Capitol Car Court Limited (issued a business number of 9429040144153) was started on 30 Mar 1954. 2 addresses are in use by the company: 275 Hukanui Road, Chartwell, Hamilton, 3210 (type: registered, physical). Pembroke House, Cnr Clarence and Pembroke House, Hamilton had been their physical address, up until 25 Jul 2001. Capitol Car Court Limited used more aliases, namely: Redfern Motors Limited from 03 Oct 1989 to 04 Dec 1998, Capital Car Court Limited (22 Jun 1989 to 03 Oct 1989) and Redfern Motors Limited (23 May 1955 - 22 Jun 1989). 750000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 75 shares (0.01% of shares), namely:
Mayall, Linda May (an individual) located at Hamilton Central, Hamilton postcode 3204. When considering the second group, a total of 1 shareholder holds 0.01% of all shares (75 shares); it includes
Mayall, Warren Arthur (an individual) - located at Hamilton Central, Hamilton. The third group of shareholders, share allocation (749850 shares, 99.98%) belongs to 2 entities, namely:
Mayall, Warren Arthur, located at Hamilton Central, Hamilton (an individual),
Mayall, Linda May, located at Hamilton Central, Hamilton (an individual). Our data was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 275 Hukanui Road, Chartwell, Hamilton, 3210 | Registered & physical & service | 27 Jan 2009 |
| Name and Address | Role | Period |
|---|---|---|
|
Warren Arthur Mayall
Hamilton Central, Hamilton, 3204
Address used since 17 Aug 2023
Hamilton Central, Hamilton, 3204
Address used since 20 Apr 2010 |
Director | 05 Oct 1988 - current |
|
Linda May Mayall
Hamilton Central, Hamilton, 3204
Address used since 17 Aug 2023
Hamilton Central, Hamilton, 3204
Address used since 20 Apr 2010 |
Director | 31 Mar 1998 - current |
|
Colin David Mccathie
Hamilton,
Address used since 05 Oct 1988 |
Director | 05 Oct 1988 - 31 Mar 1998 |
|
Mark Bain Hatwell
Hamilton,
Address used since 05 Oct 1988 |
Director | 05 Oct 1988 - 26 Jun 1995 |
| Previous address | Type | Period |
|---|---|---|
| Pembroke House, Cnr Clarence And Pembroke House, Hamilton | Physical | 25 Jul 2001 - 25 Jul 2001 |
| Pembroke House, Cnr Pembroke & Clarence Sts, Hamilton | Registered | 25 Jul 2001 - 27 Jan 2009 |
| Ancell Clare, Chartered Accountants, Corner Somerset Str And Devon Rd, Hamilton | Physical | 25 Jul 2001 - 27 Jan 2009 |
| C/- Ancell Clare & Co, Pembroke & Clarence St Box 534, Hamilton | Registered | 12 Apr 1994 - 25 Jul 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mayall, Linda May Individual |
Hamilton Central Hamilton 3204 |
30 Mar 1954 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mayall, Warren Arthur Individual |
Hamilton Central Hamilton 3204 |
30 Mar 1954 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mayall, Warren Arthur Individual |
Hamilton Central Hamilton 3204 |
30 Mar 1954 - current |
|
Mayall, Linda May Individual |
Hamilton Central Hamilton 3204 |
30 Mar 1954 - current |
![]() |
Switch Steelworks Limited 275 Hukanui Road |
![]() |
Sw & E Smyth Property Investments Limited 275 Hukanui Road |
![]() |
Metro Leisure Limited 275 Hukanui Road |
![]() |
Aero Consult Limited 275 Hukanui Road |
![]() |
Tauwhare Homekills (2008) Limited 275 Hukanui Road |
![]() |
Model Distributors Limited 275 Hukanui Road |