Capstone Services Limited, a registered company, was incorporated on 10 May 1991. 9429039104380 is the New Zealand Business Number it was issued. This company has been managed by 7 directors: Hua-Yu Chang Sun - an active director whose contract started on 10 May 1991,
Ka-Chin Sun - an active director whose contract started on 10 May 1991,
Kenneth Kung-Hao Sun - an active director whose contract started on 02 Mar 2010,
Shi-Jin Qiu - an inactive director whose contract started on 18 Sep 1993 and was terminated on 03 Apr 2003,
Yun-Ling Hou - an inactive director whose contract started on 18 Sep 1993 and was terminated on 03 Apr 2003.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 7 Norman Lesser Drive, Saint Johns, Auckland, 1072 (category: physical, service).
Capstone Services Limited had been using 82 A Elizabeth Knox Place, Panmure, Auckland as their registered address up until 16 Mar 2016.
Previous names used by this company, as we managed to find at BizDb, included: from 10 May 1991 to 23 Sep 2020 they were called Pioneer International Company Limited.
A total of 15000 shares are issued to 4 shareholders (3 groups). The first group includes 5000 shares (33.33 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 5000 shares (33.33 per cent). Finally the third share allotment (5000 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address: 82 A Elizabeth Knox Place, Panmure, Auckland New Zealand
Registered & physical address used from 11 Dec 2002 to 16 Mar 2016
Address: Unit 4, 1-11 Elizabeth Knox Place, Panmure, Auckland
Physical address used from 01 Jul 1997 to 11 Dec 2002
Address: 7 Morman Lesser Drive, St Johns Park, Auckland
Registered address used from 14 Feb 1994 to 11 Dec 2002
Basic Financial info
Total number of Shares: 15000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Huang, Hsiao-chih |
Parnell Auckland 1052 New Zealand |
04 Jun 2010 - |
Individual | Sun, Kenneth Kung-hao |
Parnell Auckland 1052 New Zealand |
04 Jun 2010 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Sun, Ka-chin |
St Johns Park Auckland |
10 May 1991 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Sun, Hua-yu Chang |
St Johns Park |
10 May 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yi, Pan |
Jiangning District Nanjing, China, 211100 |
26 May 2010 - 11 Aug 2018 |
Individual | Hou, Yun-ling |
St Johns Park Auckland |
11 Nov 2003 - 11 Nov 2003 |
Individual | Qiu, Shi-jin |
St Johns Park Auckland |
11 Nov 2003 - 11 Nov 2003 |
Other | Emmanuel Family Trust | 26 May 2010 - 26 May 2010 | |
Other | Null - Emmanuel Family Trust | 26 May 2010 - 26 May 2010 |
Hua-yu Chang Sun - Director
Appointment date: 10 May 1991
Address: St Johns Park, Auckland, 1072 New Zealand
Address used since 16 Nov 2015
Ka-chin Sun - Director
Appointment date: 10 May 1991
Address: St Johns Park, Auckland, 1072 New Zealand
Address used since 16 Nov 2015
Kenneth Kung-hao Sun - Director
Appointment date: 02 Mar 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Dec 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Aug 2018
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 21 Nov 2016
Shi-jin Qiu - Director (Inactive)
Appointment date: 18 Sep 1993
Termination date: 03 Apr 2003
Address: St John Park, Auckland,
Address used since 04 Dec 2002
Yun-ling Hou - Director (Inactive)
Appointment date: 18 Sep 1993
Termination date: 03 Apr 2003
Address: St John Park, Auckland,
Address used since 04 Dec 2002
Yueh-hua Chao - Director (Inactive)
Appointment date: 10 May 1991
Termination date: 18 Sep 1993
Address: Bucklands Beach, Auckland,
Address used since 10 May 1991
Chun-hsiang Yan Chao - Director (Inactive)
Appointment date: 10 May 1991
Termination date: 18 Sep 1993
Address: Bucklands Beach, Auckland,
Address used since 10 May 1991
Three Pw Trustees Limited
5 Norman Lesser Drive
Wedgewood White Limited
5 Norman Lesser Drive
Ayrsen Properties Limited
6 Norman Lesser Drive
Pink Wasabi Limited
1d Norman Lesser Drive
Goldpine Holdings Limited
34a Gerard Way
Michelangelo Painters Limited
12 Pyatt Crescent