Capital Chambers Limited, a registered company, was launched on 29 Jan 1992. 9429039028310 is the number it was issued. "Barrister" (ANZSIC M693110) is how the company was classified. This company has been managed by 8 directors: Richard James Buxton Fowler - an active director whose contract started on 26 Oct 2017,
Duncan Robert Ferrier - an active director whose contract started on 10 May 2021,
Antony Maxwell Stevens - an active director whose contract started on 01 May 2023,
Andrew Cunningham Skelton - an inactive director whose contract started on 26 Oct 2017 and was terminated on 01 May 2023,
Marion Louise Greenhough - an inactive director whose contract started on 14 Jun 2011 and was terminated on 10 May 2021.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 6 addresses the company registered, specifically: 14Th Floor, Sas Tower, 89 The Terrace, Wellington, 6011 (physical address),
14Th Floor, Sas Tower, 89 The Terrace, Wellington, 6011 (service address),
14Th Floor, Sas Tower, 89 The Terrace, Wellington, 6011 (registered address),
Concept Secretarial, Level 14, 89 The Terrace, Wellington, Wellington, Wellington, 6140 (other address) among others.
Capital Chambers Limited had been using 14Th Floor, Sas Tower, 89 The Terrace, Wellington as their physical address up until 10 Aug 2022.
Previous aliases for the company, as we identified at BizDb, included: from 29 Jan 1992 to 27 Feb 1992 they were named Saraphi Holdings Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 33 shares (33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 33 shares (33 per cent). Finally we have the next share allotment (34 shares 34 per cent) made up of 1 entity.
Other active addresses
Address #4: Po Box 10048, Wellington, 6140 New Zealand
Postal address used from 04 Aug 2021
Address #5: Concept Secretarial, Level 14, 89 The Terrace, Wellington, Wellington, Wellington, 6140 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 02 Aug 2022
Address #6: 14th Floor, Sas Tower, 89 The Terrace, Wellington, 6011 New Zealand
Physical & service & registered address used from 10 Aug 2022
Principal place of activity
14th Floor, Sas Tower, 89 The Terrace, Wellington, 6143 New Zealand
Previous addresses
Address #1: 14th Floor, Sas Tower, 89 The Terrace, Wellington, 6143 New Zealand
Physical & registered address used from 26 Aug 2013 to 10 Aug 2022
Address #2: 14th Floor, Novell House, 89 The Terrace, Wellington, 6143 New Zealand
Registered & physical address used from 22 Jun 2011 to 26 Aug 2013
Address #3: 6th Floor, Craigs Investment House, 36 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 02 Sep 2010 to 22 Jun 2011
Address #4: 6th Floor, Abn Amro House, 36 Customhouse Quay New Zealand
Registered & physical address used from 22 Aug 2007 to 02 Sep 2010
Address #5: 6th Floor, Castrol House, 36 Customhouse Quay, Wellington
Physical & registered address used from 31 Jul 2002 to 22 Aug 2007
Address #6: Level 6, Barclays House, 36 Customhouse Quay, Wellington
Physical address used from 01 Jul 1997 to 31 Jul 2002
Address #7: Level 6, Barclays House, 36 Customhouse, Quay (po Box 10171), Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Ferrier, Duncan Robert |
Wadestown Wellington 6012 New Zealand |
26 May 2023 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Castle, Timothy John |
Wellington Central Wellington 6011 New Zealand |
29 Jan 1992 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Fowler, Richard James Buxton |
Waterloo Lower Hutt 5011 New Zealand |
15 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Skelton, Andrew Cunningham |
Hataitai Wellington 6021 New Zealand |
15 Jul 2016 - 26 May 2023 |
Individual | Camp, Michael Robert |
Oriental Bay Wellington New Zealand |
29 Jan 1992 - 15 Jul 2016 |
Individual | Upton, John Oswald |
Khandallah Wellington |
29 Jan 1992 - 15 Jul 2016 |
Individual | Fowler, Richard James Buxton |
Waterloo Lower Hutt 5011 New Zealand |
15 Jul 2016 - 15 Jul 2016 |
Individual | Skelton, Andrew Cunningham |
Hataitai Wellington 6021 New Zealand |
15 Jul 2016 - 15 Jul 2016 |
Richard James Buxton Fowler - Director
Appointment date: 26 Oct 2017
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 26 Oct 2017
Duncan Robert Ferrier - Director
Appointment date: 10 May 2021
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 10 May 2021
Antony Maxwell Stevens - Director
Appointment date: 01 May 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 May 2023
Andrew Cunningham Skelton - Director (Inactive)
Appointment date: 26 Oct 2017
Termination date: 01 May 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 26 Oct 2017
Marion Louise Greenhough - Director (Inactive)
Appointment date: 14 Jun 2011
Termination date: 10 May 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Jun 2011
John Oswald Upton - Director (Inactive)
Appointment date: 19 Feb 1992
Termination date: 26 Oct 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 03 Aug 2015
Timothy John Castle - Director (Inactive)
Appointment date: 19 Feb 1992
Termination date: 26 Oct 2017
Address: Kelburn, Wellington, 6143 New Zealand
Address used since 03 Aug 2015
Michael Robert Camp - Director (Inactive)
Appointment date: 19 Feb 1992
Termination date: 14 Jun 2011
Address: Wellington,
Address used since 19 Feb 1992
Snip Salons Limited
120 The Terrace
Nedax Systems New Zealand Limited
Molesworth Apartments
Irelax (wellington) Limited
Suite 7c Terrace Tower Apartments, 126 The Terrace
Pacific Education Resources Trust
Level 13, I C L House
Life Education Trust Mangere
Level 2, Icl House
Toitu Ngati Porou Trustee Limited
113-119 The Terrace
Blackstone Chambers Limited
3 Glen Road
Clifton Chambers Limited
Solnet House, 70 The Terrace
Family Lawyers Limited
24 Blair Street
Port Nicholson Chambers Limited
119-123 Featherston St
Rossmere Holdings Limited
38 Rawhiti Terrace
Wellington Family Law Limited
38 Waring Taylor Street