Capstone Services Limited (NZBN 9429039104380) was incorporated on 10 May 1991. 2 addresses are in use by the company: 7 Norman Lesser Drive, Saint Johns, Auckland, 1072 (type: physical, service). 82 A Elizabeth Knox Place, Panmure, Auckland had been their registered address, until 16 Mar 2016. Capstone Services Limited used more aliases, namely: Pioneer International Company Limited from 10 May 1991 to 23 Sep 2020. 15000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 5000 shares (33.33 per cent of shares), namely:
Huang, Hsiao-Chih (an individual) located at Parnell, Auckland postcode 1052,
Sun, Kenneth Kung-Hao (an individual) located at Parnell, Auckland postcode 1052. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 5000 shares); it includes
Sun, Ka-Chin (an individual) - located at St Johns Park, Auckland. Next there is the third group of shareholders, share allotment (5000 shares, 33.33%) belongs to 1 entity, namely:
Sun, Hua-Yu Chang, located at St Johns Park (an individual). The Businesscheck information was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 Norman Lesser Drive, Saint Johns, Auckland, 1072 | Physical & service & registered | 16 Mar 2016 |
Name and Address | Role | Period |
---|---|---|
Hua-yu Chang Sun
St Johns Park, Auckland, 1072
Address used since 16 Nov 2015 |
Director | 10 May 1991 - current |
Ka-chin Sun
St Johns Park, Auckland, 1072
Address used since 16 Nov 2015 |
Director | 10 May 1991 - current |
Kenneth Kung-hao Sun
Parnell, Auckland, 1052
Address used since 20 Dec 2020
Parnell, Auckland, 1052
Address used since 10 Aug 2018
Saint Johns, Auckland, 1072
Address used since 21 Nov 2016 |
Director | 02 Mar 2010 - current |
Shi-jin Qiu
St John Park, Auckland,
Address used since 04 Dec 2002 |
Director | 18 Sep 1993 - 03 Apr 2003 |
Yun-ling Hou
St John Park, Auckland,
Address used since 04 Dec 2002 |
Director | 18 Sep 1993 - 03 Apr 2003 |
Yueh-hua Chao
Bucklands Beach, Auckland,
Address used since 10 May 1991 |
Director | 10 May 1991 - 18 Sep 1993 |
Chun-hsiang Yan Chao
Bucklands Beach, Auckland,
Address used since 10 May 1991 |
Director | 10 May 1991 - 18 Sep 1993 |
Previous address | Type | Period |
---|---|---|
82 A Elizabeth Knox Place, Panmure, Auckland | Registered & physical | 11 Dec 2002 - 16 Mar 2016 |
Unit 4, 1-11 Elizabeth Knox Place, Panmure, Auckland | Physical | 01 Jul 1997 - 11 Dec 2002 |
7 Morman Lesser Drive, St Johns Park, Auckland | Registered | 14 Feb 1994 - 11 Dec 2002 |
Shareholder Name | Address | Period |
---|---|---|
Huang, Hsiao-chih Individual |
Parnell Auckland 1052 |
04 Jun 2010 - current |
Sun, Kenneth Kung-hao Individual |
Parnell Auckland 1052 |
04 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Sun, Ka-chin Individual |
St Johns Park Auckland |
10 May 1991 - current |
Shareholder Name | Address | Period |
---|---|---|
Sun, Hua-yu Chang Individual |
St Johns Park |
10 May 1991 - current |
Shareholder Name | Address | Period |
---|---|---|
Yi, Pan Individual |
Jiangning District Nanjing, China, 211100 |
26 May 2010 - 11 Aug 2018 |
Hou, Yun-ling Individual |
St Johns Park Auckland |
11 Nov 2003 - 11 Nov 2003 |
Qiu, Shi-jin Individual |
St Johns Park Auckland |
11 Nov 2003 - 11 Nov 2003 |
Emmanuel Family Trust Other |
26 May 2010 - 26 May 2010 | |
Null - Emmanuel Family Trust Other |
26 May 2010 - 26 May 2010 |
Three Pw Trustees Limited 5 Norman Lesser Drive |
|
Wedgewood White Limited 5 Norman Lesser Drive |
|
Ayrsen Properties Limited 6 Norman Lesser Drive |
|
Pink Wasabi Limited 1d Norman Lesser Drive |
|
Goldpine Holdings Limited 34a Gerard Way |
|
Michelangelo Painters Limited 12 Pyatt Crescent |