Cypress Capital Limited, a registered company, was incorporated on 17 May 2001. 9429036899395 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Peter Edward Francis - an active director whose contract started on 18 May 2001,
Mark Edward Francis - an inactive director whose contract started on 14 Dec 2001 and was terminated on 11 Jun 2014,
Nigel Geoffrey Ledgard Burton - an inactive director whose contract started on 09 May 2004 and was terminated on 17 Feb 2009,
Nigel Geoffrey Ledgard Burton - an inactive director whose contract started on 17 May 2001 and was terminated on 03 Sep 2001.
Updated on 24 Feb 2024, the BizDb data contains detailed information about 1 address: 73 Sarsfield Street, Herne Bay, Auckland, 1011 (types include: registered, service).
Cypress Capital Limited had been using 159 Hurstmere Road, Takapuna, Auckland as their registered address until 04 Apr 2017.
Former names for the company, as we managed to find at BizDb, included: from 17 Oct 2001 to 22 Mar 2012 they were named Augusta Group Limited, from 17 May 2001 to 17 Oct 2001 they were named Burtlea Investments No. 112 Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address #1: 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 23 Mar 2016 to 04 Apr 2017
Address #2: L2/4 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 09 Sep 2015 to 23 Mar 2016
Address #3: 34 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 08 Jul 2014 to 09 Sep 2015
Address #4: 35a Chancery Street, Auckland Cbd New Zealand
Registered & physical address used from 07 Sep 2009 to 08 Jul 2014
Address #5: 34 Courthouse Lane, Auckland
Physical & registered address used from 13 Sep 2006 to 07 Sep 2009
Address #6: Level 2-45 Chancery Street, Auckland
Registered address used from 02 Sep 2002 to 13 Sep 2006
Address #7: Level 3, 16 Viaduct Harbour Avenue, Auckland
Physical address used from 17 May 2001 to 13 Sep 2006
Address #8: Level 2-45 Chancery Street, Auckland
Physical address used from 17 May 2001 to 17 May 2001
Address #9: Level 3, 16 Viaduct Harbour Avenue, Auckland
Registered address used from 17 May 2001 to 02 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Viaduct Trustee Services (francis) Limited Shareholder NZBN: 9429048387606 |
Auckland Central Auckland 1010 New Zealand |
21 Jan 2021 - |
Individual | Francis, Peter Edward |
Herne Bay Auckland 1011 New Zealand |
23 Feb 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Francis, Peter Edward |
Herne Bay Auckland 1011 New Zealand |
23 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burton, Nigel Geoffrey Ledgard |
Auckland Central Auckland 1010 New Zealand |
23 Feb 2005 - 31 Jan 2018 |
Individual | Burton, Nigel Geoffrey Ledgard |
Auckland Central Auckland 1010 New Zealand |
31 Jan 2018 - 21 Jan 2021 |
Individual | Francis, Deborah Anne |
St Mary's Bay Auckland 1000 New Zealand |
31 Jan 2018 - 21 Jan 2021 |
Director | Francis, Peter Edward |
Herne Bay Auckland 1011 New Zealand |
31 Jan 2018 - 21 Jan 2021 |
Individual | Francis, Peter Edward |
Herne Bay Auckland 1011 New Zealand |
17 May 2001 - 31 Jan 2018 |
Individual | Hitchcock, Gary Noel |
1 Courthouse Lane Auckland Central |
23 Feb 2005 - 27 Jun 2010 |
Individual | Francis, Deborah Ann |
St Mary's Bay Auckland 1000 New Zealand |
15 May 2009 - 31 Jan 2018 |
Peter Edward Francis - Director
Appointment date: 18 May 2001
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 14 Nov 2015
Mark Edward Francis - Director (Inactive)
Appointment date: 14 Dec 2001
Termination date: 11 Jun 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2007
Nigel Geoffrey Ledgard Burton - Director (Inactive)
Appointment date: 09 May 2004
Termination date: 17 Feb 2009
Address: Parnell, Auckland,
Address used since 09 May 2004
Nigel Geoffrey Ledgard Burton - Director (Inactive)
Appointment date: 17 May 2001
Termination date: 03 Sep 2001
Address: 121 Customs Street West, Auckland,
Address used since 17 May 2001
Gryphon Capital Limited
34 Courthouse Lane
Sf Estate Limited
34 Courthouse Lane
Gp (turnstone Capital) Limited
34 Courthouse Lane
Environmental Energy Company (eeco) Limited
34 Courthouse Lane
Warkworth Trading Co. Limited
34 Courthouse Lane
Clayden Developments Limited
34 Courthouse Lane