Bap Capital Limited, a registered company, was incorporated on 02 May 2007. 9429033467801 is the NZBN it was issued. This company has been managed by 4 directors: Grant James Sweeney - an active director whose contract began on 08 Apr 2020,
Luke Farmer - an active director whose contract began on 08 Apr 2020,
Ryan Stuart - an inactive director whose contract began on 02 May 2007 and was terminated on 06 Sep 2021,
Jonathan Gordon - an inactive director whose contract began on 02 May 2007 and was terminated on 28 Jun 2011.
Updated on 24 Feb 2022, our database contains detailed information about 1 address: 103 Wainui Road, Silverdale, Auckland, 0932 (type: registered, physical).
Bap Capital Limited had been using 103 Wainui Road, Silverdale, Silverdale as their registered address up until 15 Sep 2021.
A total of 28077 shares are issued to 7 shareholders (7 groups). The first group consists of 4011 shares (14.29 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 4011 shares (14.29 per cent). Finally there is the next share allotment (4011 shares 14.29 per cent) made up of 1 entity.
Principal place of activity
103 Wainui Road, Silverdale, Auckland, 0932 New Zealand
Previous addresses
Address: 103 Wainui Road, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 14 Sep 2021 to 15 Sep 2021
Address: 56 Saddleback Rise, Murrays Bay, Auckland, 0630 New Zealand
Physical & registered address used from 09 Aug 2017 to 14 Sep 2021
Address: 27a Bayswater Avenue, Bayswater, Auckland, 0622 New Zealand
Registered & physical address used from 20 Jun 2008 to 09 Aug 2017
Address: 25 Rosedale Road, Albany, Auckland
Registered & physical address used from 02 May 2007 to 20 Jun 2008
Basic Financial info
Total number of Shares: 28077
Annual return filing month: July
Annual return last filed: 09 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4011 | |||
Individual | Luke Farmer |
Murrays Bay Auckland 0630 New Zealand |
02 May 2007 - |
Shares Allocation #2 Number of Shares: 4011 | |||
Individual | Wade Smith |
Bayview Auckland 0629 New Zealand |
02 May 2007 - |
Shares Allocation #3 Number of Shares: 4011 | |||
Individual | Andrew Thorburn |
Rothesay Bay Auckland 0630 New Zealand |
02 May 2007 - |
Shares Allocation #4 Number of Shares: 4011 | |||
Individual | Michael Schulz |
Greenhithe Auckland 0632 New Zealand |
02 May 2007 - |
Shares Allocation #5 Number of Shares: 4011 | |||
Individual | Mark Mitchinson |
Windsor Park Auckland 0632 New Zealand |
02 May 2007 - |
Shares Allocation #6 Number of Shares: 4011 | |||
Individual | Greg Stuart |
Torbay Auckland 0630 New Zealand |
02 May 2007 - |
Shares Allocation #7 Number of Shares: 4011 | |||
Individual | Grant Sweeney |
Silverdale Silverdale 0932 New Zealand |
02 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brett Stuart |
Murrays Bay Auckland New Zealand |
11 Jul 2007 - 06 Sep 2021 |
Individual | Ryan Stuart |
Murrays Bay Auckland 0630 New Zealand |
02 May 2007 - 06 Sep 2021 |
Individual | Jonathan Gordon |
Albany Auckland |
02 May 2007 - 28 Apr 2011 |
Individual | Simon Roche |
Browns Bay Auckland New Zealand |
02 May 2007 - 28 Apr 2011 |
Individual | Richard Shears |
Parnell Auckland New Zealand |
02 May 2007 - 28 Apr 2011 |
Grant James Sweeney - Director
Appointment date: 08 Apr 2020
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 08 Apr 2020
Luke Farmer - Director
Appointment date: 08 Apr 2020
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 10 Sep 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 08 Apr 2020
Ryan Stuart - Director (Inactive)
Appointment date: 02 May 2007
Termination date: 06 Sep 2021
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 19 Jul 2009
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Aug 2017
Jonathan Gordon - Director (Inactive)
Appointment date: 02 May 2007
Termination date: 28 Jun 2011
Address: Windsor Park, North Shore City, 0632 New Zealand
Address used since 21 Jul 2010
The Talent Factory Limited
58 Saddleback Rise
Integrated Project Solutions Limited
54 Saddleback Rise
Kiwibuck Investments Limited
46 Saddleback Rise
J Robertson Trust Company Limited
24 Macnay Way
Gamma Technologies Limited
28 Saddleback Rise
Colour Culture Limited
7 Macnay Way