Capital Investment Planning Limited, a registered company, was started on 19 Dec 1994. 9429038523090 is the NZ business identifier it was issued. This company has been supervised by 8 directors: Selwyn Malcolm Paynter - an active director whose contract started on 19 Dec 1994,
Andrew John Verrall - an active director whose contract started on 19 Dec 1994,
Katrina Mary Hawker - an inactive director whose contract started on 19 Dec 1994 and was terminated on 31 Oct 2016,
Andrew David Webster - an inactive director whose contract started on 01 Jul 1997 and was terminated on 31 Mar 2005,
Rodney David Hodgson Myers - an inactive director whose contract started on 01 Jul 1997 and was terminated on 23 Apr 2001.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: Unit 4B 303 Blenheim Road, Christchurch, 8149 (office address),
335 Lincoln Road, Addington, Christchurch, 8024 (registered address),
335 Lincoln Road, Addington, Christchurch, 8024 (physical address),
335 Lincoln Road, Addington, Christchurch, 8024 (service address) among others.
Capital Investment Planning Limited had been using 116 Marshland Road, Shirley, Christchurch as their registered address up until 03 Sep 2013.
Previous names used by the company, as we established at BizDb, included: from 21 Apr 1998 to 01 Dec 2004 they were named Capital Financial Planning Limited, from 19 Dec 1994 to 21 Apr 1998 they were named Broad-Base Christchurch Limited.
A total of 1514644 shares are issued to 10 shareholders (5 groups). The first group consists of 1 share (0 per cent) held by 2 entities. There is also a second group which includes 3 shareholders in control of 757320 shares (50 per cent). Lastly we have the third share allotment (757321 shares 50 per cent) made up of 3 entities.
Principal place of activity
Unit 4b 303 Blenheim Road, Christchurch, 8149 New Zealand
Previous addresses
Address #1: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 15 Jul 2011 to 03 Sep 2013
Address #2: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 15 Jul 2011 to 03 Sep 2013
Address #3: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 16 Jul 2008 to 15 Jul 2011
Address #4: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 06 Dec 2004 to 16 Jul 2008
Address #5: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch
Physical address used from 28 Aug 2001 to 06 Dec 2004
Address #6: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch
Registered address used from 28 Aug 2001 to 06 Dec 2004
Address #7: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch
Physical address used from 28 Aug 2001 to 28 Aug 2001
Address #8: Markhams Christchurch, Level 3, 190 Armagh Street, Christchurch
Physical address used from 19 Jun 2000 to 28 Aug 2001
Address #9: Markhams Christchurch Level 2, 190 Armagh Street, Christchurch
Registered address used from 19 Jun 2000 to 28 Aug 2001
Address #10: C/- G L Moore, Level 7, National Mutual Building, 152-156 Hereford Street, Christchurch
Registered & physical address used from 26 May 2000 to 19 Jun 2000
Address #11: C/-g L Moore, Level 1, Broad-base House, 9 Liverpool Street, Christchurch
Physical address used from 07 Aug 1998 to 26 May 2000
Address #12: C/-g L Moore, Level 1, Broad-base House, 9 Liverpool Street, Christchurch
Registered address used from 17 Apr 1998 to 26 May 2000
Basic Financial info
Total number of Shares: 1514644
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Paynter, Selwyn Malcolm |
Strowan Christchurch 8052 New Zealand |
19 Dec 1994 - |
Individual | Verrall, Andrew John |
Strowan Christchurch 8052 New Zealand |
19 Dec 1994 - |
Shares Allocation #2 Number of Shares: 757320 | |||
Individual | Wooles, Krishna George |
Cashmere Christchurch 8022 New Zealand |
19 Dec 1994 - |
Individual | Verrall, Andrew John |
Strowan Christchurch 8052 New Zealand |
19 Dec 1994 - |
Individual | Foate, Mary-louise Emily |
Strowan Christchurch 8052 New Zealand |
19 Dec 1994 - |
Shares Allocation #3 Number of Shares: 757321 | |||
Entity (NZ Limited Company) | Mri Christchurch Trustees Limited Shareholder NZBN: 9429035954019 |
Addington Christchurch 8024 New Zealand |
02 Nov 2007 - |
Individual | Paynter, Selwyn Malcolm |
Strowan Christchurch 8052 New Zealand |
19 Dec 1994 - |
Individual | Paynter, Penelope Jane |
Strowan Christchurch 8052 New Zealand |
19 Dec 1994 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Verrall, Andrew John |
Strowan Christchurch 8052 New Zealand |
19 Dec 1994 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Paynter, Selwyn Malcolm |
St Albans Christchurch 8014 New Zealand |
19 Dec 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ruth, Sian Marie |
Redwood Christchurch 8051 New Zealand |
13 Sep 2011 - 28 Mar 2014 |
Entity | Oakway Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
30 Nov 2012 - 26 Aug 2013 | |
Entity | Essendon Trustees Limited Shareholder NZBN: 9429030132801 Company Number: 4552656 |
26 Aug 2013 - 02 Nov 2016 | |
Individual | Ruth, Terence Michael |
Redwood Christchurch 8051 New Zealand |
13 Sep 2011 - 28 Mar 2014 |
Entity | Essendon Trustees Limited Shareholder NZBN: 9429030132801 Company Number: 4552656 |
26 Aug 2013 - 02 Nov 2016 | |
Individual | Hawker, John Rodney |
Rd 2 Kaiapoi 7692 New Zealand |
19 Dec 1994 - 02 Nov 2016 |
Individual | Webster, Andrew David |
Hoon Hay Christchurch |
19 Dec 1994 - 15 Oct 2004 |
Individual | Studholme, Georgina |
Sumner |
15 Oct 2004 - 02 Nov 2007 |
Individual | Drummond, Rosemary |
Clifton Christchurch 8081 New Zealand |
15 Oct 2004 - 21 Jan 2014 |
Individual | O'brien, Damon |
Merivale Christchurch |
15 Oct 2004 - 16 Jul 2007 |
Individual | Hawker, Katrina Mary |
Rd 2 Kaiapoi 7692 New Zealand |
19 Dec 1994 - 02 Nov 2016 |
Entity | Km & Jr Hawker Trustees Limited Shareholder NZBN: 9429030132801 Company Number: 4552656 |
26 Aug 2013 - 02 Nov 2016 | |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
30 Nov 2012 - 26 Aug 2013 | |
Individual | Waters, John Lionel Sheridan |
Redwood Christchurch 8051 New Zealand |
13 Sep 2011 - 28 Mar 2014 |
Entity | Next Ten Limited Shareholder NZBN: 9429036712908 Company Number: 1172818 |
19 Dec 1994 - 15 Oct 2004 | |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
30 Nov 2012 - 26 Aug 2013 | |
Individual | Hawker, Katrina Mary |
R D 2 Kaiapoi |
22 Jun 2005 - 13 Sep 2011 |
Individual | Paynter, Selwyn Malcolm |
Christchurch |
22 Jun 2005 - 13 Sep 2011 |
Entity | Km & Jr Hawker Trustees Limited Shareholder NZBN: 9429030132801 Company Number: 4552656 |
26 Aug 2013 - 02 Nov 2016 | |
Individual | Verrall, Andrew John |
Strowan Christchurch New Zealand |
22 Jun 2005 - 13 Sep 2011 |
Individual | Rhodes, David |
Christchurch |
19 Dec 1994 - 03 Sep 2007 |
Entity | Next Ten Limited Shareholder NZBN: 9429036712908 Company Number: 1172818 |
19 Dec 1994 - 15 Oct 2004 |
Selwyn Malcolm Paynter - Director
Appointment date: 19 Dec 1994
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 20 Aug 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Mar 2017
Andrew John Verrall - Director
Appointment date: 19 Dec 1994
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 May 2014
Katrina Mary Hawker - Director (Inactive)
Appointment date: 19 Dec 1994
Termination date: 31 Oct 2016
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 26 Sep 2012
Andrew David Webster - Director (Inactive)
Appointment date: 01 Jul 1997
Termination date: 31 Mar 2005
Address: Hoon Hay, Christchurch,
Address used since 22 Aug 2003
Rodney David Hodgson Myers - Director (Inactive)
Appointment date: 01 Jul 1997
Termination date: 23 Apr 2001
Address: Christchurch,
Address used since 01 Jul 1997
Desmond Brian Bowen - Director (Inactive)
Appointment date: 17 Aug 1998
Termination date: 31 Jul 1999
Address: Christchurch,
Address used since 17 Aug 1998
Rodney Marshall Garrett - Director (Inactive)
Appointment date: 19 Dec 1994
Termination date: 01 Jul 1997
Address: Christchurch,
Address used since 19 Dec 1994
David Michael Adcock - Director (Inactive)
Appointment date: 19 Dec 1994
Termination date: 01 Jun 1996
Address: Christchurch,
Address used since 19 Dec 1994
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Virtual Radio International Limited
335 Lincoln Road, Addington
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road