Capability Group Limited, a registered company, was registered on 07 Oct 2004. 9429035168270 is the NZBN it was issued. "Management training service" (business classification M696250) is how the company is categorised. This company has been supervised by 5 directors: Guy Te Hurinui Chadwick - an active director whose contract began on 01 Oct 2009,
Andrew Charles Mcguire - an active director whose contract began on 01 Nov 2010,
Murray Colin Prior - an inactive director whose contract began on 01 Oct 2009 and was terminated on 01 Apr 2016,
Cheryl Ann Wright - an inactive director whose contract began on 07 Oct 2004 and was terminated on 30 Apr 2011,
Frances Tweedy - an inactive director whose contract began on 07 Oct 2004 and was terminated on 01 Oct 2009.
Last updated on 11 Apr 2024, our database contains detailed information about 2 addresses the company uses, namely: Unit 14, 36 Sale Street, Auckland Central, Auckland, 1010 (registered address),
Unit 14, 36 Sale Street, Auckland Central, Auckland, 1010 (service address),
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (physical address).
Capability Group Limited had been using Level 14, 88 Shortland Street, Auckland Central, Auckland as their service address up to 17 Apr 2023.
A total of 5000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 2500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 2500 shares (50 per cent).
Previous addresses
Address #1: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 30 Mar 2022 to 17 Apr 2023
Address #2: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 28 Feb 2022 to 17 Apr 2023
Address #3: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 22 Dec 2016 to 30 Mar 2022
Address #4: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 22 Dec 2016 to 28 Feb 2022
Address #5: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 25 Sep 2015 to 22 Dec 2016
Address #6: 64 Symonds Street, Auckland New Zealand
Registered & physical address used from 08 Jan 2010 to 25 Sep 2015
Address #7: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Physical & registered address used from 07 Jul 2006 to 08 Jan 2010
Address #8: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Registered & physical address used from 07 Oct 2004 to 07 Jul 2006
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Director | Mcguire, Andrew Charles |
Westmere Auckland 1022 New Zealand |
13 Aug 2013 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Director | Chadwick, Guy Te Hurinui |
Herne Bay Auckland 1011 New Zealand |
13 Aug 2013 - |
Individual | Chadwick, Joanna |
Herne Bay Auckland 1011 New Zealand |
13 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chadwick, Guy Te Hurinui |
Herne Bay Auckland 1011 |
23 Dec 2009 - 23 Dec 2009 |
Individual | Thambyah, Derrick |
Albany Auckland 0792 New Zealand |
13 Aug 2013 - 05 Aug 2016 |
Individual | Wright, Donald Duncan |
R D 2 Papakura New Zealand |
07 Oct 2004 - 25 Nov 2011 |
Individual | Prior, Murray Colin |
Takapuna Auckland 0622 |
23 Dec 2009 - 23 Dec 2009 |
Individual | Tweedy, Frances |
Hillsborough Auckland |
07 Oct 2004 - 27 Jun 2010 |
Entity | Cura Group Limited Shareholder NZBN: 9429032113822 Company Number: 2287432 |
04 Mar 2010 - 13 Aug 2013 | |
Individual | Prior, Murray Colin |
28 Sanders Avenue Takapuna, North Shore City 0622 New Zealand |
13 Aug 2013 - 05 Aug 2016 |
Individual | Inder, Craig Wyles |
R D 2 Papakura New Zealand |
07 Oct 2004 - 25 Nov 2011 |
Entity | Cura Group Limited Shareholder NZBN: 9429032113822 Company Number: 2287432 |
04 Mar 2010 - 13 Aug 2013 | |
Individual | Guy, Neville Christie |
R D 2 Papakura New Zealand |
07 Oct 2004 - 25 Nov 2011 |
Director | Murray Colin Prior |
28 Sanders Avenue Takapuna, North Shore City 0622 New Zealand |
13 Aug 2013 - 05 Aug 2016 |
Individual | Wright, Cheryl Ann |
R D 2 Papakura |
07 Oct 2004 - 25 Nov 2011 |
Individual | Richards, Susan |
Takapuna Auckland 0622 New Zealand |
13 Aug 2013 - 05 Aug 2016 |
Guy Te Hurinui Chadwick - Director
Appointment date: 01 Oct 2009
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Mar 2010
Andrew Charles Mcguire - Director
Appointment date: 01 Nov 2010
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Nov 2010
Murray Colin Prior - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 01 Apr 2016
Address: 28 Sanders Avenue, Takapuna, North Shore City, 0622 New Zealand
Address used since 17 Mar 2010
Cheryl Ann Wright - Director (Inactive)
Appointment date: 07 Oct 2004
Termination date: 30 Apr 2011
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 17 Mar 2010
Frances Tweedy - Director (Inactive)
Appointment date: 07 Oct 2004
Termination date: 01 Oct 2009
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 07 Oct 2004
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Advanced Training Limited
Unit 2, Level 6
Business Iq Limited
Level 6, 51-53 Shortland Street
Kevin Simms Limited
Level 6, 51-53 Shortland Street
Oceania Group Limited
Level 6, 51-53 Shortland Street
Turning Point 2012 Limited
Level 7, 290 Queen Street
Wow World Management & Consultant Limited
Office 3, Level 8