Shortcuts

Kapiti Sports Limited

Type: NZ Limited Company (Ltd)
9429036982233
NZBN
1121349
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
26 The Mall
Cromwell 9310
New Zealand
Registered & physical & service address used since 01 Apr 2022

Kapiti Sports Limited, a registered company, was launched on 27 Mar 2001. 9429036982233 is the NZ business identifier it was issued. "Clothing retailing" (business classification G425115) is how the company was classified. The company has been supervised by 5 directors: Boris Mo - an active director whose contract started on 29 Jul 2016,
Christopher Matthew Scott - an active director whose contract started on 22 Nov 2022,
Hannah Janine Scott - an active director whose contract started on 22 Nov 2022,
Russell Gordon Fowler - an inactive director whose contract started on 27 Mar 2001 and was terminated on 21 Oct 2022,
Susan Merle Dawson - an inactive director whose contract started on 19 Jan 2005 and was terminated on 21 Oct 2022.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 26 The Mall, Cromwell, 9310 (type: registered, physical).
Kapiti Sports Limited had been using 26 The Mall, Cromwell, Cromwell as their registered address until 01 Apr 2022.
A total of 50000 shares are allotted to 5 shareholders (4 groups). The first group consists of 6000 shares (12%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 30000 shares (60%). Lastly the 3rd share allocation (7000 shares 14%) made up of 1 entity.

Addresses

Previous addresses

Address: 26 The Mall, Cromwell, Cromwell, 9310 New Zealand

Registered & physical address used from 16 Feb 2021 to 01 Apr 2022

Address: 2 Mcnulty Road, Cromwell, Cromwell, 9310 New Zealand

Registered & physical address used from 27 Feb 2020 to 16 Feb 2021

Address: 110 Vogel St, Dunedin, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 14 Feb 2018 to 27 Feb 2020

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 16 May 2016 to 14 Feb 2018

Address: 5 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 03 Jun 2014 to 16 May 2016

Address: Level 2, Public Trust Building, 442 Moray Place, Dunedin, 9058 New Zealand

Physical & registered address used from 22 Aug 2012 to 03 Jun 2014

Address: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand

Registered & physical address used from 11 Nov 2010 to 22 Aug 2012

Address: G S Mclauchlan & Co Limited, Stafford House Level 3, 2 Stafford Street, Dunedin New Zealand

Physical address used from 10 Apr 2007 to 11 Nov 2010

Address: G S Mclauchlan & Co, Stafford House Level 3, 2 Stafford Street, Dunedin New Zealand

Registered address used from 10 Apr 2007 to 11 Nov 2010

Address: 2 Stafford Street, Dunedin

Registered & physical address used from 10 Nov 2006 to 10 Apr 2007

Address: C/- Kennedy Maher & Co, 112 Rimu Road, Paraparaumu

Registered & physical address used from 27 Mar 2001 to 10 Nov 2006

Contact info
64 274 510737
02 Mar 2020 Russell Fowler
64 276 222907
02 Mar 2020 Sue Dawson
russ.sue2002@gmail.com
02 Mar 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: February

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6000
Individual Scott, Hannah Janine Caversham
Dunedin
9012
New Zealand
Individual Scott, Christopher Matthew Caversham
Dunedin
9012
New Zealand
Shares Allocation #2 Number of Shares: 30000
Director Mo, Boris Kaikorai
Dunedin
9010
New Zealand
Shares Allocation #3 Number of Shares: 7000
Individual Scott, Christopher Matthew Caversham
Dunedin
9012
New Zealand
Shares Allocation #4 Number of Shares: 7000
Individual Scott, Hannah Janine Caversham
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dawson, Susan Merle Rd 2
Cromwell
9384
New Zealand
Individual Fowler, Russell Gordon Rd 2
Cromwell
9384
New Zealand
Individual Dawson, Susan Merle Rd 2
Cromwell
9384
New Zealand
Individual Dawson, Susan Merle Rd 2
Cromwell
9384
New Zealand
Individual Dawson, Susan Merle Rd 2
Cromwell
9384
New Zealand
Individual Dawson, Susan Merle Rd 2
Cromwell
9384
New Zealand
Individual Dawson, Susan Merle Rd 2
Cromwell
9384
New Zealand
Individual Dawson, Susan Merle Rd 2
Cromwell
9384
New Zealand
Individual Dawson, Susan Merle Rd 2
Cromwell
9384
New Zealand
Individual Dawson, Susan Merle Rd 2
Cromwell
9384
New Zealand
Entity Solomons Trustees 08 Limited
Shareholder NZBN: 9429046784704
Company Number: 6844275
Dunedin Central
Dunedin
9016
New Zealand
Entity Solomons Trustees 08 Limited
Shareholder NZBN: 9429046784704
Company Number: 6844275
Dunedin Central
Dunedin
9016
New Zealand
Individual Fowler, Russell Gordon Rd 2
Cromwell
9384
New Zealand
Individual Fowler, Russell Gordon Rd 2
Cromwell
9384
New Zealand
Individual Fowler, Russell Gordon Rd 2
Cromwell
9384
New Zealand
Individual Fowler, Russell Gordon Rd 2
Cromwell
9384
New Zealand
Individual Fowler, Russell Gordon Rd 2
Cromwell
9384
New Zealand
Individual Fowler, Russell Gordon Rd 2
Cromwell
9384
New Zealand
Individual Fowler, Russell Gordon Rd 2
Cromwell
9384
New Zealand
Individual Fowler, Russell Gordon Rd 2
Cromwell
9384
New Zealand
Other Susan Merle Dawson, Russell Gordon Fowler & Wa Trustee Limited Rd 2
Cromwell
9384
New Zealand
Other Russell Gordon Fowler, Susan Merle Dawson & Wa Trustee Limited Rd 2
Cromwell
9384
New Zealand
Other Susan Merle Dawson, Russell Gordon Fowler & Wa Trustee Limited Rd 2
Cromwell
9384
New Zealand
Other Russell Gordon Fowler, Susan Merle Dawson & Wa Trustee Limited Rd 2
Cromwell
9384
New Zealand
Directors

Boris Mo - Director

Appointment date: 29 Jul 2016

Address: Kaikorai, Dunedin, 9010 New Zealand

Address used since 29 Jul 2016


Christopher Matthew Scott - Director

Appointment date: 22 Nov 2022

Address: Caversham, Dunedin, 9012 New Zealand

Address used since 22 Nov 2022


Hannah Janine Scott - Director

Appointment date: 22 Nov 2022

Address: Caversham, Dunedin, 9012 New Zealand

Address used since 22 Nov 2022


Russell Gordon Fowler - Director (Inactive)

Appointment date: 27 Mar 2001

Termination date: 21 Oct 2022

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 02 Aug 2016


Susan Merle Dawson - Director (Inactive)

Appointment date: 19 Jan 2005

Termination date: 21 Oct 2022

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 02 Aug 2016

Similar companies

Accent Group Limited
26 Cresswell Street

Gimono Limited
229 Moray Place

Kildonan Highland House Limited
1st Floor Consultancy House

Lil' Ladies Limited
Corner Vogel And Jetty Streets

North Otago Hunting & Fishing Limited
Harvie Green Wyatt Chartered Accountants

Tmac Limited
Level 13 Otago House