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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Individual | Ashanti Investments, Karen Booth |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
16 Jul 2020 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Individual | Koo, Taryna |
Fairfield Lower Hutt 5011 New Zealand |
04 Sep 2018 - |
Individual | Mullen, Tony |
Fairfield Lower Hutt 5011 New Zealand |
04 Sep 2018 - |
Shares Allocation #3 Number of Shares: 7500 | |||
Individual | Ngan, Arthur |
Capulet Flats 48c Merton Street, Trentham |
18 Dec 1969 - |
Shares Allocation #4 Number of Shares: 7500 | |||
Individual | Cole, Michael Lloyd |
Pinehaven Upper Hutt 5019 New Zealand |
01 Sep 2005 - |
Individual | Cole, Maria Agnes |
Pinehaven Upper Hutt 5019 New Zealand |
01 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Katzer, George R |
Capulet Flats 48 Merton Street, Trentham |
18 Dec 1969 - 16 Jul 2020 |
Individual | Salmons, Gary Vernon |
Upper Hutt 5018 New Zealand |
02 Sep 2004 - 04 Jul 2012 |
Individual | Nguyen, Khanh Trong |
Trentham Upper Hutt 5018 New Zealand |
04 Jul 2012 - 04 Sep 2018 |
Individual | Poulson, Mary Elizabeth Anne |
Upper Hutt 5018 New Zealand |
02 Sep 2004 - 04 Jul 2012 |
Individual | Ross, Frances Ann |
Capulet Flats 48 Merton Street, Trentham |
18 Dec 1969 - 02 Sep 2004 |
Individual | Dao, Trang |
Trentham Upper Hutt 5018 New Zealand |
04 Jul 2012 - 04 Sep 2018 |
Individual | Brown, Janet |
Capulet Flats 48 Merton Street, Trentham |
18 Dec 1969 - 02 Sep 2004 |
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
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
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