Cape View Properties Limited (issued an NZ business identifier of 9429041179253) was started on 07 Apr 2014. 2 addresses are in use by the company: 205 Hastings Street South, Hastings, 4122 (type: registered, physical). 205 Hastings Street South, Hastings had been their registered address, until 12 Apr 2019. 1000000 shares are issued to 8 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 240000 shares (24% of shares), namely:
O'sullivan, Michelle Yvette (a director) located at Rd 4, Hastings postcode 4174,
O'sullivan, John Daniel (an individual) located at Rd 4, Hastings postcode 4174,
Hooker, Roger David (an individual) located at Raureka, Hastings postcode 4120. In the second group, a total of 2 shareholders hold 20% of all shares (200000 shares); it includes
Sainsbury Hibberd Trustee Company Limited (an entity) - located at Napier South, Napier,
O'sullivan, Brendan Kevin (a director) - located at Bluff Hill, Napier. The 3rd group of shareholders, share allocation (560000 shares, 56%) belongs to 3 entities, namely:
Sawers, William David, located at Havelock North, Havelock North (an individual),
Mackersey, David John, located at Ahuriri, Napier (a director),
Dent, Neil William, located at Mahora, Hastings (an individual). "Rental of commercial property" (ANZSIC L671250) is the category the Australian Bureau of Statistics issued to Cape View Properties Limited. Businesscheck's data was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
205 Hastings Street South, Hastings, 4122 | Registered & physical & service | 12 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Brendan Kevin O'sullivan
Bluff Hill, Napier, 4110
Address used since 07 Apr 2014 |
Director | 07 Apr 2014 - current |
David John Mackersey
Ahuriri, Napier, 4110
Address used since 21 Feb 2019
Rd 2, Hastings, 4172
Address used since 07 Apr 2014 |
Director | 07 Apr 2014 - current |
Jane Margaret Mackersey
Ahuriri, Napier, 4110
Address used since 21 Feb 2019
Rd 2, Hastings, 4172
Address used since 07 Apr 2014 |
Director | 07 Apr 2014 - current |
Michelle Yvette O'sullivan
Rd 4, Hastings, 4174
Address used since 23 Nov 2020 |
Director | 23 Nov 2020 - current |
John Daniel O'sullivan
Rd 4, Hastings, 4174
Address used since 07 Apr 2014 |
Director | 07 Apr 2014 - 23 Nov 2020 |
Previous address | Type | Period |
---|---|---|
205 Hastings Street South, Hastings, 4122 | Registered & physical | 07 Apr 2014 - 12 Apr 2019 |
Shareholder Name | Address | Period |
---|---|---|
O'sullivan, Michelle Yvette Director |
Rd 4 Hastings 4174 |
22 Feb 2022 - current |
O'sullivan, John Daniel Individual |
Rd 4 Hastings 4174 |
07 Apr 2014 - current |
Hooker, Roger David Individual |
Raureka Hastings 4120 |
07 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Sainsbury Hibberd Trustee Company Limited Shareholder NZBN: 9429030581685 Entity (NZ Limited Company) |
Napier South Napier 4110 |
07 Apr 2014 - current |
O'sullivan, Brendan Kevin Director |
Bluff Hill Napier 4110 |
07 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Sawers, William David Individual |
Havelock North Havelock North 4130 |
07 Apr 2014 - current |
Mackersey, David John Director |
Ahuriri Napier 4110 |
07 Apr 2014 - current |
Dent, Neil William Individual |
Mahora Hastings 4120 |
07 Apr 2014 - current |
Rtl Consulting Limited 205 Hastings Street South |
|
Bruce Trustee Company Limited 205 Hastings Street South |
|
Bay Rheumatology Limited 205 Hastings Street |
|
Bate Hallett Trustees (no. 4) Limited 205 Hastings Street South |
|
W & D Woodward Family Trustee Company Limited 205 Hastings Street |
|
Jrmd Trustees (bg) Limited 205 Hastings Street South |
Schilder Holding Limited Suite 1, 202 Eastbourne Street |
Bl Land Company Limited 507 Eastbourne Street |
Devon Agencies Limited 127 Queen Street |
Grenada Corporate Trustee Limited 119 Queen Street East |
J.j. Corporation Limited 106 Lyndon Road |
Lawn Road Limited 107 Market Street South |