Shortcuts

North Cape Holdings Limited

Type: NZ Limited Company (Ltd)
9429034715512
NZBN
1644157
Company Number
Registered
Company Status
Current address
Level 4 Smith & Caughey Building
253 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 01 Oct 2018

North Cape Holdings Limited, a registered company, was incorporated on 07 Jun 2005. 9429034715512 is the NZ business number it was issued. This company has been supervised by 7 directors: Daniel R. - an active director whose contract started on 10 Feb 2014,
Richard Charles Ashby - an active director whose contract started on 19 Sep 2018,
Matthew Charles Hitchman - an inactive director whose contract started on 19 Nov 2014 and was terminated on 19 Sep 2018,
Matthew James Butterfield - an inactive director whose contract started on 23 Sep 2013 and was terminated on 19 Feb 2014,
Lachlan James Williams - an inactive director whose contract started on 17 Apr 2007 and was terminated on 23 Sep 2013.
Last updated on 10 May 2025, BizDb's database contains detailed information about 1 address: Level 4 Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (type: registered, physical).
North Cape Holdings Limited had been using 109 Selwyn Avenue, Mission Bay, Auckland as their registered address until 01 Oct 2018.
One entity owns all company shares (exactly 100 shares) - Nordeq Holdings Limited - located at 1010, 253 Queen Street, Auckland.

Addresses

Previous addresses

Address: 109 Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand

Registered & physical address used from 17 Jun 2016 to 01 Oct 2018

Address: Level 2, 112 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 12 Mar 2015 to 17 Jun 2016

Address: 109 Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand

Physical & registered address used from 27 Nov 2014 to 12 Mar 2015

Address: Level 1, 6 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 29 Oct 2013 to 27 Nov 2014

Address: 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 13 May 2013 to 29 Oct 2013

Address: Level 3, 23 O'connell Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Sep 2011 to 13 May 2013

Address: Level 8, 29-33 Shortland Street, Auckland New Zealand

Physical & registered address used from 19 Oct 2009 to 14 Sep 2011

Address: Level 4, 48 Courthouse Lane, Chancery, Auckland

Physical & registered address used from 26 Apr 2007 to 19 Oct 2009

Address: Level 3, 280 Parnell Road, Parnell, Auckland

Registered & physical address used from 07 Jun 2005 to 26 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 06 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Nordeq Holdings Limited
Shareholder NZBN: 9429041390917
253 Queen Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Suricata Holding Company Limited
Shareholder NZBN: 9429030229631
Company Number: 4440919
Entity Equinor Trust Limited
Shareholder NZBN: 9429035596790
Company Number: 1472805
Entity Equinor Holdings Limited
Shareholder NZBN: 9429031053211
Company Number: 3429932
Entity Equinor Trust Limited
Shareholder NZBN: 9429035596790
Company Number: 1472805
Entity Equinor Holdings Limited
Shareholder NZBN: 9429031053211
Company Number: 3429932
Entity Suricata Holding Company Limited
Shareholder NZBN: 9429030229631
Company Number: 4440919
Directors

Daniel R. - Director

Appointment date: 10 Feb 2014


Richard Charles Ashby - Director

Appointment date: 19 Sep 2018

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 19 Sep 2018


Matthew Charles Hitchman - Director (Inactive)

Appointment date: 19 Nov 2014

Termination date: 19 Sep 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 19 Nov 2014


Matthew James Butterfield - Director (Inactive)

Appointment date: 23 Sep 2013

Termination date: 19 Feb 2014

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 23 Sep 2013


Lachlan James Williams - Director (Inactive)

Appointment date: 17 Apr 2007

Termination date: 23 Sep 2013

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 14 Apr 2010


Geoffrey Peter Cone - Director (Inactive)

Appointment date: 21 Jun 2005

Termination date: 17 Apr 2007

Address: Manurewa, Auckland,

Address used since 21 Jun 2005


John Selwyn Upton - Director (Inactive)

Appointment date: 07 Jun 2005

Termination date: 29 Sep 2005

Address: Parnell, Auckland,

Address used since 07 Jun 2005

Nearby companies

Yettemoosh Limited
136 Selwyn Avenue

S & J Noakes Trust Company Limited
136 Selwyn Avenue

Wilcock Investments Limited
57 Nihill Crescent

Mania Limited
42 Nihill Crescent

Hawkins Trust Company Limited
93a Kohimarama Road

Larsen Property Rentals Limited
120 Selwyn Avenue