M F Campbell Limited, a registered company, was incorporated on 22 May 1989. 9429039320247 is the business number it was issued. The company has been managed by 3 directors: Mark Francis Campbell - an active director whose contract began on 22 May 1989,
Wendy Campbell - an inactive director whose contract began on 22 May 1989 and was terminated on 07 Nov 2000,
Alexander Kemp - an inactive director whose contract began on 21 Dec 1992 and was terminated on 15 Sep 1997.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 15 Nixon Street, Grey Lynn, Auckland, 1021 (category: registered, physical).
M F Campbell Limited had been using 46 Scarborough Terrace, Parnell, Auckland as their physical address up until 01 Jun 2018.
Previous aliases used by this company, as we managed to find at BizDb, included: from 03 Mar 1995 to 14 Apr 1999 they were named Mark Campbell Discount Appliances Limited, from 27 Jun 1989 to 03 Mar 1995 they were named Campbell Appliances Limited and from 22 May 1989 to 27 Jun 1989 they were named Lucon Shelf Company No.40 Limited.
A total of 420000 shares are issued to 5 shareholders (3 groups). The first group includes 1 share (0 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0 per cent). Finally there is the third share allotment (419998 shares 100 per cent) made up of 3 entities.
Previous addresses
Address: 46 Scarborough Terrace, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 05 Apr 2013 to 01 Jun 2018
Address: Ian Papworth & Associates Ltd, Level 1, 30 -40 Springs Road, East Tamaki, Auckland New Zealand
Physical & registered address used from 05 Dec 2007 to 05 Apr 2013
Address: 3 Page Point, Mellons Bay, Auckland
Registered & physical address used from 20 Sep 2002 to 05 Dec 2007
Address: 28 Dunrobin Place, Highland Park, Auckland
Physical address used from 26 Sep 1997 to 26 Sep 1997
Address: 28 Dunrobin Place, Highland Park, Auckland
Registered address used from 26 Sep 1997 to 20 Sep 2002
Address: 226 Sandspit Road, Cockle Bay
Physical address used from 26 Sep 1997 to 20 Sep 2002
Address: Highland Home Centre, 6/491 Pakuranga Road, Highland Park
Registered address used from 10 Aug 1996 to 26 Sep 1997
Address: 116 Picton St, Howick
Registered address used from 07 May 1995 to 10 Aug 1996
Basic Financial info
Total number of Shares: 420000
Annual return filing month: March
Annual return last filed: 15 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Campbell, Wendy |
Grey Lynn Auckland 1021 New Zealand |
22 May 1989 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Campbell, Mark Francis |
Grey Lynn Auckland 1021 New Zealand |
22 May 1989 - |
Shares Allocation #3 Number of Shares: 419998 | |||
Individual | Kemp, Alexander |
Howick Auckland New Zealand |
22 May 1989 - |
Individual | Campbell, Wendy |
Grey Lynn Auckland 1021 New Zealand |
22 May 1989 - |
Individual | Campbell, Mark Francis |
Grey Lynn Auckland 1021 New Zealand |
22 May 1989 - |
Mark Francis Campbell - Director
Appointment date: 22 May 1989
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 24 May 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Feb 2010
Wendy Campbell - Director (Inactive)
Appointment date: 22 May 1989
Termination date: 07 Nov 2000
Address: Cockle Bay, Auckland,
Address used since 22 May 1989
Alexander Kemp - Director (Inactive)
Appointment date: 21 Dec 1992
Termination date: 15 Sep 1997
Address: Pakuranga, Auckland,
Address used since 21 Dec 1992
Studio Izzo Limited
3b Scarborough Lane
Tried&true Limited
3 Scarborough Lane
Casanova Holdings Limited
3b Scarborough Lane
Auckland Shambhala Meditation Centre Trust
3b Scarborough Lane
Long Board Limited
41 Scarborough Terrace
Fuss Agency Limited
40a St Georges Bay Road