Shortcuts

Cape Lyall Limited

Type: NZ Limited Company (Ltd)
9429032081589
NZBN
2292573
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
195a Portobello Road
Rd 2
Dunedin 9077
New Zealand
Office & postal address used since 25 Nov 2019
195a Portobello Road
Rd 2
Dunedin 9077
New Zealand
Physical & registered address used since 03 Dec 2019
91a View Road, Houghton Bay
Wellington 6023
New Zealand
Registered & service address used since 29 Nov 2022

Cape Lyall Limited, a registered company, was registered on 31 Jul 2009. 9429032081589 is the number it was issued. This company has been run by 2 directors: Steven Trevor John Ireland - an active director whose contract began on 25 Mar 2017,
Rimma Musina - an inactive director whose contract began on 31 Jul 2009 and was terminated on 08 Apr 2017.
Updated on 01 May 2024, BizDb's database contains detailed information about 1 address: 91A View Road, Houghton Bay, Wellington, 6023 (category: postal, registered).
Cape Lyall Limited had been using 18 Cloucester Street, Wilton, Wellington as their physical address up to 03 Dec 2019.
One entity owns all company shares (exactly 100 shares) - Ireland, Steven - located at 6023, Rd 2, Dunedin.

Addresses

Other active addresses

Address #4: 91a View Road, Houghton Bay, Wellington, 6023 New Zealand

Postal address used from 03 Nov 2023

Principal place of activity

195a Portobello Road, Rd 2, Dunedin, 9077 New Zealand


Previous addresses

Address #1: 18 Cloucester Street, Wilton, Wellington, 6012 New Zealand

Physical address used from 02 Dec 2016 to 03 Dec 2019

Address #2: 18 Coucester Street, Wilton, Wellington, 6012 New Zealand

Registered address used from 02 Dec 2016 to 03 Dec 2019

Address #3: 17 Ryeland Avenue, Ilam, Christchurch, 8041 New Zealand

Physical address used from 01 Dec 2016 to 02 Dec 2016

Address #4: 306/125 Customs St West, Auckland 1010 New Zealand

Registered address used from 31 Jul 2009 to 02 Dec 2016

Address #5: 306/125 Customs St West, Auckland 1010 New Zealand

Physical address used from 31 Jul 2009 to 01 Dec 2016

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Ireland, Steven Rd 2
Dunedin
9077
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Musina, Rimma Auckland 1010

New Zealand
Directors

Steven Trevor John Ireland - Director

Appointment date: 25 Mar 2017

Address: Rd 2, Dunedin, 9077 New Zealand

Address used since 25 Nov 2019

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 25 Mar 2017


Rimma Musina - Director (Inactive)

Appointment date: 31 Jul 2009

Termination date: 08 Apr 2017

Address: Mt Wellington, Auckland, 1006 New Zealand

Address used since 10 Aug 2014

Nearby companies

V & V Property Limited
20a Gloucester Street

High Tower Eller Family Trust Limited
14 Gloucester Street

Johang Limited
22a Gloucester Street

Solas Consulting Limited
13 Gloucester Street

Irish Imbas Books Limited
13 Gloucester Street

Endeetee Enterprises Limited
17 Gloucester Street