Capital Publishing Limited was launched on 06 Jan 1997 and issued a number of 9429038200922. This registered LTD company has been run by 4 directors: John William Griffith Bristed - an active director whose contract began on 01 Jun 2006,
Malcolm James Hamilton Brown - an inactive director whose contract began on 08 Jan 1997 and was terminated on 31 Mar 2007,
Joanna Margaret Mcmenamin - an inactive director whose contract began on 08 Jan 1997 and was terminated on 01 Jan 2006,
John William Griffith Bristed - an inactive director whose contract began on 06 Jan 1997 and was terminated on 08 Jan 1997.
According to BizDb's database (updated on 25 Apr 2024), this company uses 4 addresses: 11 Mcfarlane St, Mt Victoria, Wellington, 6011 (registered address),
11 Mcfarlane St, Mt Victoria, Wellington, 6011 (service address),
31 Pirie Street, Mt Victoria, Wellington, 6011 (office address),
Marion Square, Wellington, 6141 (postal address) among others.
Until 14 Feb 2024, Capital Publishing Limited had been using 31-41 Pirie Street, Mt Victoria, Wellington as their registered address.
BizDb found former names for this company: from 06 Jan 1997 to 31 Jan 1997 they were named Capital Times Limited.
A total of 10 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Bristed, John William Griffith (an individual) located at Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 5 shares) and includes
Franks, Alison Judith - located at Wellington. Capital Publishing Limited has been classified as "Newspaper publishing (excluding printing)" (business classification J541110).
Other active addresses
Address #4: 11 Mcfarlane St, Mt Victoria, Wellington, 6011 New Zealand
Registered & service address used from 14 Feb 2024
Principal place of activity
310-41 Pirie St ,, Mt Victoria, Wellington, 6011 New Zealand
Previous addresses
Address #1: 31-41 Pirie Street, Mt Victoria, Wellington New Zealand
Registered address used from 11 Mar 2002 to 14 Feb 2024
Address #2: C/ Wood Rivers Hawes & Co, 79-83 Hereford Street, Christchurch
Registered address used from 13 Mar 2001 to 11 Mar 2002
Address #3: C/ Wood Rivers Hawes & Co, 79-83 Hereford Street, Christchurch
Registered address used from 11 Apr 2000 to 13 Mar 2001
Address #4: 31-41 Pirie Street, Mt Victoria, Wellington New Zealand
Physical address used from 07 Jan 1997 to 07 Jan 1997
Address #5: 11 Macfarlane Street, Mt Victoria, Wellington
Physical address used from 07 Jan 1997 to 07 Jan 1997
Address #6: 31-41 Pirie Street, Mt Victoria, Wellington New Zealand
Service address used from 07 Jan 1997 to 14 Feb 2024
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Bristed, John William Griffith |
Wellington 6011 New Zealand |
24 Feb 2016 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Franks, Alison Judith |
Wellington 6011 New Zealand |
24 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haslam, David Anthony Robert |
R D 1 Christchurch New Zealand |
06 Jan 1997 - 24 Feb 2016 |
Individual | Saunders, Timothy Ernest Corbett |
Amberley 7482 New Zealand |
06 Jan 1997 - 24 Feb 2016 |
John William Griffith Bristed - Director
Appointment date: 01 Jun 2006
Address: Mt Victoria, Wellington, 6011 New Zealand
Address used since 05 Mar 2013
Malcolm James Hamilton Brown - Director (Inactive)
Appointment date: 08 Jan 1997
Termination date: 31 Mar 2007
Address: Oriental Parade, Wellington,
Address used since 01 Jan 2006
Joanna Margaret Mcmenamin - Director (Inactive)
Appointment date: 08 Jan 1997
Termination date: 01 Jan 2006
Address: Christchurch,
Address used since 08 Jan 1997
John William Griffith Bristed - Director (Inactive)
Appointment date: 06 Jan 1997
Termination date: 08 Jan 1997
Address: Mt Victoria, Wellington,
Address used since 06 Jan 1997
Svl Investments Limited
12/72 Brougham Street
Community Printing House Trust
31 Pirie Street
Wellington Improvisation Troupe Incorporated
2a/31 Pirie Street
Improvisation And Collaborative Arts Trust
31 Pirie Street
New Zealand Improvisation Trust
2a/31 Pirie Street
Absolute Upholstery Wgtn Limited
39 Home Street
Empson Publishing Limited
Zaida Way
Home Voice Limited
169a Riddiford Street
Select Committee News Limited
Level 12
Welkin New Zealand Limited
19 Heather Grove