Shortcuts

Northern Capital Finance Limited

Type: NZ Limited Company (Ltd)
9429032168273
NZBN
2278789
Company Number
Registered
Company Status
Current address
23 Brown Street
Tauranga 3110
New Zealand
Registered & physical & service address used since 29 Jul 2021

Northern Capital Finance Limited, a registered company, was registered on 07 Jul 2009. 9429032168273 is the NZBN it was issued. The company has been managed by 5 directors: Christopher Donald Rapson - an active director whose contract began on 07 Jul 2009,
Ian Wallace Mccoy - an active director whose contract began on 07 Jul 2009,
David William Hodgson - an active director whose contract began on 01 Jun 2011,
Christopher Geoffrey Hepburn - an inactive director whose contract began on 13 Jul 2016 and was terminated on 07 Sep 2018,
David John Hart - an inactive director whose contract began on 07 Jul 2009 and was terminated on 30 Jun 2011.
Updated on 14 May 2025, the BizDb database contains detailed information about 1 address: 23 Brown Street, Tauranga, 3110 (types include: registered, physical).
Northern Capital Finance Limited had been using 23 Brown Street, Tauranga, Tauranga as their registered address up until 29 Jul 2021.
A total of 900 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 300 shares (33.33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 300 shares (33.33%). Lastly there is the third share allotment (300 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: 23 Brown Street, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 14 Oct 2019 to 29 Jul 2021

Address: 141 Cameron Road, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 23 Aug 2019 to 14 Oct 2019

Address: Suite 5, 556 Cameron Road, Tauranga, 3112 New Zealand

Registered & physical address used from 13 Sep 2016 to 23 Aug 2019

Address: Suite 3, 120 Eleventh Avenue, Tauranga New Zealand

Registered address used from 10 Aug 2009 to 13 Sep 2016

Address: Suite 2 120/11th Ave, Tauranga

Registered address used from 07 Jul 2009 to 10 Aug 2009

Address: Suite 3 120/11th Ave, Tauranga New Zealand

Physical address used from 07 Jul 2009 to 13 Sep 2016

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: September

Annual return last filed: 20 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Hodgson, David William Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Rapson, Christopher Donald Tauranga South
Tauranga
3112
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Mccoy, Ian Wallace Tauranga

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Keneperu Investment Trust
Individual Hepburn, Christopher Geoffrey Bethlehem
Tauranga
3110
New Zealand
Individual Hart, David John Rd2 Katikati

New Zealand
Other Null - Keneperu Investment Trust
Directors

Christopher Donald Rapson - Director

Appointment date: 07 Jul 2009

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 19 Apr 2016


Ian Wallace Mccoy - Director

Appointment date: 07 Jul 2009

Address: Tauranga, 3110 New Zealand

Address used since 11 Sep 2015


David William Hodgson - Director

Appointment date: 01 Jun 2011

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 20 Jul 2016


Christopher Geoffrey Hepburn - Director (Inactive)

Appointment date: 13 Jul 2016

Termination date: 07 Sep 2018

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 13 Jul 2016


David John Hart - Director (Inactive)

Appointment date: 07 Jul 2009

Termination date: 30 Jun 2011

Address: Rd2 Katikati, New Zealand

Address used since 07 Jul 2009

Nearby companies

Mactor Limited
556 Cameron Road

R & Fd Davies Limited
556 Cameron Road

Landstaff Horticulture Limited
568 Cameron Road

The Orphanage Trust
570 Cameron Road

The Mission Centre Trust
570 Cameron Road

Life Health & Development Programme
567 Cameron Road