Kapeli Island Investments Limited, a registered company, was registered on 27 Jun 2001. 9429036859252 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. The company has been managed by 3 directors: Peter Fuller - an active director whose contract started on 27 Jun 2001,
Lisa Christine Fuller - an inactive director whose contract started on 27 Jun 2001 and was terminated on 20 Feb 2015,
Karl Fuller - an inactive director whose contract started on 27 Jun 2001 and was terminated on 11 Jul 2001.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 106215, Auckland City, Auckland, 1143 (types include: postal, office).
Kapeli Island Investments Limited had been using 44 Sprott Road, Kohimarama, Auckland as their physical address up until 17 Aug 2016.
A single entity controls all company shares (exactly 900 shares) - Fuller, Peter - located at 1143, Parnell, Auckland.
Principal place of activity
2 Commerce Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 44 Sprott Road, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 20 Aug 2014 to 17 Aug 2016
Address #2: 781 Riddell Road, Glendowie, Auckland, 1071 New Zealand
Physical & registered address used from 02 Aug 2011 to 20 Aug 2014
Address #3: 30 Wendover Road, Glendowie, Auckland New Zealand
Registered address used from 15 May 2003 to 02 Aug 2011
Address #4: Kapeli Island Investments Ltd, C/o Peter Fuller, 30 Wendover Rd, Glendowie New Zealand
Physical address used from 23 Jul 2002 to 02 Aug 2011
Address #5: Kapeli Island Investments Ltd, C/o Peter Fuller, 41 Waiatarua Rd, Remuera
Physical address used from 27 Jun 2001 to 23 Jul 2002
Address #6: Yovich Hayward Pevats Johnston Ltd, 23 Rathbone St, Whangarei
Registered address used from 27 Jun 2001 to 15 May 2003
Basic Financial info
Total number of Shares: 900
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Individual | Fuller, Peter |
Parnell Auckland 1052 New Zealand |
27 Jun 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fuller, Lisa Christine |
Kohimarama Auckland 1071 New Zealand |
27 Jun 2001 - 04 Mar 2015 |
Peter Fuller - Director
Appointment date: 27 Jun 2001
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Aug 2021
Address: Lighter Quay, Auckland Central, 1010 New Zealand
Address used since 14 Aug 2015
Lisa Christine Fuller - Director (Inactive)
Appointment date: 27 Jun 2001
Termination date: 20 Feb 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 12 Aug 2014
Karl Fuller - Director (Inactive)
Appointment date: 27 Jun 2001
Termination date: 11 Jul 2001
Address: Glendowie, Auckland,
Address used since 27 Jun 2001
Bull Trustees Limited
Level 9, Rabobank House
Landsdowne Trustee Limited
C/o Level 9, Rabobank Tower
Gdp General Partner Limited
Level 9, Rabobank Tower
Mah Trustee Limited
Level 9, Rabobank Tower
Gdp Trustee Holdings Limited
Level 9, Rabobank Tower
Gdp Trustee Limited
Level 9, Rabobank Tower
Cheslynn Investments Limited
28 Customs Street East
Crays Cave Limited
28 Customs Street
Nolly Residential Limited
28 Customs Street
Short Street Trust Limited
Level 11, Harbour View Building
The Football Club Limited
28 Customs Street East
Tpd Investments Limited
28 Customs Street