Cape View Properties Limited was registered on 07 Apr 2014 and issued an NZ business number of 9429041179253. The registered LTD company has been supervised by 5 directors: Brendan Kevin O'sullivan - an active director whose contract began on 07 Apr 2014,
David John Mackersey - an active director whose contract began on 07 Apr 2014,
Jane Margaret Mackersey - an active director whose contract began on 07 Apr 2014,
Michelle Yvette O'sullivan - an active director whose contract began on 23 Nov 2020,
John Daniel O'sullivan - an inactive director whose contract began on 07 Apr 2014 and was terminated on 23 Nov 2020.
As stated in BizDb's database (last updated on 24 Mar 2024), this company filed 1 address: 205 Hastings Street South, Hastings, 4122 (type: registered, physical).
Up until 12 Apr 2019, Cape View Properties Limited had been using 205 Hastings Street South, Hastings as their registered address.
A total of 1000000 shares are issued to 3 groups (8 shareholders in total). In the first group, 240000 shares are held by 3 entities, namely:
O'sullivan, Michelle Yvette (a director) located at Rd 4, Hastings postcode 4174,
O'sullivan, John Daniel (an individual) located at Rd 4, Hastings postcode 4174,
Hooker, Roger David (an individual) located at Raureka, Hastings postcode 4120.
The second group consists of 2 shareholders, holds 20% shares (exactly 200000 shares) and includes
Sainsbury Hibberd Trustee Company Limited - located at Napier South, Napier,
O'sullivan, Brendan Kevin - located at Bluff Hill, Napier.
The third share allotment (560000 shares, 56%) belongs to 3 entities, namely:
Sawers, William David, located at Havelock North, Havelock North (an individual),
Mackersey, David John, located at Ahuriri, Napier (a director),
Dent, Neil William, located at Mahora, Hastings (an individual). Cape View Properties Limited was categorised as "Rental of commercial property" (business classification L671250).
Previous address
Address: 205 Hastings Street South, Hastings, 4122 New Zealand
Registered & physical address used from 07 Apr 2014 to 12 Apr 2019
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 240000 | |||
Director | O'sullivan, Michelle Yvette |
Rd 4 Hastings 4174 New Zealand |
22 Feb 2022 - |
Individual | O'sullivan, John Daniel |
Rd 4 Hastings 4174 New Zealand |
07 Apr 2014 - |
Individual | Hooker, Roger David |
Raureka Hastings 4120 New Zealand |
07 Apr 2014 - |
Shares Allocation #2 Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Sainsbury Hibberd Trustee Company Limited Shareholder NZBN: 9429030581685 |
Napier South Napier 4110 New Zealand |
07 Apr 2014 - |
Director | O'sullivan, Brendan Kevin |
Bluff Hill Napier 4110 New Zealand |
07 Apr 2014 - |
Shares Allocation #3 Number of Shares: 560000 | |||
Individual | Sawers, William David |
Havelock North Havelock North 4130 New Zealand |
07 Apr 2014 - |
Director | Mackersey, David John |
Ahuriri Napier 4110 New Zealand |
07 Apr 2014 - |
Individual | Dent, Neil William |
Mahora Hastings 4120 New Zealand |
07 Apr 2014 - |
Brendan Kevin O'sullivan - Director
Appointment date: 07 Apr 2014
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 07 Apr 2014
David John Mackersey - Director
Appointment date: 07 Apr 2014
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 21 Feb 2019
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 07 Apr 2014
Jane Margaret Mackersey - Director
Appointment date: 07 Apr 2014
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 21 Feb 2019
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 07 Apr 2014
Michelle Yvette O'sullivan - Director
Appointment date: 23 Nov 2020
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 23 Nov 2020
John Daniel O'sullivan - Director (Inactive)
Appointment date: 07 Apr 2014
Termination date: 23 Nov 2020
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 07 Apr 2014
Rtl Consulting Limited
205 Hastings Street South
Bruce Trustee Company Limited
205 Hastings Street South
Bay Rheumatology Limited
205 Hastings Street
Bate Hallett Trustees (no. 4) Limited
205 Hastings Street South
W & D Woodward Family Trustee Company Limited
205 Hastings Street
Jrmd Trustees (bg) Limited
205 Hastings Street South
Bl Land Company Limited
507 Eastbourne Street
Hoalzo Holdings Limited
205 Hastings Street South
Hokitika Gold Limited
213 E Queen Street
Red Shed Investments Limited
Business H Q
Schilder Holding Limited
Suite 1, 202 Eastbourne Street
War-lee Holdings (2016) Limited
Business H Q