Natural Capital Partners Limited was started on 19 Oct 2004 and issued an NZ business number of 9429035145912. The registered LTD company has been run by 4 directors: Timothy Paul Allan - an active director whose contract started on 19 Oct 2004,
Benjamin David Allan - an active director whose contract started on 21 Apr 2016,
Thomas George Elworthy - an inactive director whose contract started on 19 Oct 2004 and was terminated on 01 Apr 2009,
Michael James Sleigh - an inactive director whose contract started on 19 Oct 2004 and was terminated on 01 Apr 2009.
As stated in our database (last updated on 15 Mar 2024), the company filed 1 address: 59A Bowenvale Avenue, Cashmere, Christchurch, 8022 (type: physical, registered).
Up to 05 Apr 2016, Natural Capital Partners Limited had been using 133 Fisher Avenue, Beckenham, Christchurch as their registered address.
BizDb identified other names used by the company: from 19 Oct 2004 to 22 Feb 2006 they were called Mtt Holdings Limited.
A total of 300 shares are issued to 2 groups (6 shareholders in total). In the first group, 150 shares are held by 3 entities, namely:
Allan, Claire Christina Mary (an individual) located at Lowry Bay, Lower Hutt postcode 5013,
Squire, Miranda Melanie (an individual) located at Miramar, Wellington postcode 6022,
Allan, Benjamin David (a director) located at Lowry Bay, Lower Hutt postcode 5013.
Then there is a group that consists of 3 shareholders, holds 50% shares (exactly 150 shares) and includes
Allan, Timothy Paul - located at Cashmere, Christchurch,
Spicer, Paul Joseph - located at Saint Albans, Christchurch,
Allan, Megan Louise - located at Cashmere, Christchurch. Natural Capital Partners Limited was categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
59a Bowenvale Avenue, Cashmere, Christchurch, 8022 New Zealand
Previous address
Address: 133 Fisher Avenue, Beckenham, Christchurch, 8023 New Zealand
Registered & physical address used from 19 Oct 2004 to 05 Apr 2016
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Allan, Claire Christina Mary |
Lowry Bay Lower Hutt 5013 New Zealand |
24 Jul 2016 - |
Individual | Squire, Miranda Melanie |
Miramar Wellington 6022 New Zealand |
24 Jul 2016 - |
Director | Allan, Benjamin David |
Lowry Bay Lower Hutt 5013 New Zealand |
24 Jul 2016 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Allan, Timothy Paul |
Cashmere Christchurch 8022 New Zealand |
19 Oct 2004 - |
Individual | Spicer, Paul Joseph |
Saint Albans Christchurch 8014 New Zealand |
18 Sep 2006 - |
Individual | Allan, Megan Louise |
Cashmere Christchurch 8022 New Zealand |
18 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Victoria Trustee Company No 1 Limited Shareholder NZBN: 9429036965625 Company Number: 1124280 |
19 Oct 2004 - 12 Nov 2007 | |
Entity | Victoria Trustee Company No 1 Limited Shareholder NZBN: 9429036965625 Company Number: 1124280 |
19 Oct 2004 - 12 Nov 2007 | |
Individual | Elworthy, Thomas George |
Sumner Christchurch |
19 Oct 2004 - 27 Jun 2010 |
Individual | Sleigh, Michael James |
Scarborough Christchurch |
19 Oct 2004 - 25 Apr 2009 |
Timothy Paul Allan - Director
Appointment date: 19 Oct 2004
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Jan 2016
Benjamin David Allan - Director
Appointment date: 21 Apr 2016
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 21 Apr 2016
Thomas George Elworthy - Director (Inactive)
Appointment date: 19 Oct 2004
Termination date: 01 Apr 2009
Address: Sumner, Christchurch,
Address used since 19 Oct 2004
Michael James Sleigh - Director (Inactive)
Appointment date: 19 Oct 2004
Termination date: 01 Apr 2009
Address: Scarborough, Christchurch,
Address used since 31 Jan 2006
Young Allan Limited
59a Bowenvale Avenue
Stacon Investments Limited
59 Bowenvale Ave
Macintosh Holdings Limited
59 Bowenvale Avenue
On Tap Plumbing Canterbury Limited
59e Bowenvale Avenue
Francis Painters Limited
51b Bowenvale Avenue
Latvian Church Charitable Trust
79 Bowenvale Avenue
Go Energy Limited
C/o 60 Parklands Drive
Kasempa Holdings Limited
15a Karatane Drive
Mexicano's Group Limited
19b Cracroft Terrace
Mp & Gl Sullivan Limited
32 Martin Avenue
Omnimax Holdings Limited
31 Kiteroa Place
Ruby Enterprises Trustee Limited
117 Eastern Terrace