Capital Hill Limited (issued an NZ business identifier of 9429038085512) was started on 30 Jun 1997. 2 addresses are in use by the company: 2 Taranaki Street, Wellington Central, Wellington, 6011 (type: registered, physical). Level 1, 50 Customhouse Quay, Wellington had been their physical address, up until 06 Nov 2018. Capital Hill Limited used other aliases, namely: Buckle Street Properties Limited from 30 Jun 1997 to 22 Dec 1997. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Wellington Tenths Trust Corporate Trustee Limited (an entity) located at Wellington Central, Wellington postcode 6011. Businesscheck's database was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Taranaki Street, Wellington Central, Wellington, 6011 | Registered & physical & service | 06 Nov 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Mahara Okeroa
Rd 37, Warea, 4381
Address used since 21 Sep 2021
Normandale, Lower Hutt, 5010
Address used since 26 Nov 2015 |
Director | 26 Nov 2015 - current |
|
Anaru Winiata Smiler
Hilltop, Taupo, 3330
Address used since 21 Sep 2021 |
Director | 21 Sep 2021 - current |
|
Euan Frank Playle
Oriental Bay, Wellington, 6011
Address used since 21 Sep 2021 |
Director | 21 Sep 2021 - current |
|
Anaru Smiler
Hilltop, Taupo, 3330
Address used since 21 Sep 2021 |
Director | 21 Sep 2021 - current |
|
Jennifer Angela Dittmer
Timberlea, Upper Hutt, 5018
Address used since 02 Nov 2023 |
Director | 02 Nov 2023 - current |
|
Hannah Mary Buchanan
Kelburn, Wellington, 6012
Address used since 26 Nov 2015 |
Director | 26 Nov 2015 - 21 Sep 2021 |
|
Richard Thomas Te One
Tirohanga, Lower Hutt, 5010
Address used since 27 Oct 2020 |
Director | 27 Oct 2020 - 09 May 2021 |
|
Wi-tako James Lennox Love
Aotea, Porirua, 5024
Address used since 03 May 2019 |
Director | 03 May 2019 - 27 Oct 2020 |
|
Mark Te One
Paekakariki, Paekakariki, 5034
Address used since 03 May 2019 |
Director | 03 May 2019 - 27 Oct 2020 |
|
Morris Te Whiti Love
Newtown, Wellington, 6021
Address used since 30 Oct 2012 |
Director | 30 Oct 2012 - 03 May 2019 |
|
Peter Maru Love
Featherston,
Address used since 15 Jun 2005 |
Director | 23 Aug 2003 - 14 Sep 2013 |
|
Ralph Heberley Ngatata Love
Plimmerton,
Address used since 16 May 2007 |
Director | 30 Jun 1997 - 31 Oct 2012 |
|
Richard Te One
Belmont, Wellington,
Address used since 12 Nov 1997 |
Director | 12 Nov 1997 - 30 Mar 2002 |
|
William James Lochead
Te Puna, Rd 6, Tauranga,
Address used since 12 Nov 1997 |
Director | 12 Nov 1997 - 03 Aug 1999 |
|
Paul Hunter Adams
188 State Highway 2, Bethlehem, Tauranga,
Address used since 12 Nov 1997 |
Director | 12 Nov 1997 - 03 Aug 1999 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 50 Customhouse Quay, Wellington, 6011 | Physical | 07 Jun 2018 - 06 Nov 2018 |
| Level 1, 50 Customhouse Quay, Wellington, 6011 | Registered | 11 Aug 2010 - 06 Nov 2018 |
| Level 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical | 11 Aug 2010 - 07 Jun 2018 |
| 50 Customhouse Quay, Wellington | Physical | 19 Aug 2008 - 11 Aug 2010 |
| 50 Customhouse Quay, Wellington | Registered | 24 Jul 2008 - 11 Aug 2010 |
| 99-105 Customhouse Quay, Wellington | Registered | 16 Nov 2007 - 24 Jul 2008 |
| 99-105 Customhouse Quay, Wellington | Physical | 16 Nov 2007 - 19 Aug 2008 |
| Level 3, 32 Waring Taylor Street, Wellington | Registered & physical | 27 May 2004 - 16 Nov 2007 |
| C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington | Registered | 22 May 2002 - 27 May 2004 |
| C/- New Zealand Guardian Trust Company, 3rd Floor N Z I House, 25-33 Victoria Street, Wellington | Registered | 11 Apr 2000 - 22 May 2002 |
| N Z I House, 3rd Floor, 25-33 Victoria Street, Wellington | Registered | 27 Sep 1999 - 11 Apr 2000 |
| Same As Registered Office | Physical | 27 Sep 1999 - 27 May 2004 |
| C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington | Physical | 27 Sep 1999 - 27 Sep 1999 |
| 1 Sherborne Close, Bethlehem Heights, Tauranga | Registered | 05 Jan 1999 - 27 Sep 1999 |
| C/-o Greenwood Park Village, Welcome Bay Road, Tauranga | Registered | 11 Mar 1998 - 05 Jan 1999 |
| 1 Sherborne Close, Bethlehem Heights, Tauranga | Physical | 11 Mar 1998 - 11 Mar 1998 |
| C/-o Greenwood Park Village, Welcome Bay Road, Tauranga | Physical | 11 Mar 1998 - 27 Sep 1999 |
| C/- New Zealand Guardian Trust Company, 3rd Floor N Z I House, 25-33 Victoria Street, Wellington | Physical & registered | 05 Jan 1998 - 11 Mar 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wellington Tenths Trust Corporate Trustee Limited Shareholder NZBN: 9429041419458 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
25 Feb 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Love, Ralph Heberley Ngatata Individual |
Level 1 50 Customhouse Quay, Wellington |
26 May 2010 - 25 Feb 2016 |
|
Okeroa, Mahara Individual |
Level 1, 50 Customhouse Quay Wellington 6001 |
03 Jun 2015 - 25 Feb 2016 |
|
Love, Dr Catherine Individual |
Level 1 50 Customhouse Quay 6001 |
29 May 2014 - 25 Feb 2016 |
|
Mulligan, Wayne Individual |
Level 1 50 Customhouse Quay, Wellington |
26 May 2010 - 29 May 2014 |
|
Love, Peter Individual |
Level 1 50 Customhouse Quay, Wellington |
26 May 2010 - 29 May 2014 |
|
Love, Morris Te Whiti Individual |
Level 1 50 Customhouse Quay 6001 |
29 May 2014 - 25 Feb 2016 |
|
Baker, Neville Individual |
Level 1 50 Customhouse Quay, Wellington |
26 May 2010 - 29 May 2014 |
|
Hughes, Jeanie Individual |
Level 1 50 Customhouse Quay, Wellington |
26 May 2010 - 25 Feb 2016 |
|
Ruakere, Tony Individual |
Level 1 50 Customhouse Quay, Wellington |
26 May 2010 - 29 May 2014 |
|
Reeves, Paul Individual |
Level 1 50 Customhouse Quay, Wellington |
26 May 2010 - 30 May 2011 |
|
Love-parata, Matthew Individual |
Level 1 50 Customhouse Quay 6001 |
29 May 2014 - 25 Feb 2016 |
|
Knuckey, Grant Individual |
Level 1 50 Customhouse Quay, Wellington |
26 May 2010 - 03 Jun 2015 |
|
Carroll, Piki Individual |
Level 1 50 Customhouse Quay, Wellington |
26 May 2010 - 29 May 2014 |
|
The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 Entity |
30 Jun 1997 - 27 Jun 2010 | |
|
Te One, Richard Individual |
Level 1 50 Customhouse Quay 6001 |
29 May 2014 - 25 Feb 2016 |
|
Poutu, Liana Individual |
Level 1 50 Customhouse Quay, Wellington |
26 May 2010 - 29 May 2014 |
|
Walden, Maurice Individual |
Level 1 50 Customhouse Quay 6001 |
29 May 2014 - 25 Feb 2016 |
|
The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 Entity |
30 Jun 1997 - 27 Jun 2010 | |
|
Ede, Vannessa Individual |
Level 1 50 Customhouse Quay 6001 |
29 May 2014 - 25 Feb 2016 |
|
Te One, Mark Individual |
Level 1 50 Customhouse Quay, Wellington |
26 May 2010 - 25 Feb 2016 |
|
Love, Lennox Jame Waitako Individual |
Level 1 50 Customhouse Quay 6001 |
29 May 2014 - 25 Feb 2016 |
![]() |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
![]() |
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
![]() |
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
![]() |
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
![]() |
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
![]() |
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |