Capo Strategies Limited was launched on 21 Aug 1995 and issued a number of 9429038444432. The registered LTD company has been managed by 1 director, named Vito Lo Iacono - an active director whose contract started on 21 Aug 1995.
As stated in BizDb's database (last updated on 22 Apr 2024), the company uses 1 address: 29 Buckingham Street, Melrose, Wellington, 6023 (type: postal, delivery).
Up to 29 Apr 2013, Capo Strategies Limited had been using C/-Xpress Accounting Ltd, Unit 1C, 56A Forge Road, Silverdale as their registered address.
BizDb found former names used by the company: from 17 Oct 2001 to 28 Mar 2020 they were named Capo Marketing Limited, from 21 Aug 1995 to 17 Oct 2001 they were named Global Attack Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Lo Iacono, Vito (an individual) located at Melrose, Wellington postcode 6023.
Then there is a group that consists of 1 shareholder, holds 40 per cent shares (exactly 40 shares) and includes
Macdonald, Joanne Elizabeth - located at Melrose, Wellington. Capo Strategies Limited is classified as "Performing artist operation" (business classification R900160).
Principal place of activity
29 Buckingham Street, Melrose, Wellington, 6023 New Zealand
Previous addresses
Address #1: C/-xpress Accounting Ltd, Unit 1c, 56a Forge Road, Silverdale, 0932 New Zealand
Registered address used from 19 Jun 2012 to 29 Apr 2013
Address #2: C/-xpress Accounting Ltd, Unit 1c, 56a Forge Road, Silverdale, 0932 New Zealand
Physical address used from 12 Jun 2012 to 14 Feb 2013
Address #3: C/-xpress Accounting Ltd, Unit D, 14d Manga Road, Silverdale 0944 New Zealand
Physical address used from 06 Aug 2009 to 12 Jun 2012
Address #4: C/-xpress Accounting Ltd, Unit D, 14d Manga Road, Silverdale 0944 New Zealand
Registered address used from 06 Aug 2009 to 19 Jun 2012
Address #5: 14/5 Eva Street, Wellington
Registered & physical address used from 31 Jan 2008 to 06 Aug 2009
Address #6: 85 Warnock Street, Westmere
Physical address used from 12 Jun 2000 to 12 Jun 2000
Address #7: 85 Warnock Street, Westmere, Auckland
Registered address used from 12 Jun 2000 to 31 Jan 2008
Address #8: 85 Warnock St, Westmere, Auckland
Physical address used from 12 Jun 2000 to 31 Jan 2008
Address #9: 33 College Hill, Freemans Bay, Auckland
Registered address used from 02 Mar 2000 to 12 Jun 2000
Address #10: 11 Sheridan Lane, Freemans Bay, Auckland
Physical address used from 25 Feb 1999 to 25 Feb 1999
Address #11: 11 Sheridan Lane, Freemans Bay, Auckland
Registered address used from 25 Feb 1999 to 02 Mar 2000
Address #12: 33 College Hill, Freemans Bay, Auckland
Physical address used from 25 Feb 1999 to 12 Jun 2000
Address #13: 150 Victoria Street West, Floor 4, Auckland
Registered address used from 16 Sep 1998 to 25 Feb 1999
Address #14: 150 Victoria Street West, 4 Floor, Auckland
Physical address used from 15 Sep 1998 to 25 Feb 1999
Address #15: 17 Earle Street, Parnell, Auckland
Registered address used from 20 Oct 1997 to 16 Sep 1998
Address #16: 17 Earle Street, Parnell, Auckland
Physical address used from 20 Oct 1997 to 15 Sep 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Lo Iacono, Vito |
Melrose Wellington 6023 New Zealand |
21 Aug 1995 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Macdonald, Joanne Elizabeth |
Melrose Wellington 6023 New Zealand |
18 Jan 2011 - |
Vito Lo Iacono - Director
Appointment date: 21 Aug 1995
Address: Melrose, Wellington, 6023 New Zealand
Address used since 05 May 2011
All Over Town Enterprises Limited
69 Sutherland Road
St Germain Holdings Limited
30 Buckingham Street
Ps Enterprises Limited
9a Buckingham Street
Fohfum Limited
17a Sutherland Crescent
Coro St Limited
17a Sutherland Crescent
Lonsdale Square Limited
7 Lerwick Terrace
A Slightly Isolated Dog Limited
36 Roy Street
Java Dance Company Limited
104a Rintoul Street
Mystery Entertainments Limited
Flat 7, 100 Lyall Parade
Polite Bear Waves Hello Limited
90a View Road
Pulse Science Limited
184a Derwent Street
Stagebox Limited
183 Hanson Street