Shortcuts

Captur Technology Limited

Type: NZ Limited Company (Ltd)
9429032146608
NZBN
2282087
Company Number
Registered
Company Status
Current address
20 Cain Road, Unit R, Cain Commercial Centre
Penrose
Auckland 1061
New Zealand
Physical address used since 20 Mar 2019
Unit A2, 269a Mount Smart Road
Onehunga
Auckland 1061
New Zealand
Registered & service address used since 20 Mar 2024

Captur Technology Limited, a registered company, was launched on 31 Jul 2009. 9429032146608 is the NZ business number it was issued. The company has been managed by 4 directors: Peter James Murray - an active director whose contract began on 10 Aug 2009,
Emma Louise Murray - an active director whose contract began on 31 Mar 2022,
James Barry Sale - an inactive director whose contract began on 31 Jul 2009 and was terminated on 29 Mar 2022,
Max Schuddeboom - an inactive director whose contract began on 10 Aug 2009 and was terminated on 29 Mar 2022.
Last updated on 25 Apr 2024, our database contains detailed information about 2 addresses this company registered, namely: Unit A2, 269A Mount Smart Road, Onehunga, Auckland, 1061 (registered address),
Unit A2, 269A Mount Smart Road, Onehunga, Auckland, 1061 (service address),
20 Cain Road, Unit R, Cain Commercial Centre, Penrose, Auckland, 1061 (physical address).
Captur Technology Limited had been using 20 Cain Road, Unit R, Cain Commercial Centre, Penrose, Auckland as their registered address up to 20 Mar 2024.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group includes 998 shares (99.8%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly there is the 3rd share allocation (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 20 Cain Road, Unit R, Cain Commercial Centre, Penrose, Auckland, 1061 New Zealand

Registered & service address used from 20 Mar 2019 to 20 Mar 2024

Address #2: 16 Drumquin Rise, Dannemora, Auckland, 2016 New Zealand

Physical address used from 08 Apr 2016 to 20 Mar 2019

Address #3: 16 Drumquin Rise, Dannemora, Auckland, 2016 New Zealand

Registered address used from 13 Mar 2014 to 20 Mar 2019

Address #4: 16 Drumquin Rise, Dannemora, Manukau New Zealand

Registered address used from 31 Jul 2009 to 13 Mar 2014

Address #5: 16 Drumquin Rise, Dannemora, Auckland, 2016 New Zealand

Physical address used from 31 Jul 2009 to 08 Apr 2016

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Murray, Emma Louise Mount Eden
Auckland
1024
New Zealand
Individual Murray, Peter James Mt Eden
Auckland
1024
New Zealand
Entity (NZ Limited Company) Wilson Mckay Trustee Company (208924) Limited
Shareholder NZBN: 9429041323328
Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Murray, Emma Louise Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Murray, Peter James Mt Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sale, James Barry St. Huberts Island Nsw 2257
Sydney, Australia
Individual Sale, James Barry St. Huberts Island Nsw 2257
Sydney, Australia
Individual Schuddeboom, Max Middle Dural, Nsw
Australia
Individual Schuddeboom, Max Middle Dural, Nsw
Australia
Other Goodson Imports Pty Ltd Sydney, Nsw, 2148
2148
Australia
Other Barmax Investments Pty Ltd Sydney, Nsw
2148
Australia
Other Barmax Investments Pty Limited
Director Max Schuddeboom Middle Dural, Nsw
Australia
Individual Sale, James Barry St. Huberts Island Nsw 2257
Sydney, Australia
Director James Barry Sale St. Huberts Island Nsw 2257
Sydney, Australia
Other Null - Goodson Calculators (aust) Pty Ltd
Other Null - Barmax Investments Pty Limited
Other Goodson Calculators (aust) Pty Ltd
Individual Schuddeboom, Max Middle Dural, Nsw 2158
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Goodson Imports Pty. Limited
Name
Company
Type
1016593
Ultimate Holding Company Number
AU
Country of origin
Directors

Peter James Murray - Director

Appointment date: 10 Aug 2009

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 31 Mar 2016


Emma Louise Murray - Director

Appointment date: 31 Mar 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 31 Mar 2022


James Barry Sale - Director (Inactive)

Appointment date: 31 Jul 2009

Termination date: 29 Mar 2022

ASIC Name: Goodson Imports Pty. Limited

Address: Macquarie Park, Nsw, 2113 Australia

Address: St. Huberts Island Nsw 2257, Sydney, Australia

Address used since 31 Jul 2009

Address: Macquarie Park, Nsw, 2113 Australia


Max Schuddeboom - Director (Inactive)

Appointment date: 10 Aug 2009

Termination date: 29 Mar 2022

ASIC Name: Barmax Investments Pty Ltd

Address: Macquarie, Nsw, 2113 Australia

Address: Macquarie, Nsw, 2113 Australia

Address: Middle Dural, Nsw, 2158 Australia

Address used since 31 Mar 2016

Nearby companies

Sankom Investments Limited
16 Drunquin Rise

Ramesh Kumar Chartered Accountant Limited
16 Drumquin Rise

Kishore Trustee Limited
18 Drumquin Rise

Mctc Limited
14 Drumquin Rise

Sai Meerah & Rama Limited
5 Drumquin Rise

Ps Vijay Investments Limited
9 Drumquin Rise