Cape Consulting Limited, a registered company, was incorporated on 13 May 2004. 9429035391890 is the NZ business number it was issued. This company has been managed by 1 director, named Timothy Ernest Corbett Saunders - an active director whose contract began on 13 May 2004.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 27 Cashel Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Cape Consulting Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address up until 10 Aug 2022.
A total of 100 shares are allotted to 5 shareholders (4 groups). The first group is comprised of 90 shares (90 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 5 shares (5 per cent). Finally we have the next share allocation (4 shares 4 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Jul 2021 to 10 Aug 2022
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 18 Apr 2019 to 01 Jul 2021
Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered & physical address used from 10 Aug 2012 to 18 Apr 2019
Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Physical & registered address used from 03 Nov 2009 to 10 Aug 2012
Address: C/-polson Higgs, Level 6, Clarendon, Tower, Cnr Oxford Tc & Worcester St, Christchurch 8140
Physical & registered address used from 18 Aug 2008 to 03 Nov 2009
Address: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland
Physical & registered address used from 21 Jun 2007 to 18 Aug 2008
Address: C/-cecilia Clarke & Associates Limited, 18 Morgan Street, Newmarket, Auckland
Registered & physical address used from 13 May 2004 to 21 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Entity (NZ Limited Company) | Oakway Trustee Services (2014) Limited Shareholder NZBN: 9429030188075 |
Christchurch Central Christchurch 8011 New Zealand |
17 Jun 2015 - |
Individual | Saunders, Timothy Ernest Corbett |
Rd 2 Amberley 7482 New Zealand |
18 Jul 2007 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Saunders, Timothy Ernest Corbett |
Rd 2 Amberley 7482 New Zealand |
18 Jul 2007 - |
Shares Allocation #3 Number of Shares: 4 | |||
Individual | Saunders, Anna Douschka |
Rd 2 Amberley 7482 New Zealand |
18 Jul 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Saunders, Peter Arthur Corbett |
Rd 3 Amberley 7483 New Zealand |
27 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saunders, Timothy Ernest Corbett |
R D 1 Howick, Auckland |
13 May 2004 - 27 Jun 2010 |
Individual | Saunders, Timothy Ernest Corbett |
R D 1 Howick, Auckland |
13 May 2004 - 27 Jun 2010 |
Individual | Saunders, Anna Douschka |
R D 1 Howick, Auckland |
13 May 2004 - 27 Jun 2010 |
Individual | Bunt, Lyall Raymond Henderson |
Remuera Auckland New Zealand |
13 May 2004 - 17 Jun 2015 |
Timothy Ernest Corbett Saunders - Director
Appointment date: 13 May 2004
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 01 Jul 2012
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street