Shortcuts

C.a.p.e. Napier Property Limited

Type: NZ Limited Company (Ltd)
9429042186373
NZBN
5888470
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 14 Aug 2019

C.a.p.e. Napier Property Limited, a registered company, was started on 18 Feb 2016. 9429042186373 is the business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. The company has been supervised by 4 directors: Andrew John Scott - an active director whose contract started on 12 May 2016,
Mark Arthur Nicol - an inactive director whose contract started on 18 Feb 2016 and was terminated on 30 Apr 2021,
Demelza Mijin Jones - an inactive director whose contract started on 18 Feb 2016 and was terminated on 28 Jul 2017,
Jessica Frances Mcivor - an inactive director whose contract started on 18 Feb 2016 and was terminated on 28 Jul 2017.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (category: registered, physical).
C.a.p.e. Napier Property Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address until 14 Aug 2019.
A total of 100 shares are issued to 8 shareholders (4 groups). The first group includes 40 shares (40 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 24 shares (24 per cent). Finally there is the third share allocation (24 shares 24 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 23 Oct 2018 to 14 Aug 2019

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered & physical address used from 18 Feb 2016 to 23 Oct 2018

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 06 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Entity (NZ Limited Company) C.a.p.e. Physio Nz Limited
Shareholder NZBN: 9429034163191
211 Market Street South
Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 24
Individual Nicol, Gaye Maree Havelock North
Havelock North
4130
New Zealand
Individual Nicol, Mark Arthur Havelock North
Havelock North
4130
New Zealand
Shares Allocation #3 Number of Shares: 24
Individual Cooch, William Michael Havelock North
Havelock North
4130
New Zealand
Individual Scott, Lauren Jill Havelock North
Havelock North
4130
New Zealand
Individual Scott, Andrew John Havelock North
Havelock North
4130
New Zealand
Shares Allocation #4 Number of Shares: 12
Individual Morgan, Christopher Wight De Brotherton Havelock North
4130
New Zealand
Individual Mills, Justin Andrew Taradale
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coffey, Terry Patrick Taradale
Napier
4112
New Zealand
Individual Mcivor, Jessica Frances Onekawa
Napier
4110
New Zealand
Individual Jones, Demelza Mijin Onekawa
Napier
4110
New Zealand
Individual De Brotherton, Christopher Wight Havelock North
Havelock North
4130
New Zealand
Directors

Andrew John Scott - Director

Appointment date: 12 May 2016

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 12 Oct 2018

Address: Havelock North, 4130 New Zealand

Address used since 12 May 2016


Mark Arthur Nicol - Director (Inactive)

Appointment date: 18 Feb 2016

Termination date: 30 Apr 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Jul 2018

Address: Waimarama, Havelock North, 4294 New Zealand

Address used since 18 Feb 2016


Demelza Mijin Jones - Director (Inactive)

Appointment date: 18 Feb 2016

Termination date: 28 Jul 2017

Address: Onekawa, Napier, 4110 New Zealand

Address used since 18 Feb 2016


Jessica Frances Mcivor - Director (Inactive)

Appointment date: 18 Feb 2016

Termination date: 28 Jul 2017

Address: Onekawa, Napier, 4110 New Zealand

Address used since 18 Feb 2016

Nearby companies

Tripwire Wine Consulting Limited
208-210 Avenue Road East

Ferrydale Crop Limited
208-210 Avenue Road East

Blue Creek Farming Company Limited
208-210 Avenue Road East

The Puketapu/fernhill Reserve Trust
C/o Whk Coffey Davidson

Crime Prevention Education Foundation
208-210 Avenue Road

Tkw Holdings Limited
208-210 Avenue Road East

Similar companies

Carlsson Properties Limited
208-210 Avenue Road East

Dhillon Family Limited
Unit 3 204 Warren Street North

Dymock Buildings Limited
300 St Aubyn Street East

Golden Hb Limited
Unit 3, 204 Warren Street North

Pll Properties Limited
208-210 Avenue Road East

Thiara Sons Limited
Unit 3 204 Warren Street North