Shortcuts

Capama Limited

Type: NZ Limited Company (Ltd)
9429045973222
NZBN
6241052
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 28 Mar 2022

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.

Addresses

Previous address

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 09 Mar 2017 to 28 Mar 2022

Financial Data

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
Shares Allocation Number of Shares: 100
Director Halliday, Stephen James Orakei
Auckland
1071
New Zealand
Individual Halliday, Carol Orakei
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnston, Richard Anthony Herne Bay
Auckland
1011
New Zealand
Individual Railey, Derek George New Windsor
Auckland
0600
New Zealand
Directors

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

Nearby companies

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

Similar companies

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