Caprinex Enterprises Limited was incorporated on 09 Apr 1984 and issued an NZ business number of 9429039966131. The registered LTD company has been managed by 2 directors: Garrick John Batten - an active director whose contract began on 07 Dec 1990,
Elizabeth Anne Batten - an inactive director whose contract began on 07 Dec 1990 and was terminated on 24 Sep 2012.
According to our database (last updated on 01 Apr 2024), this company uses 3 addresses: 64A Waimea West Road, Brightwater, Tasman District, 7022 (physical address),
64A Waimea West Road, Brightwater, Tasman District, 7022 (service address),
64A Waimea West Road, Brightwater, Tasman District, 7022 (other address),
64A Waimea West Road, Brightwater, Tasman District, 7022 (records address) among others.
Up to 11 Aug 2021, Caprinex Enterprises Limited had been using Findex Richmond, 20 Oxford Street, Richmond, Nelson as their registered address.
A total of 5000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Batten, Garrick John (an individual) located at Brightwater, Tasman postcode 7022.
Then there is a group that consists of 1 shareholder, holds 40 per cent shares (exactly 2000 shares) and includes
Batten, Elizabeth Anne - located at Brightwater, Tasman. Caprinex Enterprises Limited has been categorised as "Business consultant service" (ANZSIC M696205).
Principal place of activity
64a Waimea West Road, Brightwater, Brightwater, 7022 New Zealand
Previous addresses
Address #1: Findex Richmond, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Registered address used from 11 Aug 2021 to 11 Aug 2021
Address #2: 64a Waimea West Road, Brightwater, Brightwater, 7022 New Zealand
Physical address used from 09 Aug 2019 to 10 Aug 2022
Address #3: Crowe Horwath Richmond, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Registered address used from 02 Oct 2013 to 11 Aug 2021
Address #4: Crowe Horwath Richmond, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Physical address used from 02 Oct 2013 to 09 Aug 2019
Address #5: Whk Richmond, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Registered & physical address used from 01 Feb 2013 to 02 Oct 2013
Address #6: C/-b A Monopoli, Chartered Accountant, 25 Stratford Street, Richmond, Nelson New Zealand
Physical & registered address used from 21 Aug 2005 to 01 Feb 2013
Address #7: B A Monopoli (chartered Accountant), The Village Mall, Queen Street, Richmond, Nelson
Physical & registered address used from 18 Aug 2003 to 21 Aug 2005
Address #8: B A Monopoli (chartered Accountant), The Village Mall, Queen Street, Richmond
Physical address used from 01 Jul 1997 to 18 Aug 2003
Address #9: The Village Mall, Queen Street Richmond
Registered address used from 10 Aug 1994 to 18 Aug 2003
Basic Financial info
Total number of Shares: 5000
Annual return filing month: August
Annual return last filed: 05 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Batten, Garrick John |
Brightwater Tasman 7022 New Zealand |
09 Apr 1984 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Batten, Elizabeth Anne |
Brightwater Tasman 7022 New Zealand |
09 Apr 1984 - |
Garrick John Batten - Director
Appointment date: 07 Dec 1990
Address: Brightwater, Tasman District, 7022 New Zealand
Address used since 02 Aug 2022
Address: Brightwater, Nelson, 7022 New Zealand
Address used since 20 Aug 2015
Elizabeth Anne Batten - Director (Inactive)
Appointment date: 07 Dec 1990
Termination date: 24 Sep 2012
Address: Brightwater, Nelson,
Address used since 11 Aug 2003
Ground Anchor Systems Limited
20 Oxford Street
Adcock Properties Limited
20 Oxford Street
Orauea Farm Management Limited
20 Oxford Street
Selbourne Limited
20 Oxford Street
Fried Eggs On Toast Limited
20 Oxford Street
Clements Windows And Doors Limited
20 Oxford Street
Bluegreen Consulting (nz) Limited
23 Salisbury Road
Cjh Advisory Limited
20 Oxford Street
Consolve Limited
14 Oxford Street
Luka Holdings Limited
19 Edward Street
Peritia Limited
20 Oxford Street
Total Lifestyle Services Limited
14 Oxford Street