Shortcuts

Camp Kaitoke Limited

Type: NZ Limited Company (Ltd)
9429034056301
NZBN
1827879
Company Number
Registered
Company Status
Current address
Pilmuir House
67 Pilmuir Street
Lower Hutt
Records & other (Address for Records) address used since 04 Nov 2009
Ymca Pilmuir House
67 Pilmuir Street
Lower Hutt 5010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 15 May 2013
Pilmuir House
67 Pilmuir Street
Lower Hutt 5010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 15 May 2013

Camp Kaitoke Limited, a registered company, was incorporated on 04 Jul 2006. 9429034056301 is the number it was issued. This company has been run by 14 directors: Peter Declan Barrett - an active director whose contract began on 04 Jul 2006,
Marina Cook - an active director whose contract began on 01 Jun 2020,
Eileen Ann Basher - an active director whose contract began on 15 Feb 2023,
Grant Andrew Aaron Baker - an inactive director whose contract began on 30 Apr 2015 and was terminated on 14 Dec 2022,
Rhys Michael Barlow - an inactive director whose contract began on 30 Apr 2015 and was terminated on 09 Sep 2022.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: Pilmuir House, 67 Pilmuir Street, Lower Hutt, 5010 (types include: physical, service).
Camp Kaitoke Limited had been using 33 Waterloo Road, Hutt Central, Lower Hutt as their physical address up to 05 Oct 2017.
One entity owns all company shares (exactly 100 shares) - Ymca Of Greater Wellington Charitable Trust - located at 5010, 69 Tasman Street, Wellington.

Addresses

Other active addresses

Address #4: Pilmuir House, 67 Pilmuir Street, Lower Hutt, 5010 New Zealand

Registered address used from 23 May 2013

Address #5: Pilmuir House, 67 Pilmuir Street, Lower Hutt, 5010 New Zealand

Physical & service address used from 05 Oct 2017

Previous addresses

Address #1: 33 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand

Physical address used from 26 Feb 2015 to 05 Oct 2017

Address #2: Pilmuir House, 67 Pilmuir Street, Lower Hutt New Zealand

Registered address used from 11 Nov 2009 to 23 May 2013

Address #3: Pilmuir House, 67 Pilmuir Street, Lower Hutt New Zealand

Physical address used from 11 Nov 2009 to 26 Feb 2015

Address #4: Level 1, 69 Tasman Street, Wellington

Registered & physical address used from 04 Jul 2006 to 11 Nov 2009

Contact info
64 21 1044455
04 Sep 2018 Phone
finance@ymcawellington.org.nz
04 Sep 2018 Email
www.ymcawellington.org.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity Ymca Of Greater Wellington Charitable Trust 69 Tasman Street
Wellington
Directors

Peter Declan Barrett - Director

Appointment date: 04 Jul 2006

Address: Karori, Wellington, 6012 New Zealand

Address used since 04 Jul 2006


Marina Cook - Director

Appointment date: 01 Jun 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jun 2020


Eileen Ann Basher - Director

Appointment date: 15 Feb 2023

Address: Aotea, Porirua, 5024 New Zealand

Address used since 15 Feb 2023


Grant Andrew Aaron Baker - Director (Inactive)

Appointment date: 30 Apr 2015

Termination date: 14 Dec 2022

Address: Aotea, Porirua, 5024 New Zealand

Address used since 30 Apr 2015


Rhys Michael Barlow - Director (Inactive)

Appointment date: 30 Apr 2015

Termination date: 09 Sep 2022

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 30 Apr 2015


Anthony Francis Hassed - Director (Inactive)

Appointment date: 26 Sep 2012

Termination date: 27 May 2021

Address: Tawa, Wellington, 5028 New Zealand

Address used since 25 Sep 2015

Address: Tawa, Wellington, 5012 New Zealand

Address used since 26 Sep 2012


Daniel Wayne Symons - Director (Inactive)

Appointment date: 26 Sep 2012

Termination date: 08 Aug 2016

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 26 Sep 2012


Shenagh Denise Gleisner - Director (Inactive)

Appointment date: 04 Jul 2006

Termination date: 01 Sep 2014

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 04 Jul 2006


Andrew Bernard Bogacki - Director (Inactive)

Appointment date: 04 Jul 2006

Termination date: 03 Sep 2013

Address: Lower Hutt, 5011 New Zealand

Address used since 04 Jul 2006


Gregory Stephen Claridge - Director (Inactive)

Appointment date: 04 Jul 2006

Termination date: 26 Sep 2012

Address: Thorndon, Wellington 6011,

Address used since 01 Oct 2009


Jonathan Brett Mellors - Director (Inactive)

Appointment date: 03 Aug 2006

Termination date: 26 Sep 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 15 Apr 2009


Deborrah Carol-anne Hurdle - Director (Inactive)

Appointment date: 19 Aug 2009

Termination date: 26 Sep 2012

Address: Seatoun, Wellington 6022,

Address used since 19 Aug 2009


Derek Fry - Director (Inactive)

Appointment date: 19 Oct 2009

Termination date: 26 Sep 2012

Address: Kelburn, Wellington,

Address used since 19 Oct 2009


Mynetta Gabrielle Erueti - Director (Inactive)

Appointment date: 03 Aug 2006

Termination date: 04 Nov 2009

Address: 8 Egmont Street, Wellington,

Address used since 03 Aug 2006

Nearby companies

Red Bird Hr Limited
Level 1, 8 Raroa Road

Strength And Honour Limited
Level 1, 8 Raroa Road

Ngm Industries Limited
Level 1, 8 Raroa Road

Advanced Rainwater Solutions Limited
Level 1, 8 Raroa Road

Scafworx Limited
Level 1, 8 Raroa Road

Sadal Limited
Level 1, 8 Raroa Road