Capital Partners Limited (issued an NZ business identifier of 9429046012333) was launched on 17 Mar 2017. 2 addresses are currently in use by the company: 18 Hamilton Avenue, Ilam, Christchurch, 8041 (type: registered, service). 3 Leslie Hills Drive, Riccarton, Christchurch had been their registered address, up to 23 May 2023. Capital Partners Limited used more aliases, namely: Nasa Group Limited from 31 Oct 2019 to 16 Sep 2020, K & R Creative Limited (14 Mar 2017 to 31 Oct 2019). 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50 per cent of shares), namely:
Provincial Trustees Limited (an entity) located at Ilam, Christchurch postcode 8041. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Allott, Murray George (an individual) - located at Ilam, Christchurch. "Business administrative service" (ANZSIC N729110) is the category the Australian Bureau of Statistics issued Capital Partners Limited. The Businesscheck information was updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical | 22 Nov 2022 |
18 Hamilton Avenue, Ilam, Christchurch, 8041 | Registered & service | 23 May 2023 |
Name and Address | Role | Period |
---|---|---|
Murray George Allott
Ilam, Christchurch, 8041
Address used since 31 Aug 2017 |
Director | 31 Aug 2017 - current |
Murray Allott
Ilam, Christchurch, 8041
Address used since 31 Aug 2017 |
Director | 31 Aug 2017 - current |
Robert Cecil Moriarty
Ashburton, 7772
Address used since 27 Jan 2020 |
Director | 27 Jan 2020 - 04 Jun 2020 |
Matthew David Cronin
Taupo, Taupo, 3330
Address used since 17 Mar 2017 |
Director | 17 Mar 2017 - 04 Sep 2017 |
Previous address | Type | Period |
---|---|---|
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & service | 22 Nov 2022 - 23 May 2023 |
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & physical | 16 Jun 2021 - 22 Nov 2022 |
44 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 04 Apr 2019 - 16 Jun 2021 |
16a Hamilton Avenue, Ilam, Christchurch, 8041 | Physical & registered | 05 Oct 2018 - 04 Apr 2019 |
14b Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical & registered | 12 Sep 2017 - 05 Oct 2018 |
151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered & physical | 17 Mar 2017 - 12 Sep 2017 |
Shareholder Name | Address | Period |
---|---|---|
Provincial Trustees Limited Shareholder NZBN: 9429037611880 Entity (NZ Limited Company) |
Ilam Christchurch 8041 |
04 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Allott, Murray George Individual |
Ilam Christchurch 8041 |
23 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Entertainment Trustees Limited Shareholder NZBN: 9429031049344 Company Number: 3435311 Entity |
14b Leslie Hills Road, Riccarton Christchurch 8011 |
04 Sep 2017 - 21 Oct 2019 |
Provincial Trustees Limited Shareholder NZBN: 9429037611880 Company Number: 954507 Entity |
21 Oct 2019 - 27 Jan 2020 | |
Allott, Murray Director |
Ilam Christchurch 8041 |
27 Jan 2020 - 23 Jun 2020 |
Cronin, Matthew David Individual |
Taupo Taupo 3330 |
17 Mar 2017 - 04 Sep 2017 |
Provincial Trustees Limited Shareholder NZBN: 9429037611880 Company Number: 954507 Entity |
Riccarton Christchurch 8011 |
21 Oct 2019 - 27 Jan 2020 |
Moriarty, Robert Cecil Individual |
Ashburton 7772 |
27 Jan 2020 - 04 Jun 2020 |
Matthew David Cronin Director |
Taupo Taupo 3330 |
17 Mar 2017 - 04 Sep 2017 |
Entertainment Trustees Limited Shareholder NZBN: 9429031049344 Company Number: 3435311 Entity |
14b Leslie Hills Road, Riccarton Christchurch 8011 |
04 Sep 2017 - 21 Oct 2019 |
Arrowfield 20 Limited 14b Leslie Hills Drive |
|
Waimairi School Centennial Trust 14 Leslie Hills Drive |
|
Contemporary Construction Limited 12 Leslie Hills Drive |
|
Oil Changers Botany Limited 12 Leslie Hills Drive |
|
North Canterbury Skin Cancer Clinic Limited 12 Leslie Hills Drive |
|
Woodleigh Investments Limited 12 Leslie Hills Drive |
Sasha Investments Limited 21 Leslie Hills Drive |
Big Blue Admin Limited 6e Pope Street |
Hue Salons Limited 109 Blenheim Road |
Ogle Springford Consulting Limited 43 Matai Street |
Bickley Motels Limited 68 Straven Road |
Ams Business Services Limited 18 Rochdale Street |