P C Campbell Investments Limited, a registered company, was started on 30 Jun 1987. 9429039586308 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. This company has been managed by 3 directors: Grant Alexander Campbell - an active director whose contract started on 16 Sep 1987,
Ronald Charles Campbell - an active director whose contract started on 16 Sep 1987,
Lance Percy Campbell - an active director whose contract started on 16 Sep 1987.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: Level 34,Anz Centre, 23-29 Albert St,, Auckland Central, Auckland, 1010 (type: registered, service).
P C Campbell Investments Limited had been using 1/1 Brisbane St, Grey Lynn, Auckland as their registered address up until 05 Dec 2018.
Previous names for this company, as we identified at BizDb, included: from 30 Jun 1987 to 01 Mar 2019 they were named Altig Investments Limited.
One entity owns all company shares (exactly 100 shares) - Kemp, Luke Andrew Bowell - located at 1010, Kumeu, Auckland.
Other active addresses
Address #4: C/o Anthony Harper,, Level 34,anz Centre,23-29 Albert St,, Auckland, 1010 New Zealand
Office address used from 26 Nov 2023
Address #5: Level 34,anz Centre, 23-29 Albert St,, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 04 Dec 2023
Principal place of activity
221-223 Hobson St, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 1/1 Brisbane St, Grey Lynn, Auckland New Zealand
Registered & physical address used from 12 Jul 2007 to 05 Dec 2018
Address #2: 174 Great North Road, Auckland
Physical address used from 01 Jul 1997 to 12 Jul 2007
Address #3: 219 Hobson St, Auckland
Registered address used from 22 Feb 1994 to 12 Jul 2007
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 25 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kemp, Luke Andrew Bowell |
Kumeu Auckland |
30 Jun 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Grant Alexander |
Epsom Auckland |
30 Jun 1987 - 05 Apr 2018 |
Individual | Robinson, Brendan John |
Rothesay Bay Auckland |
30 Jun 1987 - 05 Apr 2018 |
Individual | Campbell, Lance Percy |
Birkenhead Auckland |
30 Jun 1987 - 05 Apr 2018 |
Individual | Campbell, Lance Percy |
Birkenhead Auckland |
30 Jun 1987 - 05 Apr 2018 |
Individual | Campbell, Ronald Charles |
Herne Bay Auckland New Zealand |
30 Jun 1987 - 05 Apr 2018 |
Individual | Campbell, Ronald Charles |
Herne Bay Auckland New Zealand |
30 Jun 1987 - 05 Apr 2018 |
Individual | Maxwell, Peter Mark |
Auckland |
30 Jun 1987 - 05 Apr 2018 |
Individual | Robinson, Brendan John |
Rothesay Bay Auckland |
30 Jun 1987 - 05 Apr 2018 |
Individual | Robinson, Brendan John |
Rothesay Bay Auckland |
30 Jun 1987 - 05 Apr 2018 |
Individual | Robinson, Brendan John |
Rothesay Bay Auckland |
30 Jun 1987 - 05 Apr 2018 |
Individual | Campbell, Lance Percy |
Birkenhead Auckland |
30 Jun 1987 - 05 Apr 2018 |
Individual | Campbell, Grant Alexander |
Epsom Auckland |
30 Jun 1987 - 05 Apr 2018 |
Individual | Campbell, Grant Alexander |
Epsom Auckland |
30 Jun 1987 - 05 Apr 2018 |
Individual | Campbell, Ronald Charles |
Herne Bay Auckland New Zealand |
30 Jun 1987 - 05 Apr 2018 |
Grant Alexander Campbell - Director
Appointment date: 16 Sep 1987
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Dec 2010
Ronald Charles Campbell - Director
Appointment date: 16 Sep 1987
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Nov 2015
Lance Percy Campbell - Director
Appointment date: 16 Sep 1987
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 28 Nov 2015
Waxeye Limited
9b Kirk Street
Digilowcost (asia Pacific) Limited
196 Great North Road
Penny Sage Limited
6a Kirk Street
Auckland Photographic Supplies Limited
175 Great North Road
3rd Battalion Auckland (countess Of Ranfurlys Own) And Northland Regimental Association Incorporated
204-234 Great North Road
Tea Leaf Trustee Limited
3/171 Great North Road
Bando Limited
302 Great North Road
Gbcd Property Limited
11 Nixon Street
Gernot Limited
23 Dean Street
Gh Foods Limited
11 Nixon Street
Kinney Jones Limited
4 Putiki Street
Lunn Holdings Limited
19 Mackelvie Street