Campaign Consulting Limited was incorporated on 16 Dec 2004 and issued an NZBN of 9429035029687. This registered LTD company has been supervised by 1 director, named Elizabeth Joanna Stachnik - an active director whose contract began on 16 Dec 2004.
According to our information (updated on 16 Mar 2024), the company filed 1 address: 12 Wamphray Street, Nightcaps, Nightcaps, 9630 (category: registered, service).
Up until 25 Aug 2021, Campaign Consulting Limited had been using 71 Manning Street, Rawene, Kaikohe as their physical address.
BizDb identified former names for the company: from 04 Nov 2010 to 22 Nov 2011 they were called Blaze For Business Limited, from 14 Jun 2010 to 04 Nov 2010 they were called Blaze Limited and from 29 Oct 2009 to 14 Jun 2010 they were called Lizzies Action Station Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Stachnik, Elizabeth Joanna (an individual) located at Nightcaps, Nightcaps postcode 9630. Campaign Consulting Limited has been categorised as "Business consultant service" (ANZSIC M696205).
Principal place of activity
9 Bryce St, Cambridge, Waikato, 3434 New Zealand
Previous addresses
Address #1: 71 Manning Street, Rawene, Kaikohe, 0473 New Zealand
Physical & registered address used from 04 Sep 2018 to 25 Aug 2021
Address #2: 9 Bryce Street, Cambridge, 3434 New Zealand
Registered & physical address used from 14 Aug 2013 to 04 Sep 2018
Address #3: 1672 East Coast Rd, R.d. 3, Pokeno, 2473 New Zealand
Registered & physical address used from 22 Aug 2012 to 14 Aug 2013
Address #4: 436 Mangatangi Road, Rd 3, Pokeno, 2473 New Zealand
Registered address used from 09 Aug 2011 to 22 Aug 2012
Address #5: 436 Mangatangi Road, Rd 3, Pokeno, 2473 New Zealand
Registered address used from 06 Jul 2011 to 09 Aug 2011
Address #6: 436 Mangatangi Road, Rd 3, Pokeno, 2473 New Zealand
Physical address used from 06 Jul 2011 to 22 Aug 2012
Address #7: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Aug 2010 to 06 Jul 2011
Address #8: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Physical & registered address used from 16 Dec 2004 to 20 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Stachnik, Elizabeth Joanna |
Nightcaps Nightcaps 9630 New Zealand |
16 Dec 2004 - |
Elizabeth Joanna Stachnik - Director
Appointment date: 16 Dec 2004
Address: Nightcaps, Nightcaps, 9630 New Zealand
Address used since 04 Sep 2023
Address: Lawrence, Lawrence, 9532 New Zealand
Address used since 17 Aug 2021
Address: Rawene, Kaikohe, 0473 New Zealand
Address used since 27 Aug 2018
Address: Cambridge, Waikato, 3434 New Zealand
Address used since 06 Aug 2013
Omega Springs Trustee Limited
13 Bryce Street
Cambridge Medical Centre 2000 Limited
48 Alpha Street
Mosas Limited
32a Alpha Street
Brainpower Group Limited
32a Alpha Street
Health Acu Limited
9 Dick Street
Candy Paint Limited
50b Alpha Street
Creativate Limited
27 Bryce Street
Employment & Business Services Limited
26 Duke Street
Fat Cat Creative Lab Limited
41 Queen Street
Harpa Properties Limited
16 Dick Street
Mcwhannell Training 'n' Construction Limited
26 Duke Street
Perennial Consulting Limited
30 Duke Street