Shortcuts

Blue Cap Group Limited

Type: NZ Limited Company (Ltd)
9429031583725
NZBN
2452101
Company Number
Registered
Company Status
Current address
B, 21d Park Terrace
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 08 Feb 2022

Blue Cap Group Limited was registered on 07 Apr 2010 and issued a number of 9429031583725. The registered LTD company has been managed by 6 directors: Yeongil Kim - an active director whose contract began on 31 Jul 2022,
Robyn Heather Jeffery - an inactive director whose contract began on 18 Mar 2021 and was terminated on 31 Jul 2022,
Dawoon Bae - an inactive director whose contract began on 13 Jan 2016 and was terminated on 18 Mar 2021,
Robyn Heather Jeffery - an inactive director whose contract began on 30 Jan 2020 and was terminated on 02 Mar 2020,
Yeongil Kim - an inactive director whose contract began on 11 Jan 2012 and was terminated on 13 Jan 2016.
According to BizDb's database (last updated on 29 Mar 2024), this company uses 1 address: B, 21D Park Terrace, Hamilton Central, Hamilton, 3204 (types include: registered, physical).
Up to 08 Feb 2022, Blue Cap Group Limited had been using 28A Bailey Street -, Huntly as their registered address.
BizDb found previous names for this company: from 07 Apr 2010 to 04 Oct 2017 they were named Blue Cap Cleaning Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kim, Yeongil (a director) located at Hamilton Central, Hamilton postcode 3204.

Addresses

Principal place of activity

Flat 4, 10 Colway Place, Wairau Valley, Auckland, 0627 New Zealand


Previous addresses

Address: 28a Bailey Street -, Huntly, 3700 New Zealand

Registered & physical address used from 05 Jan 2022 to 08 Feb 2022

Address: 1b/13 Lovell Court, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 17 Sep 2019 to 05 Jan 2022

Address: 5 Huron Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 14 Dec 2018 to 17 Sep 2019

Address: Flat 4, 10 Colway Place, Wairau Valley, Auckland, 0627 New Zealand

Registered & physical address used from 13 Mar 2018 to 14 Dec 2018

Address: 22 Puriri Street, New Lynn, Auckland, 0600 New Zealand

Registered & physical address used from 07 Dec 2016 to 13 Mar 2018

Address: Flat 4, 4 Crewe Close, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 03 Dec 2013 to 07 Dec 2016

Address: 12e Schnapper Rock Road, Schnapper Rock, Auckland, 0632 New Zealand

Registered & physical address used from 27 Jul 2011 to 03 Dec 2013

Address: 104 George Deane Pl., Albany Auckland New Zealand

Registered & physical address used from 07 Apr 2010 to 27 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Kim, Yeongil Hamilton Central
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hong, Mikyung Albany
Auckland
0632
New Zealand
Individual Kim, Yeongil Albany
Auckland
0632
New Zealand
Individual Hong, Mikyung Schnapper Rock
Auckland
0632
New Zealand
Individual Kim, Nurichan Epsom
Auckland
1023
New Zealand
Individual Kim, Yeongil Albany
Auckland
0632
New Zealand
Individual Jeffery, Robyn Heather Auckland
0632
New Zealand
Individual Bae, Dawoon Auckland
0620
New Zealand
Individual Bae, Dawoon Auckland
0620
New Zealand
Individual Bae, Dawoon New Lynn
Auckland
0600
New Zealand
Individual Bae, Dawoon Auckland
0620
New Zealand
Individual Xu, Xianglan Mairangi Bay
Auckland
0630
New Zealand
Individual Kum, Gyungmi Forrest Hill
Auckland
0620
New Zealand
Individual Engles, Paul Christopher Glen Innes
Auckland
1072
New Zealand
Individual Ji, Young Chul Hillsborough
Auckland
1042
New Zealand
Directors

Yeongil Kim - Director

Appointment date: 31 Jul 2022

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 31 Jul 2022


Robyn Heather Jeffery - Director (Inactive)

Appointment date: 18 Mar 2021

Termination date: 31 Jul 2022

Address: Auckland, 0632 New Zealand

Address used since 18 Mar 2021


Dawoon Bae - Director (Inactive)

Appointment date: 13 Jan 2016

Termination date: 18 Mar 2021

Address: Albany, Auckland, 0632 New Zealand

Address used since 13 Nov 2019

Address: Albany, Auckland, 0632 New Zealand

Address used since 01 Mar 2019

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 08 Oct 2016

Address: Wairau Valley, Auckland, 0627 New Zealand

Address used since 03 Mar 2018


Robyn Heather Jeffery - Director (Inactive)

Appointment date: 30 Jan 2020

Termination date: 02 Mar 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 30 Jan 2020


Yeongil Kim - Director (Inactive)

Appointment date: 11 Jan 2012

Termination date: 13 Jan 2016

Address: Albany, Auckland, 0632 New Zealand

Address used since 01 Nov 2013


Mikyung Hong - Director (Inactive)

Appointment date: 07 Apr 2010

Termination date: 11 Jan 2012

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 19 Jul 2011

Nearby companies

Cyk Properties Limited
Flat 6, 10 Colway Place

Dcb Pacific Foiling Limited
Unit 6, 10 Colway Place

Inline Joinery Limited
50a Diana Drive

About Cars Limited
Unit 2, 11 Colway Place

Hellbm Auto Parts Limited
6 Colway Place

Bavarian Motors Limited
6 Colway Place