Capitalise Limited, a registered company, was incorporated on 13 Jun 2000. 9429037236311 is the NZBN it was issued. "Electronic equipment mfg nec" (ANZSIC C242920) is how the company has been classified. This company has been managed by 2 directors: Gregory Edward Herbert Ewing - an active director whose contract started on 13 Jun 2000,
Catherine May Ewing - an active director whose contract started on 31 Mar 2011.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 23 Strathaven Place, Atawhai, Nelson, 7010 (type: postal, delivery).
Capitalise Limited had been using E3 Business Accountants, Westpac Hub 55 Jack Hinton Drive, Christchurch as their physical address up until 07 Oct 2013.
A total of 240 shares are allotted to 4 shareholders (3 groups). The first group consists of 236 shares (98.33%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 2 shares (0.83%). Finally there is the third share allocation (2 shares 0.83%) made up of 1 entity.
Principal place of activity
23 Strathaven Place, Atawhai, Nelson, 7010 New Zealand
Previous addresses
Address #1: E3 Business Accountants, Westpac Hub 55 Jack Hinton Drive, Christchurch, 8011 New Zealand
Physical & registered address used from 26 Jun 2012 to 07 Oct 2013
Address #2: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand
Registered & physical address used from 15 Sep 2009 to 26 Jun 2012
Address #3: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch
Registered & physical address used from 16 May 2007 to 15 Sep 2009
Address #4: Wood Rivers Hawes & Co Ltd, Level 6, 79-83 Hereford Street, Christchurch
Physical & registered address used from 03 Nov 2005 to 16 May 2007
Address #5: Grant Rae Chartered Accountant Limited, 4 Leslie Hills Drive, Christchurch
Registered & physical address used from 13 Jun 2000 to 03 Nov 2005
Basic Financial info
Total number of Shares: 240
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 236 | |||
Individual | Ewing, Gregory E H |
Atawhai Nelson 7010 New Zealand |
13 Jun 2000 - |
Individual | Ewing, Catherine May |
Atawhai Nelson 7010 New Zealand |
13 Jun 2000 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Ewing, Gregory Edward Herbert |
Atawhai Nelson 7010 New Zealand |
13 Jun 2000 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Ewing, Catherine May |
Atawhai Nelson 7010 New Zealand |
13 Jun 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rae, Grant |
Burwood Christchurch |
13 Jun 2000 - 27 Oct 2005 |
Gregory Edward Herbert Ewing - Director
Appointment date: 13 Jun 2000
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 01 Apr 2011
Catherine May Ewing - Director
Appointment date: 31 Mar 2011
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 31 Mar 2011
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street
Evnex Limited
Evnex C/o Vodafone Xone
Jepsen Electronics Limited
Same As Registered Office
Kamber Electronics Limited
Same As Registered Office
Navico Group Apac Limited
Same As Registered Office
The Clone Factory Limited
1st Floor
Xoria Limited
325 Brougham Street