Capitalgroup (Hopetoun) Limited was registered on 05 Jun 2015 and issued an NZ business number of 9429041787298. The registered LTD company has been run by 9 directors: Timothy Richard Yates - an active director whose contract began on 05 Jun 2015,
Phillip Graeme Bell - an active director whose contract began on 05 Jun 2015,
Greig Anthony Allison - an active director whose contract began on 05 Jun 2015,
Timothy Richard Yates - an active director whose contract began on 05 Jun 2015,
Greig Anthony Allison - an active director whose contract began on 05 Jun 2015.
As stated in BizDb's database (last updated on 12 Sep 2024), this company uses 2 addresses: 5 Eglon Street, Parnell, Auckland, 1052 (physical address),
5 Eglon Street, Parnell, Auckland, 1052 (service address),
Level 10, 19 Como Street, Takapuna, Auckland, 0622 (registered address).
Up to 15 Mar 2019, Capitalgroup (Hopetoun) Limited had been using Level 10, 19 Como Street, Takapuna, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Capitalgroup Limited (an entity) located at Takapuna, Auckland postcode 0622. Capitalgroup (Hopetoun) Limited was classified as "Financing nec" (ANZSIC K623020).
Previous address
Address #1: Level 10, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 05 Jun 2015 to 15 Mar 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Capitalgroup Limited Shareholder NZBN: 9429038331602 |
Takapuna Auckland 0622 New Zealand |
05 Jun 2015 - |
Ultimate Holding Company
Timothy Richard Yates - Director
Appointment date: 05 Jun 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Jun 2015
Phillip Graeme Bell - Director
Appointment date: 05 Jun 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Apr 2017
Greig Anthony Allison - Director
Appointment date: 05 Jun 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Nov 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 May 2016
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Aug 2019
Timothy Richard Yates - Director
Appointment date: 05 Jun 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Jun 2015
Greig Anthony Allison - Director
Appointment date: 05 Jun 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 May 2016
Phillip Graeme Bell - Director
Appointment date: 05 Jun 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Apr 2017
Daniel John Brown - Director
Appointment date: 01 Sep 2017
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Sep 2017
Matthew Paul Schofield - Director (Inactive)
Appointment date: 05 Jun 2015
Termination date: 31 Aug 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Jun 2015
Matthew Paul Schofield - Director (Inactive)
Appointment date: 05 Jun 2015
Termination date: 31 Aug 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Jun 2015
Crawfords Souvenirs Limited
Level 1, 507 Lake Road
Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street
Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Signcraftsmen Hamilton Limited
Level 1, 6 Como Street
Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street
2gether Foundation Limited
159 Hurstmere Road
Dk Mowing & Property Maintenance Limited
Level 1 445 Lake Road
Invoice Solutions Limited
10 Bentley Avenue
Neil Wolfgram Limited
418 Lake Road
Scottish Pacific Business Finance Administration Limited
C/-kpmg