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 12 May 2025.
| 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 |
|---|---|---|
|
Klf Trustees Limited Shareholder NZBN: 9429031049344 Company Number: 3435311 Entity |
04 Sep 2017 - 21 Oct 2019 | |
|
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 |
![]() |
Marco Electronics Limited 12 Leslie Hills Drive |
|
Sasha Investments Limited 21 Leslie Hills Drive |
|
Big Blue Admin Limited 6e Pope Street |
|
Ogle Springford Consulting Limited 43 Matai Street |
|
Ams Business Services Limited 18 Rochdale Street |
|
Acme Business Systems Limited Level 1 |
|
Skene Franchise Management Limited 94 Disraeli Street |