Shortcuts

Captivate Properties Limited

Type: NZ Limited Company (Ltd)
9429035945529
NZBN
1323261
Company Number
Registered
Company Status
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
Current address
Po Box 31199
Milford
Auckland 0741
New Zealand
Postal address used since 03 Jun 2020
5/76 Paul Matthews Road
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 03 Jun 2020
Level 2, 507 Lake Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 15 Nov 2022

Captivate Properties Limited, a registered company, was incorporated on 05 Jun 2003. 9429035945529 is the business number it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company is categorised. The company has been run by 2 directors: Meredith Marshall - an active director whose contract began on 05 Jun 2003,
Jonathan Stroobant - an active director whose contract began on 05 Jun 2003.
Last updated on 02 Mar 2024, our database contains detailed information about 5 addresses this company uses, namely: Po Box 302309, North Harbour, Auckland, 0751 (postal address),
Suite 2 Level 5, 507 Lake Road, Takapuna, Auckland, 0622 (office address),
Suite 2 Level 5, 507 Lake Road, Takapuna, Auckland, 0622 (delivery address),
Level 2, 507 Lake Road, Takapuna, Auckland, 0622 (registered address) among others.
Captivate Properties Limited had been using 5/76 Paul Matthews Road, Rosedale, Auckland as their physical address up to 15 Nov 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 10 shares (10 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 90 shares (90 per cent).

Addresses

Other active addresses

Address #4: Po Box 302309, North Harbour, Auckland, 0751 New Zealand

Postal address used from 12 Jan 2024

Address #5: Suite 2 Level 5, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand

Office & delivery address used from 12 Jan 2024

Principal place of activity

5/76 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 5/76 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 11 Jun 2020 to 15 Nov 2022

Address #2: Level 5, 19 Como Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 01 Dec 2016 to 11 Jun 2020

Address #3: Level 1, 19 Como Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 23 Nov 2015 to 01 Dec 2016

Address #4: Level 10, The Dorchester Building, 34 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 05 Nov 2009 to 23 Nov 2015

Address #5: C/-lowthers Auckland Ltd, Level 12, 191 Queen St, Auckland

Registered address used from 10 Jan 2007 to 05 Nov 2009

Address #6: C/-lowthers Auckland Ltd, Level 12, 191 Queen Street, Auckland Centre, Auckland

Physical address used from 10 Jan 2007 to 05 Nov 2009

Address #7: C/o Lowther & Associates Limited, Level 12, 191 Queen Street, Auckland Centre, Auckland

Physical & registered address used from 11 Nov 2005 to 10 Jan 2007

Address #8: C/o Lowther & Associates Ltd, 191 Queen Street, Level 20, Auckland

Registered & physical address used from 05 Jun 2003 to 05 Jun 2003

Contact info
64 27 2811748
03 Jun 2020 Director
64 9 2151775
03 Jun 2020 Landline for Captivate
john@captivate.co.nz
03 Jun 2020 nzbn-reserved-invoice-email-address-purpose
info@captivate.co.nz
03 Jun 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 11 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Marshall, Meredith Glenfield
Auckland
Shares Allocation #2 Number of Shares: 90
Individual Stroobant, Jonathan Glenfield
Auckland
Directors

Meredith Marshall - Director

Appointment date: 05 Jun 2003

Address: Glenfield, Auckland, 0627 New Zealand

Address used since 05 Jun 2003


Jonathan Stroobant - Director

Appointment date: 05 Jun 2003

Address: Glenfield, Auckland, 0627 New Zealand

Address used since 05 Jun 2003

Nearby companies

Portland Group Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Samz Holdings Limited
Level 1, 111 Hurstmere Road

Frimley Holdings Limited
Level 2, 74 Taharoto Road

Black Sand Furniture Limited
Level 1, 111 Hurstmere Road

Sw Stakeholder Services Limited
Level 3, Takapuna Finance Centre, 159 Hurstmere Road

Wtp New Zealand Holdings Limited
Level 1, 111 Hurstmere Road

Similar companies

37 Juniper Rd Limited
505 The Sentinel

Mangawhai Limited
Shop 3, 3 Byron Avenue

Mansfield Developments Limited
Level 1, 46 Hurstmere Road

Mansfield Developments No 2 Limited
46 Hurstmere Road

Omokoroa Developments Limited
B D O Auckland,

Paewhenua Estates Limited
Level 1, 46 Hurstmere Road