level 6, 16 Viaduct Harbour Avenue, Auckland, 1010 (category: physical, service).
A total of 100 shares are issued to 1 group (7 shareholders in total). As far as the first group is concerned, 100 shares are held by 7 entities, namely:
Hamilton, Dean Ross (an individual) located at Rd 1, Queenstown postcode 9371,
Farmer, Dean Trevor (an individual) located at Orakei, Auckland postcode 1071,
France, George Roger Wayne (a director) located at Newmarket, Auckland postcode 1001. Kapalua Limited has been categorised as "Investment - financial assets" (business classification K624040).
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 29 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hamilton, Dean Ross |
Rd 1 Queenstown 9371 New Zealand |
29 Oct 2018 - |
Individual | Farmer, Dean Trevor |
Orakei Auckland 1071 New Zealand |
09 Sep 2016 - |
Director | France, George Roger Wayne |
Newmarket Auckland 1001 New Zealand |
14 Apr 2011 - |
Individual | Farmer, Trevor Michael |
Orakei Auckland 1071 New Zealand |
14 Apr 2011 - |
Individual | Farmer, Janet Mary |
Orakei Auckland 1071 New Zealand |
09 Sep 2016 - |
Individual | Horton, Gregory Bernard |
Remuera Auckland 1050 New Zealand |
14 Apr 2011 - |
Individual | Farmer, Stephen Michael |
Orakei Auckland 1071 New Zealand |
19 May 2021 - |
George Roger Wayne France - Director
Appointment date: 14 Apr 2011
Address: Newmarket, Auckland, 1001 New Zealand
Address used since 14 Apr 2011
Dean Trevor Farmer - Director
Appointment date: 17 May 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 17 May 2021
Gregory Bernard Horton - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 17 May 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Apr 2011
Trevor Michael Farmer - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 17 May 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 14 Apr 2011
Dean Ross Hamilton - Director (Inactive)
Appointment date: 30 Jul 2018
Termination date: 17 May 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 30 Jul 2018
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Bk Trustees (2011) Limited
Level 4, 52 Symonds St
Horoeka Limited
Level 4, Bdo Centre, 4 Graham Street
Langwell Limited
Level 6, 51 Shortland Street
Mackinlays Limited
Level 5, 68 Shortland Street
Puka Enterprises Limited
Level 6, 51 Shortland Street
White Charger Limited
Level 2, 63 Fort Street