C.a.p.e. Napier Property Limited, a registered company, was started on 18 Feb 2016. 9429042186373 is the business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. The company has been supervised by 4 directors: Andrew John Scott - an active director whose contract started on 12 May 2016,
Mark Arthur Nicol - an inactive director whose contract started on 18 Feb 2016 and was terminated on 30 Apr 2021,
Demelza Mijin Jones - an inactive director whose contract started on 18 Feb 2016 and was terminated on 28 Jul 2017,
Jessica Frances Mcivor - an inactive director whose contract started on 18 Feb 2016 and was terminated on 28 Jul 2017.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (category: registered, physical).
C.a.p.e. Napier Property Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address until 14 Aug 2019.
A total of 100 shares are issued to 8 shareholders (4 groups). The first group includes 40 shares (40 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 24 shares (24 per cent). Finally there is the third share allocation (24 shares 24 per cent) made up of 3 entities.
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 23 Oct 2018 to 14 Aug 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered & physical address used from 18 Feb 2016 to 23 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Entity (NZ Limited Company) | C.a.p.e. Physio Nz Limited Shareholder NZBN: 9429034163191 |
211 Market Street South Hastings 4122 New Zealand |
31 Aug 2018 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Nicol, Gaye Maree |
Havelock North Havelock North 4130 New Zealand |
18 Feb 2016 - |
Individual | Nicol, Mark Arthur |
Havelock North Havelock North 4130 New Zealand |
18 Feb 2016 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Cooch, William Michael |
Havelock North Havelock North 4130 New Zealand |
18 Feb 2016 - |
Individual | Scott, Lauren Jill |
Havelock North Havelock North 4130 New Zealand |
18 Feb 2016 - |
Individual | Scott, Andrew John |
Havelock North Havelock North 4130 New Zealand |
18 Feb 2016 - |
Shares Allocation #4 Number of Shares: 12 | |||
Individual | Morgan, Christopher Wight De Brotherton |
Havelock North 4130 New Zealand |
18 Feb 2016 - |
Individual | Mills, Justin Andrew |
Taradale Napier 4112 New Zealand |
18 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coffey, Terry Patrick |
Taradale Napier 4112 New Zealand |
18 Feb 2016 - 05 Oct 2021 |
Individual | Mcivor, Jessica Frances |
Onekawa Napier 4110 New Zealand |
18 Feb 2016 - 31 Aug 2018 |
Individual | Jones, Demelza Mijin |
Onekawa Napier 4110 New Zealand |
18 Feb 2016 - 31 Aug 2018 |
Individual | De Brotherton, Christopher Wight |
Havelock North Havelock North 4130 New Zealand |
18 Feb 2016 - 18 Feb 2016 |
Andrew John Scott - Director
Appointment date: 12 May 2016
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 12 Oct 2018
Address: Havelock North, 4130 New Zealand
Address used since 12 May 2016
Mark Arthur Nicol - Director (Inactive)
Appointment date: 18 Feb 2016
Termination date: 30 Apr 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jul 2018
Address: Waimarama, Havelock North, 4294 New Zealand
Address used since 18 Feb 2016
Demelza Mijin Jones - Director (Inactive)
Appointment date: 18 Feb 2016
Termination date: 28 Jul 2017
Address: Onekawa, Napier, 4110 New Zealand
Address used since 18 Feb 2016
Jessica Frances Mcivor - Director (Inactive)
Appointment date: 18 Feb 2016
Termination date: 28 Jul 2017
Address: Onekawa, Napier, 4110 New Zealand
Address used since 18 Feb 2016
Tripwire Wine Consulting Limited
208-210 Avenue Road East
Ferrydale Crop Limited
208-210 Avenue Road East
Blue Creek Farming Company Limited
208-210 Avenue Road East
The Puketapu/fernhill Reserve Trust
C/o Whk Coffey Davidson
Crime Prevention Education Foundation
208-210 Avenue Road
Tkw Holdings Limited
208-210 Avenue Road East
Carlsson Properties Limited
208-210 Avenue Road East
Dhillon Family Limited
Unit 3 204 Warren Street North
Dymock Buildings Limited
300 St Aubyn Street East
Golden Hb Limited
Unit 3, 204 Warren Street North
Pll Properties Limited
208-210 Avenue Road East
Thiara Sons Limited
Unit 3 204 Warren Street North