Shortcuts

Caniwi Capital Partners Limited

Type: NZ Limited Company (Ltd)
9429032544404
NZBN
2176196
Company Number
Registered
Company Status
Current address
Level 9, 111 The Terrace
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 22 Oct 2021

Caniwi Capital Partners Limited was started on 10 Oct 2008 and issued a number of 9429032544404. The registered LTD company has been supervised by 5 directors: Troy Richard Bowker - an active director whose contract began on 10 Oct 2008,
Michael Geoffrey Stanley - an active director whose contract began on 05 Mar 2010,
Desmond Joseph Gittings - an active director whose contract began on 30 Jul 2010,
Timothy Simon Treacy - an inactive director whose contract began on 27 Jun 2013 and was terminated on 01 Aug 2013,
Matthew Anthony Fraser - an inactive director whose contract began on 10 Oct 2008 and was terminated on 02 Aug 2010.
As stated in our database (last updated on 19 Apr 2024), this company uses 1 address: Level 9, 111 The Terrace, Wellington Central, Wellington, 6011 (category: registered, physical).
Until 22 Oct 2021, Caniwi Capital Partners Limited had been using Level 16, 2 Hunter Street, Wellington Central, Wellington as their registered address.
A total of 193400 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 193400 shares are held by 2 entities, namely:
Stanley, Michael Geoffrey (a director) located at Epsom, Auckland 1023,
Bowker, Troy Richard (an individual) located at Wellington postcode 6012.

Addresses

Previous addresses

Address: Level 16, 2 Hunter Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 11 Dec 2014 to 22 Oct 2021

Address: Level 3, 11 Chews Lane, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 10 Sep 2010 to 11 Dec 2014

Address: C/-gilligan Rowe & Associates Limited, Level 6, 135 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 16 Sep 2009 to 10 Sep 2010

Address: Level 16, Vodafone On The Quay, 157 Lambton Quay, Wellington, New Zealand

Physical address used from 01 May 2009 to 16 Sep 2009

Address: C/-russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland

Physical address used from 10 Oct 2008 to 01 May 2009

Address: C/-russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland

Registered address used from 10 Oct 2008 to 16 Sep 2009

Financial Data

Basic Financial info

Total number of Shares: 193400

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 193400
Director Stanley, Michael Geoffrey Epsom
Auckland 1023
Individual Bowker, Troy Richard Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fraser, Matthew Anthony Eastborne
Wellington
Directors

Troy Richard Bowker - Director

Appointment date: 10 Oct 2008

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 16 Aug 2022

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 03 Dec 2014

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 22 May 2019


Michael Geoffrey Stanley - Director

Appointment date: 05 Mar 2010

Address: Epsom, Auckland 1023, 1023 New Zealand

Address used since 04 Mar 2016


Desmond Joseph Gittings - Director

Appointment date: 30 Jul 2010

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 09 Mar 2020

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 03 Mar 2013


Timothy Simon Treacy - Director (Inactive)

Appointment date: 27 Jun 2013

Termination date: 01 Aug 2013

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 27 Jun 2013


Matthew Anthony Fraser - Director (Inactive)

Appointment date: 10 Oct 2008

Termination date: 02 Aug 2010

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 09 Mar 2010

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street