Capheaton Holdings Limited, a registered company, was launched on 20 Sep 1994. 9429038558092 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Lynette Macheal Swinburn - an active director whose contract started on 20 Sep 1994,
Graeme Neil Fairbairn - an active director whose contract started on 04 Mar 2010,
Peter Gerald Swinburn - an inactive director whose contract started on 20 Sep 1994 and was terminated on 22 Mar 2010.
Last updated on 10 Mar 2024, our database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Capheaton Holdings Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up until 03 Oct 2019.
A total of 4300000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 2150000 shares (50%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 2150000 shares (50%).
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 03 Sep 2015 to 03 Oct 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 18 May 2015 to 03 Sep 2015
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 10 May 2013 to 18 May 2015
Address: Level 2, Ami Building, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 19 Aug 2004 to 10 May 2013
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical address used from 19 Aug 2004 to 10 May 2013
Address: Sparks & Erskine, 2nd Floor, Ami Building, 116 Riccarton Road, Christchurch
Registered & physical address used from 20 Sep 1994 to 19 Aug 2004
Basic Financial info
Total number of Shares: 4300000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2150000 | |||
Entity (NZ Limited Company) | Wf Trustees 2010 Limited Shareholder NZBN: 9429031679305 |
22 Moorhouse Avenue Christchurch Null New Zealand |
17 Aug 2011 - |
Individual | Fairbairn, Graeme Neil |
Geraldine Geraldine 7930 New Zealand |
20 Sep 1994 - |
Shares Allocation #2 Number of Shares: 2150000 | |||
Individual | Fairbairn, Graeme Neil |
Geraldine Geraldine 7930 New Zealand |
20 Sep 1994 - |
Individual | Swinburn, Lynette Macheal |
Westmorland Christchurch 8025 New Zealand |
29 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rutledge, Paul Joseph |
Halswell Christchurch |
20 Sep 1994 - 26 Sep 2005 |
Individual | Swinburn, Peter Gerald |
Christchurch 8025 |
29 Mar 2010 - 17 Aug 2011 |
Individual | Benseman, Peter |
Halswell Christchurch |
26 Sep 2005 - 26 Sep 2007 |
Lynette Macheal Swinburn - Director
Appointment date: 20 Sep 1994
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 12 Aug 2022
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 26 Aug 2015
Graeme Neil Fairbairn - Director
Appointment date: 04 Mar 2010
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 18 Dec 2018
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 26 Aug 2015
Peter Gerald Swinburn - Director (Inactive)
Appointment date: 20 Sep 1994
Termination date: 22 Mar 2010
Address: Christchurch, 8025 New Zealand
Address used since 14 Aug 2006
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street