Capulet Limited, a registered company, was started on 16 Apr 2009. 9429032321739 is the NZ business number it was issued. The company has been managed by 5 directors: Jocelyn Anne Ross - an active director whose contract started on 28 Oct 2009,
Mohammed Belushi - an active director whose contract started on 28 Oct 2009,
Craig Anthony Spencer Ross - an active director whose contract started on 28 Oct 2009,
Adnan Belushi - an inactive director whose contract started on 28 Oct 2009 and was terminated on 01 Jan 2019,
Peter Jackson - an inactive director whose contract started on 16 Apr 2009 and was terminated on 28 Oct 2009.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 52 Cassinia Close, Palm Springs, Papamoa, Bay Of Plenty, 3118 (types include: postal, office).
Capulet Limited had been using 165 Target Road, Wairau Valley, Auckland as their registered address up until 15 Feb 2019.
Other names for this company, as we identified at BizDb, included: from 16 Apr 2009 to 06 Apr 2010 they were called Part Time Enterprises Limited.
A total of 500 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 30 shares (6%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 30 shares (6%). Finally we have the next share allocation (440 shares 88%) made up of 2 entities.
Principal place of activity
52 Cassinia Close, Palm Springs, Papamoa, Bay Of Plenty, 3118 New Zealand
Previous addresses
Address #1: 165 Target Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 15 Sep 2016 to 15 Feb 2019
Address #2: Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 06 Mar 2014 to 15 Sep 2016
Address #3: 3a Rothwell Avenue, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 06 Aug 2012 to 06 Mar 2014
Address #4: Blc Accounting Limited, Unit 6/43 Omega Street, North Harbour, North Shore City New Zealand
Physical & registered address used from 05 Nov 2009 to 06 Aug 2012
Address #5: 3 Glenorchy Lane, Bethlehem Country Club, Tauranga 3110
Registered & physical address used from 16 Apr 2009 to 05 Nov 2009
Basic Financial info
Total number of Shares: 500
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Ross, Craig Anthony Spencer |
Papamoa Beach Papamoa 3118 New Zealand |
29 Oct 2009 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Ross, Jocelyn Anne |
Papamoa Beach Papamoa 3118 New Zealand |
29 Oct 2009 - |
Shares Allocation #3 Number of Shares: 440 | |||
Individual | Ross, Craig Anthony Spencer |
Papamoa Beach Papamoa 3118 New Zealand |
29 Oct 2009 - |
Individual | Ross, Jocelyn Anne |
Papamoa Beach Papamoa 3118 New Zealand |
29 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Belushi, Adnan |
Freemans Bay Auckland 1011 New Zealand |
17 Nov 2017 - 07 Feb 2019 |
Individual | Belushi, Mohammed |
Freemans Bay Auckland 1011 New Zealand |
29 Oct 2009 - 17 Nov 2017 |
Individual | Young, Keith Allan |
Browns Bay North Shore City 0630 New Zealand |
29 Oct 2009 - 02 Feb 2017 |
Individual | Jackson, Peter |
Betyhlehem Country Club Tauranga 3110 |
16 Apr 2009 - 27 Jun 2010 |
Jocelyn Anne Ross - Director
Appointment date: 28 Oct 2009
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Feb 2017
Mohammed Belushi - Director
Appointment date: 28 Oct 2009
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Feb 2017
Craig Anthony Spencer Ross - Director
Appointment date: 28 Oct 2009
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Feb 2017
Adnan Belushi - Director (Inactive)
Appointment date: 28 Oct 2009
Termination date: 01 Jan 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Feb 2017
Peter Jackson - Director (Inactive)
Appointment date: 16 Apr 2009
Termination date: 28 Oct 2009
Address: Bethlehem Country Club, Tauranga 3110,
Address used since 16 Apr 2009
Mjp Investments Limited
165 Target Road
Aerosol Association Of New Zealand Incorporated
C/-out There Business Solutions Ltd
M.k. Motors Limited
161 Target Road
Autoclub Limited
161 Target Road
Support It Limited
171 Target Road
Delib Australia Pty Ltd
L1 171a Target Road