Shortcuts

Cape Hill Heights Limited

Type: NZ Limited Company (Ltd)
9429033636528
NZBN
1904641
Company Number
Registered
Company Status
Current address
Suite 6, 10 Canaveral Drive
Rosedale
Auckland 0632
New Zealand
Postal & office & delivery address used since 26 Nov 2019
55 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical address used since 16 Nov 2021
73 Fausett Road
Rd 3
Drury 2579
New Zealand
Registered & service address used since 14 Dec 2022

Cape Hill Heights Limited, a registered company, was registered on 29 Jan 2007. 9429033636528 is the business number it was issued. The company has been managed by 2 directors: Neil Albert Wolfgram - an active director whose contract started on 30 Jan 2007,
Malcolm Colin Wolfgram - an inactive director whose contract started on 29 Jan 2007 and was terminated on 22 Jan 2008.
Updated on 25 Apr 2024, our database contains detailed information about 1 address: 73 Fausett Road, Rd 3, Drury, 2579 (category: registered, service).
Cape Hill Heights Limited had been using Suite 6, 10 Canaveral Drive, Rosedale, Auckland as their registered address up until 16 Nov 2021.
One entity controls all company shares (exactly 100 shares) - Wolfgram, Neil Albert - located at 2579, Rd 3, Drury.

Addresses

Principal place of activity

Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 21 Aug 2019 to 16 Nov 2021

Address #2: Level 9, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 13 Nov 2018 to 21 Aug 2019

Address #3: 1f John Street, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 11 Nov 2013 to 13 Nov 2018

Address #4: 418 Lake Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 14 Nov 2012 to 11 Nov 2013

Address #5: 26-28 Customs Street East, Auckland Cbd, Auckland, 1143 New Zealand

Physical & registered address used from 10 Nov 2011 to 14 Nov 2012

Address #6: Flat 4, 3 Margaret Street, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 09 Nov 2010 to 10 Nov 2011

Address #7: 157 Kimptons Road, R D 1, Manurewa New Zealand

Physical & registered address used from 30 Jul 2009 to 09 Nov 2010

Address #8: 17 Hall Street, Pukekohe

Physical & registered address used from 29 Jan 2007 to 30 Jul 2009

Contact info
neil@wolfgram.co.nz
28 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wolfgram, Neil Albert Rd 3
Drury
2579
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wolfgram, Malcolm Colin Brookby
Directors

Neil Albert Wolfgram - Director

Appointment date: 30 Jan 2007

Address: Rd 3, Drury, 2579 New Zealand

Address used since 13 Oct 2009


Malcolm Colin Wolfgram - Director (Inactive)

Appointment date: 29 Jan 2007

Termination date: 22 Jan 2008

Address: Brookby,

Address used since 29 Jan 2007

Nearby companies

Culet Jewellery Limited
158a Jervois Road

Brackenridge Total Financial Solutions Limited
109 Jervois Road

Don Project Services Limited
2/1 Hamilton Road

Fibonacci Interior Design Limited
4a Hamilton Road

Guy Richards Design Guide Limited
8 John St, Ponsonby, Auckland

Good More Limited
172 Jervois Road