Captives Limited, a registered company, was incorporated on 27 Feb 2014. 9429041112625 is the business number it was issued. "Product design service" (ANZSIC M692365) is how the company was categorised. This company has been supervised by 2 directors: Courtney Mackinnon - an active director whose contract started on 27 Feb 2014,
Cindy Tan - an inactive director whose contract started on 27 Feb 2014 and was terminated on 24 Jul 2015.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 8F Ward Street, New Lynn, Auckland, 0600 (category: registered, service).
Captives Limited had been using 5 Totara Avenue, New Lynn, Auckland as their registered address until 04 Apr 2024.
One entity owns all company shares (exactly 100 shares) - Mackinnon, Courtney - located at 0600, Mount Eden, Auckland.
Principal place of activity
5 Totara Avenue, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address #1: 5 Totara Avenue, New Lynn, Auckland, 0600 New Zealand
Registered & service address used from 13 Jun 2016 to 04 Apr 2024
Address #2: 20 East Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 13 Jan 2015 to 13 Jun 2016
Address #3: 1 Selby Square, Saint Marys Bay, Auckland, 1011 New Zealand
Registered & physical address used from 27 Feb 2014 to 13 Jan 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mackinnon, Courtney |
Mount Eden Auckland 1024 New Zealand |
27 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tan, Cindy |
Henderson Auckland 0610 New Zealand |
27 Feb 2014 - 30 Jul 2015 |
Director | Cindy Tan |
Henderson Auckland 0610 New Zealand |
27 Feb 2014 - 30 Jul 2015 |
Courtney Mackinnon - Director
Appointment date: 27 Feb 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Nov 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Jun 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Oct 2019
Cindy Tan - Director (Inactive)
Appointment date: 27 Feb 2014
Termination date: 24 Jul 2015
Address: Henderson, Auckland, 0610 New Zealand
Address used since 27 Feb 2014
Precision Watch Co 2011 Limited
5 Totara Avenue
Te Uru Waitakere Contemporary Gallery Incorporated
5 Totara Avenue
Gw Lawyers Trustees Limited
Suite 3, 37 Totara Avenue
G And M B Limited
Level 2, 3055 Gt North Road
Heartwood Building Company Limited
2/37 Totara Ave
Wine-searcher Limited
1st Floor, 3 Totara Avenue
Bodhisattva Custom Guitars Limited
82 Gardner Avenue
Bodhisattva Holdings Limited
82 Gardner Avenue
Cloud 9 Productions Limited
4011 Great North Road
Electronic Monitoring Systems Limited
13/14 Ambrico Place
Eminent Industries Limited
23 Saintly Lane
Sr Designs Limited
36/1 Ambrico Place