Natural Capital Partners Limited (issued an NZBN of 9429035145912) was started on 19 Oct 2004. 2 addresses are in use by the company: 59A Bowenvale Avenue, Cashmere, Christchurch, 8022 (type: physical, registered). 133 Fisher Avenue, Beckenham, Christchurch had been their registered address, up to 05 Apr 2016. Natural Capital Partners Limited used other names, namely: Mtt Holdings Limited from 19 Oct 2004 to 22 Feb 2006. 300 shares are issued to 6 shareholders who belong to 2 shareholder groups. The first group contains 3 entities and holds 150 shares (50% of shares), namely:
Allan, Claire Christina Mary (an individual) located at Lowry Bay, Lower Hutt postcode 5013,
Squire, Miranda Melanie (an individual) located at Miramar, Wellington postcode 6022,
Allan, Benjamin David (a director) located at Lowry Bay, Lower Hutt postcode 5013. In the second group, a total of 3 shareholders hold 50% of all shares (exactly 150 shares); it includes
Allan, Timothy Paul (an individual) - located at Cashmere, Christchurch,
Spicer, Paul Joseph (an individual) - located at Saint Albans, Christchurch,
Allan, Megan Louise (an individual) - located at Cashmere, Christchurch. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the ABS issued to Natural Capital Partners Limited. Businesscheck's information was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
59a Bowenvale Avenue, Cashmere, Christchurch, 8022 | Physical & registered & service | 05 Apr 2016 |
Name and Address | Role | Period |
---|---|---|
Timothy Paul Allan
Cashmere, Christchurch, 8022
Address used since 12 Jan 2016 |
Director | 19 Oct 2004 - current |
Benjamin David Allan
Lowry Bay, Lower Hutt, 5013
Address used since 21 Apr 2016 |
Director | 21 Apr 2016 - current |
Thomas George Elworthy
Sumner, Christchurch,
Address used since 19 Oct 2004 |
Director | 19 Oct 2004 - 01 Apr 2009 |
Michael James Sleigh
Scarborough, Christchurch,
Address used since 31 Jan 2006 |
Director | 19 Oct 2004 - 01 Apr 2009 |
59a Bowenvale Avenue , Cashmere , Christchurch , 8022 |
Previous address | Type | Period |
---|---|---|
133 Fisher Avenue, Beckenham, Christchurch, 8023 | Registered & physical | 19 Oct 2004 - 05 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Allan, Claire Christina Mary Individual |
Lowry Bay Lower Hutt 5013 |
24 Jul 2016 - current |
Squire, Miranda Melanie Individual |
Miramar Wellington 6022 |
24 Jul 2016 - current |
Allan, Benjamin David Director |
Lowry Bay Lower Hutt 5013 |
24 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Allan, Timothy Paul Individual |
Cashmere Christchurch 8022 |
19 Oct 2004 - current |
Spicer, Paul Joseph Individual |
Saint Albans Christchurch 8014 |
18 Sep 2006 - current |
Allan, Megan Louise Individual |
Cashmere Christchurch 8022 |
18 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Victoria Trustee Company No 1 Limited Shareholder NZBN: 9429036965625 Company Number: 1124280 Entity |
19 Oct 2004 - 12 Nov 2007 | |
Victoria Trustee Company No 1 Limited Shareholder NZBN: 9429036965625 Company Number: 1124280 Entity |
19 Oct 2004 - 12 Nov 2007 | |
Elworthy, Thomas George Individual |
Sumner Christchurch |
19 Oct 2004 - 27 Jun 2010 |
Sleigh, Michael James Individual |
Scarborough Christchurch |
19 Oct 2004 - 25 Apr 2009 |
Young Allan Limited 59a Bowenvale Avenue |
|
Stacon Investments Limited 59 Bowenvale Avenue |
|
Macintosh Holdings Limited 59 Bowenvale Avenue |
|
On Tap Plumbing Canterbury Limited 59e Bowenvale Avenue |
|
Francis Painters Limited 51b Bowenvale Avenue |
Omnimax Holdings Limited 31 Kiteroa Place |
Go Energy Limited 5 Kantara Lane |
Amazon Spring Waters New Zealand Limited Flat 2, 164 Huxley Street |
Haglund Holdings Limited 78 Coleridge Street |
Electric Waters Limited Same As Registered Office |
Lilley Moskovis Enterprises Limited 11 Woodside Common |