General information

Caps Off Limited

Type: NZ Limited Company (Ltd)
9429041243442
New Zealand Business Number
5233621
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
114172308
GST Number
L671230 - Investment - Commercial Property
Industry classification codes with description

Caps Off Limited (issued an NZ business identifier of 9429041243442) was registered on 23 May 2014. 5 addresess are currently in use by the company: 202 The Terrace, Wellington Central, Wellington, 6011 (type: office, delivery). 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Richards, Nicola Jane (a director) located at Westmere, Auckland postcode 1022. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Gdcj Limited (an entity) - located at The Terrace, Wellington. Moving on to the third group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Egan, Michael John, located at Brooklyn, Wellington (a director). "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued Caps Off Limited. The Businesscheck database was updated on 19 Mar 2024.

Current address Type Used since
202 The Terrace, Wellington Central, Wellington, 6011 Physical & registered & service 23 May 2014
202 The Terrace, Wellington Central, Wellington, 6011 Office & delivery & postal 07 Nov 2019
Contact info
64 21 365412
Phone (Phone)
gavin@terracevillas.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
gavin@terracevillas.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Michael John Egan
Brooklyn, Wellington, 6021
Address used since 23 May 2014
Director 23 May 2014 - current
Gavin James Redmond
Wellington Central, Wellington, 6011
Address used since 04 Nov 2015
Director 23 May 2014 - current
John Duncan Lawrence
Kelburn, Wellington, 6012
Address used since 01 Nov 2018
Khandallah, Wellington, 6035
Address used since 23 May 2014
Director 23 May 2014 - current
Nicola Jane Richards
Westmere, Auckland, 1022
Address used since 23 May 2014
Director 23 May 2014 - current
Addresses
Principal place of activity
202 The Terrace , Wellington Central , Wellington , 6011
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Richards, Nicola Jane
Director
Westmere
Auckland
1022
23 May 2014 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Gdcj Limited
Shareholder NZBN: 9429031395304
Entity (NZ Limited Company)
The Terrace
Wellington
6011
23 May 2014 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Egan, Michael John
Director
Brooklyn
Wellington
6021
23 May 2014 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Lawrence, John Duncan
Director
Kelburn
Wellington
6012
17 Aug 2016 - current

Historic shareholders

Shareholder Name Address Period
Maui Holdings Limited
Shareholder NZBN: 9429038259234
Company Number: 821564
Entity
23 May 2014 - 17 Aug 2016
Maui Holdings Limited
Shareholder NZBN: 9429038259234
Company Number: 821564
Entity
23 May 2014 - 17 Aug 2016
Location
Companies nearby
Gdcj Limited
202
Terrace Villas Limited
202 The Terrace
Sag Harbor Limited
Level 19, 105 The Terrace
Jade Consulting Group Limited
Level 6, Berl House
Beyond Recruitment Professional Services Limited
Level 10, Fujitsu Tower
Ledaal Investments Limited
Staples Rodway Wellington
Similar companies
Gdcj Limited
202
Argnz Holding Limited
Level 3, Dominion Building, 78 Victoria Street
Robt. Jones Wellington Assets Limited
Level 12, 45 Johnston Street
Rjh Wellington Partner Limited
Level 12, 45 Johnston Street
Tirohanga 151 Limited
Level 12, 45 Johnston Street
Tirohanga 342lq Limited
Level 12, 45 Johnston Street