Capama Limited, a registered company, was registered on 09 Mar 2017. 9429045973222 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was categorised. The company has been managed by 3 directors: Stephen James Halliday - an active director whose contract started on 16 Mar 2020,
Derek George Railey - an inactive director whose contract started on 09 Mar 2017 and was terminated on 16 Mar 2020,
Richard Anthony Johnston - an inactive director whose contract started on 09 Mar 2017 and was terminated on 16 Mar 2020.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (type: registered, physical).
Capama Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address up until 28 Mar 2022.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Halliday, Stephen James (a director) located at Orakei, Auckland postcode 1071,
Halliday, Carol (an individual) located at Orakei, Auckland postcode 1071.
Previous address
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 09 Mar 2017 to 28 Mar 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Halliday, Stephen James |
Orakei Auckland 1071 New Zealand |
18 Mar 2021 - |
Individual | Halliday, Carol |
Orakei Auckland 1071 New Zealand |
18 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Richard Anthony |
Herne Bay Auckland 1011 New Zealand |
09 Mar 2017 - 18 Mar 2021 |
Individual | Railey, Derek George |
New Windsor Auckland 0600 New Zealand |
09 Mar 2017 - 18 Mar 2021 |
Stephen James Halliday - Director
Appointment date: 16 Mar 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 16 Mar 2020
Derek George Railey - Director (Inactive)
Appointment date: 09 Mar 2017
Termination date: 16 Mar 2020
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 09 Mar 2017
Richard Anthony Johnston - Director (Inactive)
Appointment date: 09 Mar 2017
Termination date: 16 Mar 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 09 Mar 2017
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road
Bhc Holdings 1 Limited
202 Ponsonby Road
Bhc Holdings 2 Limited
202 Ponsonby Road
Bhc Trading Limited
202 Ponsonby Road
Essential Men's Clinic Limited
202 Ponsonby Road
Itr Investments Limited
202 Ponsonby Road
Wellpark Nominees 2013 Limited
L.3, 202 Ponsonby Road