Cap Spv Limited, a registered company, was incorporated on 28 Jul 2015. 9429041870693 is the NZBN it was issued. "Investment - financial assets" (business classification K624040) is how the company has been classified. The company has been supervised by 5 directors: Gregory Mark Martin - an active director whose contract began on 28 Jul 2015,
Michael Greg Pretty - an active director whose contract began on 28 Jul 2015,
Neil James Charters - an active director whose contract began on 28 Jul 2015,
Uri E. - an inactive director whose contract began on 28 Jul 2015 and was terminated on 05 Feb 2016,
Valerie D. - an inactive director whose contract began on 28 Jul 2015 and was terminated on 05 Feb 2016.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 124 Montreal Street, Sydenham, Christchurch, 8023 (category: postal, office).
A single entity controls all company shares (exactly 100 shares) - Engeo Limited - located at 8023, Sydenham, Christchurch.
Principal place of activity
124 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Engeo Limited Shareholder NZBN: 9429031607711 |
Sydenham Christchurch 8023 New Zealand |
28 Jul 2015 - |
Ultimate Holding Company
Gregory Mark Martin - Director
Appointment date: 28 Jul 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 11 Aug 2020
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 28 Jul 2015
Address: Hackthorne Road, Christchurch, 8022 New Zealand
Address used since 21 Oct 2019
Michael Greg Pretty - Director
Appointment date: 28 Jul 2015
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 01 Aug 2017
Neil James Charters - Director
Appointment date: 28 Jul 2015
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 14 May 2016
Uri E. - Director (Inactive)
Appointment date: 28 Jul 2015
Termination date: 05 Feb 2016
Address: Alamo, San Ramon, CA94507 United States
Address used since 28 Jul 2015
Valerie D. - Director (Inactive)
Appointment date: 28 Jul 2015
Termination date: 05 Feb 2016
Address: Danville, California, CA94526 United States
Address used since 28 Jul 2015
Oamaru Adventure Park Limited
124 Montreal Street
Engeo Limited
124 Montreal Street
Entuitive Limited
124 Montreal Street
Ggh Limited
124 Montreal Street
Olgo Motors Limited
115 Orbell Street
Monstar Holdings Limited
109 Montreal Street
47 Paerangi Place Limited
Same As Registered Office Address
Beagle Investments Limited
Same As Registered Office
E A Venn Trustee Limited
166 Moorhouse Avenue
Mercy Medical Services Limited
71 Orbell Street
Odyssey Trading Co Limited
189 Montreal Street
Taurus Investments Limited
62 Orbell Street