Shortcuts

Capulet Flats Limited

Type: NZ Limited Company (Ltd)
9429040883243
NZBN
23069
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
28 Cornwall Street
Lower Hutt
Wellington 5010
New Zealand
Registered & physical & service address used since 12 Jul 2011
28 Cornwall Street
Lower Hutt
Wellington 5010
New Zealand
Postal & office & delivery address used since 07 Sep 2020

Capulet Flats Limited, a registered company, was launched on 18 Dec 1969. 9429040883243 is the NZ business identifier it was issued. "Residential property body corporate" (ANZSIC L671170) is how the company has been classified. This company has been managed by 9 directors: Arthur Ngan - an active director whose contract began on 22 Jun 1993,
Michael Cole - an active director whose contract began on 22 May 2013,
Karen Booth - an active director whose contract began on 05 Aug 2020,
George R Katzer - an inactive director whose contract began on 10 May 1990 and was terminated on 22 May 2013,
Garry Salmons - an inactive director whose contract began on 22 Mar 2005 and was terminated on 01 Jun 2012.
Updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: 28 Cornwall Street, Lower Hutt, Wellington, 5010 (types include: postal, office).
Capulet Flats Limited had been using C/-Laurenson & Company, 6Th Floor Cbd Towers, 84-90 Main Street, Upper Hutt as their registered address up until 12 Jul 2011.
A total of 30000 shares are issued to 6 shareholders (4 groups). The first group is comprised of 7500 shares (25%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 7500 shares (25%). Lastly the 3rd share allotment (7500 shares 25%) made up of 1 entity.

Addresses

Principal place of activity

28 Cornwall Street, Lower Hutt, Wellington, 5010 New Zealand


Previous addresses

Address #1: C/-laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand

Registered & physical address used from 06 Oct 2008 to 12 Jul 2011

Address #2: C/-laurenson & Company, 43 Main Street, Upper Hutt

Physical & registered address used from 27 Apr 2006 to 06 Oct 2008

Address #3: M/s Chapman Upchurch, 108 Main St, Upper Hutt

Registered address used from 23 May 1997 to 27 Apr 2006

Address #4: C/ Chapman Upchurch, 108 Main Street, Upper Hutt

Physical address used from 23 May 1997 to 27 Apr 2006

Contact info
64 27 565603
Phone
64 04 6191000
06 Sep 2023
64 04 619100
13 Sep 2022 Phone
bodycorpaccounts@oxygen.co.nz
07 Sep 2020 nzbn-reserved-invoice-email-address-purpose
bodycorpaccounts@oxygen.co.nz
26 Nov 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7500
Individual Ashanti Investments, Karen Booth Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 7500
Individual Koo, Taryna Fairfield
Lower Hutt
5011
New Zealand
Individual Mullen, Tony Fairfield
Lower Hutt
5011
New Zealand
Shares Allocation #3 Number of Shares: 7500
Individual Ngan, Arthur Capulet Flats
48c Merton Street, Trentham
Shares Allocation #4 Number of Shares: 7500
Individual Cole, Michael Lloyd Pinehaven
Upper Hutt
5019
New Zealand
Individual Cole, Maria Agnes Pinehaven
Upper Hutt
5019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Katzer, George R Capulet Flats
48 Merton Street, Trentham
Individual Salmons, Gary Vernon Upper Hutt
5018
New Zealand
Individual Nguyen, Khanh Trong Trentham
Upper Hutt
5018
New Zealand
Individual Poulson, Mary Elizabeth Anne Upper Hutt
5018
New Zealand
Individual Ross, Frances Ann Capulet Flats
48 Merton Street, Trentham
Individual Dao, Trang Trentham
Upper Hutt
5018
New Zealand
Individual Brown, Janet Capulet Flats
48 Merton Street, Trentham
Directors

Arthur Ngan - Director

Appointment date: 22 Jun 1993

Address: Capulet Flats, 48c Merton Street, Trentham, 5018 New Zealand

Address used since 22 Jun 1993


Michael Cole - Director

Appointment date: 22 May 2013

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 07 Sep 2020

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 19 Sep 2013


Karen Booth - Director

Appointment date: 05 Aug 2020

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 05 Aug 2020


George R Katzer - Director (Inactive)

Appointment date: 10 May 1990

Termination date: 22 May 2013

Address: Capulet Flats, 48c Merton Street, Trentham, 5018 New Zealand

Address used since 07 Apr 2005


Garry Salmons - Director (Inactive)

Appointment date: 22 Mar 2005

Termination date: 01 Jun 2012

Address: Upper Hutt, 5018 New Zealand

Address used since 30 Dec 2010


Sandra Lee Bilderbeck - Director (Inactive)

Appointment date: 16 Mar 2004

Termination date: 25 Jul 2011

Address: Whitby, Porirua City, 5024 New Zealand

Address used since 16 Mar 2004


Frances Ann Ross - Director (Inactive)

Appointment date: 10 May 1990

Termination date: 29 Apr 2004

Address: Capulet Flats, 48 Merton Street, Trentham,

Address used since 10 May 1990


Janet Brown - Director (Inactive)

Appointment date: 10 May 1990

Termination date: 08 Mar 2004

Address: Capulet Flats, 48 Merton Street, Trentham,

Address used since 10 May 1990


Denise Hamilton - Director (Inactive)

Appointment date: 10 May 1990

Termination date: 04 Dec 1992

Address: Capulet Flats, 48 Merton Street, Trentham,

Address used since 10 May 1990

Nearby companies

Oxygen Strata Limited
28 Cornwall Street

Oxygen Finance Limited
28 Cornwall Street

Shakespeare Flats Limited
28 Cornwall Street

Padua Flats Limited
28 Cornwall Street

Elsinore Flats Limited
28 Cornwall Street

Hinau Court Limited
28 Cornwall Street

Similar companies

Anscombe Limited
23 Cornwall Street

Body Corporate Dna And Consulting Services 2015 Limited
43b Kings Crescent

Homewood Flats Limited
Oxygen, 28 Cornwall Street

Oberon Flats Limited
28 Cornwall Street

Weka Flats Limited
Level 2

Woburn Estate Limited
69 Rutherford Street