Shortcuts

Caprigo Limited

Type: NZ Limited Company (Ltd)
9429035204701
NZBN
1551725
Company Number
Removed
Company Status
G427967
Industry classification code
Spa Pool And Hot Tub Retailing
Industry classification description
Current address
12 Houlison Close
Wanaka
Wanaka 9305
New Zealand
Physical & registered & service address used since 08 Aug 2017
Po Box 685
Wanaka
Wanaka 9343
New Zealand
Postal address used since 19 Aug 2020
12 Houlison Close
Wanaka
Wanaka 9305
New Zealand
Office & delivery address used since 19 Aug 2020

Caprigo Limited, a removed company, was started on 17 Sep 2004. 9429035204701 is the business number it was issued. "Spa pool and hot tub retailing" (business classification G427967) is how the company was classified. This company has been run by 2 directors: Janice Ruth Churchman - an active director whose contract began on 17 Sep 2004,
Owen Thomas Churchman - an inactive director whose contract began on 05 Feb 2014 and was terminated on 15 Jan 2022.
Last updated on 04 Oct 2023, BizDb's data contains detailed information about 1 address: Po Box 685, Wanaka, Wanaka, 9343 (types include: postal, office).
Caprigo Limited had been using 35 O'neill Crescent, Bridge Hill, Alexandra as their physical address up to 08 Aug 2017.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 98 shares (98 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 2 shares (2 per cent).

Addresses

Principal place of activity

12 Houlison Close, Wanaka, Wanaka, 9305 New Zealand


Previous addresses

Address #1: 35 O'neill Crescent, Bridge Hill, Alexandra, 9320 New Zealand

Physical address used from 04 Jul 2013 to 08 Aug 2017

Address #2: 35 O'neill Crescent, Bridge Hill, Alexandra, 9320 New Zealand

Registered address used from 22 Mar 2013 to 08 Aug 2017

Address #3: Centrepoint Mall Carpark, Alexandra New Zealand

Registered address used from 01 Jul 2008 to 22 Mar 2013

Address #4: Centrepoint Mall Carpark, Alexandra New Zealand

Physical address used from 01 Jul 2008 to 04 Jul 2013

Address #5: 56 Russell Street, Alexandra

Physical & registered address used from 27 Jan 2005 to 01 Jul 2008

Address #6: 35 O'neill Crescent, Alexandra

Registered & physical address used from 17 Sep 2004 to 27 Jan 2005

Contact info
64 21 448749
03 Aug 2018 Phone
janice@sundancespas.co.nz
Email
janice@spasandshades.co.nz
21 Aug 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Howard, Jodie Lee Wanaka
Wanaka
9305
New Zealand
Individual Churchman, Janice Ruth Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Churchman, Janice Ruth Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Churchman, Owen Thomas Wanaka
Wanaka
9305
New Zealand
Individual Churchman, Owen Thomas Wanaka
Wanaka
9305
New Zealand
Individual Fletcher, Darryl John Alexandra
Directors

Janice Ruth Churchman - Director

Appointment date: 17 Sep 2004

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 31 Jul 2017


Owen Thomas Churchman - Director (Inactive)

Appointment date: 05 Feb 2014

Termination date: 15 Jan 2022

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 31 Jul 2017

Nearby companies

Kado Limited
51a Russell Street

C & C Enterprises (otago) Limited
51a Russell Street

Crag-an-oir Orchard Limited
51a Russell Street

Ultraspan (otago) Limited
51a Russell Street

Central Otago Flooring Limited
51a Russell Street

Crom 1827 Limited
51a Russell Street

Similar companies

Alpine Spas Limited
1 Owaka Road

Clear Peaks Limited
65 Dale Street

Leisure Spas Limited
Level 4, 123 Victoria Street

Pure Spas Limited
105 Blenheim Road

Spa One Canterbury Limited
21a Conference Street

The Hot Tub Company Limited
59 Ryal Bush School Road