Capa International Limited was started on 17 Dec 2008 and issued an NZ business identifier of 9429032441673. This registered LTD company has been managed by 4 directors: Avnesh Virendra Prasad - an active director whose contract started on 13 Mar 2010,
Alfred Francis Cowley - an inactive director whose contract started on 18 Jun 2009 and was terminated on 31 Mar 2011,
Zhou Yang - an inactive director whose contract started on 18 Jun 2009 and was terminated on 31 Mar 2011,
Alan Jay Riechelmann - an inactive director whose contract started on 17 Dec 2008 and was terminated on 18 Jun 2009.
According to our data (updated on 22 Apr 2024), this company filed 1 address: 14 Marengo Parkway, Takanini, Takanini, 2112 (types include: office, physical).
Until 27 Jul 2016, Capa International Limited had been using 14 Marengo Parkway, Takanini, Takanini as their registered address.
BizDb found more names for this company: from 17 Dec 2008 to 23 Dec 2008 they were named Capa Exports Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Prasad, Avnesh Virendra (an individual) located at Takanini, Takanini postcode 2112. Capa International Limited was classified as "Food wholesaling nec" (ANZSIC F360915).
Principal place of activity
14 Marengo Parkway, Takanini, Takanini, 2112 New Zealand
Previous addresses
Address #1: 14 Marengo Parkway, Takanini, Takanini, 2112 New Zealand
Registered & physical address used from 04 Oct 2010 to 27 Jul 2016
Address #2: 14 Arney St, Remuera, Auckland, Nz New Zealand
Physical & registered address used from 28 Jul 2009 to 04 Oct 2010
Address #3: Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland
Registered & physical address used from 17 Dec 2008 to 28 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Prasad, Avnesh Virendra |
Takanini Takanini 2112 New Zealand |
13 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cowley, Alfred Francis |
Remuera Auckland |
14 Jul 2009 - 17 Dec 2018 |
Other | Null - Sure Wave International Group (china) Co Ltd | 14 Jul 2009 - 24 Sep 2014 | |
Individual | Riechelmann, Alan Jay |
St Marys Bay Auckland |
17 Dec 2008 - 27 Jun 2010 |
Other | Sure Wave International Group (china) Co Ltd | 14 Jul 2009 - 24 Sep 2014 |
Avnesh Virendra Prasad - Director
Appointment date: 13 Mar 2010
Address: Takanini, Auckland, 2112 New Zealand
Address used since 23 Sep 2015
Alfred Francis Cowley - Director (Inactive)
Appointment date: 18 Jun 2009
Termination date: 31 Mar 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Jun 2009
Zhou Yang - Director (Inactive)
Appointment date: 18 Jun 2009
Termination date: 31 Mar 2011
Address: Gang East Rd, Hai Zhu District, Guang, Zhou P.r. China 510335,
Address used since 18 Jun 2009
Alan Jay Riechelmann - Director (Inactive)
Appointment date: 17 Dec 2008
Termination date: 18 Jun 2009
Address: St Marys Bay, Auckland, New Zealand
Address used since 17 Dec 2008
Pixel Fusion Limited
117 St Georges Bay Road
Paddington Parnell Limited
117 St Georges Bay Road
Rockwood Consultancy Limited
Level 3 Textile Center
Eden Fund Nominees No.1 Limited
117 St Georges Bay Road
Eden Fund Nominees No.2 Limited
117 St Georges Bay Road
Icehouse Ventures Nominees Limited
The Textile Centre
Baby Taylor Trading Limited
2 Rota Place
Nagh Company 2018 Limited
Level 4, 165 The Strand
Natures Foods Limited
Suite 106, Geyser Bldg, 100 Parnell Road
Nz Food Supplies Limited
Level 1, 46 Stanley Street
Primary Select Limited
8 Cleveland Road
Soulfresh Nz Limited
10 Heather Street