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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | Ymca Of Greater Wellington Charitable Trust |
69 Tasman Street Wellington |
04 Jul 2006 - |
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
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