Shortcuts

Capital Chambers Limited

Type: NZ Limited Company (Ltd)
9429039028310
NZBN
532668
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M693110
Industry classification code
Barrister
Industry classification description
Current address
Po Box 10048
The Terrace
Wellington
Other address (Address For Share Register) used since 24 Jul 2002
Level 14, Sas Tower
89 The Terrace
Wellington 6143
New Zealand
Other (Address for Records) & records address (Address for Records) used since 16 Aug 2013
14th Floor, Sas Tower
89 The Terrace
Wellington 6143
New Zealand
Office & delivery address used since 23 Aug 2019

Capital Chambers Limited, a registered company, was launched on 29 Jan 1992. 9429039028310 is the number it was issued. "Barrister" (ANZSIC M693110) is how the company was classified. This company has been managed by 8 directors: Richard James Buxton Fowler - an active director whose contract started on 26 Oct 2017,
Duncan Robert Ferrier - an active director whose contract started on 10 May 2021,
Antony Maxwell Stevens - an active director whose contract started on 01 May 2023,
Andrew Cunningham Skelton - an inactive director whose contract started on 26 Oct 2017 and was terminated on 01 May 2023,
Marion Louise Greenhough - an inactive director whose contract started on 14 Jun 2011 and was terminated on 10 May 2021.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 6 addresses the company registered, specifically: 14Th Floor, Sas Tower, 89 The Terrace, Wellington, 6011 (physical address),
14Th Floor, Sas Tower, 89 The Terrace, Wellington, 6011 (service address),
14Th Floor, Sas Tower, 89 The Terrace, Wellington, 6011 (registered address),
Concept Secretarial, Level 14, 89 The Terrace, Wellington, Wellington, Wellington, 6140 (other address) among others.
Capital Chambers Limited had been using 14Th Floor, Sas Tower, 89 The Terrace, Wellington as their physical address up until 10 Aug 2022.
Previous aliases for the company, as we identified at BizDb, included: from 29 Jan 1992 to 27 Feb 1992 they were named Saraphi Holdings Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 33 shares (33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 33 shares (33 per cent). Finally we have the next share allotment (34 shares 34 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Po Box 10048, Wellington, 6140 New Zealand

Postal address used from 04 Aug 2021

Address #5: Concept Secretarial, Level 14, 89 The Terrace, Wellington, Wellington, Wellington, 6140 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 02 Aug 2022

Address #6: 14th Floor, Sas Tower, 89 The Terrace, Wellington, 6011 New Zealand

Physical & service & registered address used from 10 Aug 2022

Principal place of activity

14th Floor, Sas Tower, 89 The Terrace, Wellington, 6143 New Zealand


Previous addresses

Address #1: 14th Floor, Sas Tower, 89 The Terrace, Wellington, 6143 New Zealand

Physical & registered address used from 26 Aug 2013 to 10 Aug 2022

Address #2: 14th Floor, Novell House, 89 The Terrace, Wellington, 6143 New Zealand

Registered & physical address used from 22 Jun 2011 to 26 Aug 2013

Address #3: 6th Floor, Craigs Investment House, 36 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 02 Sep 2010 to 22 Jun 2011

Address #4: 6th Floor, Abn Amro House, 36 Customhouse Quay New Zealand

Registered & physical address used from 22 Aug 2007 to 02 Sep 2010

Address #5: 6th Floor, Castrol House, 36 Customhouse Quay, Wellington

Physical & registered address used from 31 Jul 2002 to 22 Aug 2007

Address #6: Level 6, Barclays House, 36 Customhouse Quay, Wellington

Physical address used from 01 Jul 1997 to 31 Jul 2002

Address #7: Level 6, Barclays House, 36 Customhouse, Quay (po Box 10171), Wellington

Physical address used from 01 Jul 1997 to 01 Jul 1997

Contact info
64 4 4730277
03 Aug 2018 Phone
nancy@conceptsecretarial.co.nz
23 Aug 2019 nzbn-reserved-invoice-email-address-purpose
nancy@conceptsecretarial.co.nz
03 Aug 2018 Email
http://www.capitalchambers.co.nz
03 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Director Ferrier, Duncan Robert Wadestown
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Castle, Timothy John Wellington Central
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Fowler, Richard James Buxton Waterloo
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Skelton, Andrew Cunningham Hataitai
Wellington
6021
New Zealand
Individual Camp, Michael Robert Oriental Bay
Wellington

New Zealand
Individual Upton, John Oswald Khandallah
Wellington
Individual Fowler, Richard James Buxton Waterloo
Lower Hutt
5011
New Zealand
Individual Skelton, Andrew Cunningham Hataitai
Wellington
6021
New Zealand
Directors

Richard James Buxton Fowler - Director

Appointment date: 26 Oct 2017

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 26 Oct 2017


Duncan Robert Ferrier - Director

Appointment date: 10 May 2021

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 10 May 2021


Antony Maxwell Stevens - Director

Appointment date: 01 May 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 01 May 2023


Andrew Cunningham Skelton - Director (Inactive)

Appointment date: 26 Oct 2017

Termination date: 01 May 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 26 Oct 2017


Marion Louise Greenhough - Director (Inactive)

Appointment date: 14 Jun 2011

Termination date: 10 May 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 14 Jun 2011


John Oswald Upton - Director (Inactive)

Appointment date: 19 Feb 1992

Termination date: 26 Oct 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 03 Aug 2015


Timothy John Castle - Director (Inactive)

Appointment date: 19 Feb 1992

Termination date: 26 Oct 2017

Address: Kelburn, Wellington, 6143 New Zealand

Address used since 03 Aug 2015


Michael Robert Camp - Director (Inactive)

Appointment date: 19 Feb 1992

Termination date: 14 Jun 2011

Address: Wellington,

Address used since 19 Feb 1992

Nearby companies

Snip Salons Limited
120 The Terrace

Nedax Systems New Zealand Limited
Molesworth Apartments

Irelax (wellington) Limited
Suite 7c Terrace Tower Apartments, 126 The Terrace

Pacific Education Resources Trust
Level 13, I C L House

Life Education Trust Mangere
Level 2, Icl House

Toitu Ngati Porou Trustee Limited
113-119 The Terrace

Similar companies

Blackstone Chambers Limited
3 Glen Road

Clifton Chambers Limited
Solnet House, 70 The Terrace

Family Lawyers Limited
24 Blair Street

Port Nicholson Chambers Limited
119-123 Featherston St

Rossmere Holdings Limited
38 Rawhiti Terrace

Wellington Family Law Limited
38 Waring Taylor Street