Campaigntrack Limited was registered on 05 Aug 2010 and issued a New Zealand Business Number of 9429031451710. The registered LTD company has been run by 9 directors: John David Chee Ho Foong - an active director whose contract began on 29 Apr 2022,
Peter John Williams - an active director whose contract began on 06 Nov 2023,
Robert John Boniciolli - an inactive director whose contract began on 22 Feb 2023 and was terminated on 06 Nov 2023,
Angus William Ferguson - an inactive director whose contract began on 22 Feb 2023 and was terminated on 14 Apr 2023,
Robert Alexander Doyle - an inactive director whose contract began on 29 Apr 2022 and was terminated on 17 Feb 2023.
According to BizDb's data (last updated on 24 Mar 2024), the company registered 1 address: Level 1, 5 Crummer Road, Grey Lynn, Auckland, 1021 (types include: registered, physical).
Up until 01 Jul 2016, Campaigntrack Limited had been using Level 6, 3 City Road, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Realbase Pty Limited (an other) located at Pyrmont, Nsw postcode 2009. Campaigntrack Limited is categorised as "Computer aided design nec" (business classification M692430).
Previous addresses
Address: Level 6, 3 City Road, Auckland, 1010 New Zealand
Physical & registered address used from 02 Sep 2015 to 01 Jul 2016
Address: Level 17 Aia Building, 5-7 Byron Ave, Takapuna, 0640 New Zealand
Physical & registered address used from 05 Aug 2010 to 02 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Realbase Pty Limited |
Pyrmont Nsw 2009 Australia |
13 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wessels, Wessel Jurie |
Clontarf New South Wales 2093 Australia |
01 Aug 2013 - 13 Jan 2021 |
Entity | Sw Trust Ct Limited Shareholder NZBN: 9429031433587 Company Number: 3052825 |
05 Aug 2010 - 01 Aug 2013 | |
Individual | Thom, Carl |
Vredenburg 7380 South Africa |
03 Dec 2010 - 07 Dec 2010 |
Director | Wessel Jurie Wessels |
Clontarf New South Wales 2093 Australia |
01 Aug 2013 - 13 Jan 2021 |
Individual | Williams, Stefan Dirk |
Oxford Falls New South Wales 2100 Australia |
01 Aug 2013 - 13 Jan 2021 |
Individual | Wessels, Wessel Juries |
Clontarf New South Wales 2093 Australia |
05 Aug 2010 - 03 Dec 2010 |
Other | Bradshaw International Holdings Limited Shareholder NZBN: 9429040577418 Company Number: 81531 |
07 Dec 2010 - 01 Aug 2013 | |
Entity | Sw Trust Ct Limited Shareholder NZBN: 9429031433587 Company Number: 3052825 |
05 Aug 2010 - 01 Aug 2013 | |
Other | Bradshaw International Holdings Limited Shareholder NZBN: 9429040577418 Company Number: 81531 |
07 Dec 2010 - 01 Aug 2013 | |
Director | Wessel Juries Wessels |
Clontarf New South Wales 2093 Australia |
05 Aug 2010 - 03 Dec 2010 |
Director | Carl Thom |
Vredenburg 7380 South Africa |
03 Dec 2010 - 07 Dec 2010 |
John David Chee Ho Foong - Director
Appointment date: 29 Apr 2022
ASIC Name: Australian Property Monitors Pty Limited
Address: Pymble, New South Wales, 2073 Australia
Address used since 07 Dec 2022
Address: Pyrmont,, New South Wales, 2009 Australia
Address: Pymble, New South Wales, 2073 Australia
Address used since 29 Apr 2022
Peter John Williams - Director
Appointment date: 06 Nov 2023
ASIC Name: Australian Property Monitors Pty Limited
Address: Dulwich Hill, 2203 Australia
Address used since 06 Nov 2023
Robert John Boniciolli - Director (Inactive)
Appointment date: 22 Feb 2023
Termination date: 06 Nov 2023
ASIC Name: Australian Property Monitors Pty Limited
Address: Riverview, 2066 Australia
Address used since 22 Feb 2023
Angus William Ferguson - Director (Inactive)
Appointment date: 22 Feb 2023
Termination date: 14 Apr 2023
ASIC Name: Hastings Investments Pty Ltd
Address: Coogee, 2034 Australia
Address used since 22 Feb 2023
Robert Alexander Doyle - Director (Inactive)
Appointment date: 29 Apr 2022
Termination date: 17 Feb 2023
ASIC Name: Australian Property Monitors Pty Limited
Address: Mosman, New South Wales, 2088 Australia
Address used since 29 Aug 2022
Address: Pyrmont, New South Wales, 2009 Australia
Address: Warrawee, New South Wales, 2074 Australia
Address used since 29 Apr 2022
Wessel Jurie Wessels - Director (Inactive)
Appointment date: 30 Jul 2013
Termination date: 29 Apr 2022
ASIC Name: Realbase Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Brookvale, Sydney, 2100 Australia
Address: Clontarf, New South Wales, 2093 Australia
Address used since 30 Jul 2013
Address: Brookvale, Sydney, 2100 Australia
Francois Greeff - Director (Inactive)
Appointment date: 30 Nov 2020
Termination date: 29 Apr 2022
ASIC Name: Realbase Pty Ltd
Address: Queenscliff, Nsw, 2096 Australia
Address used since 30 Nov 2020
Address: Sydney, Nsw, 2000 Australia
Carl Thom - Director (Inactive)
Appointment date: 15 Nov 2010
Termination date: 30 Jul 2013
Address: Vredenburg, 7380 South Africa
Address used since 15 Nov 2010
Wessel Juries Wessels - Director (Inactive)
Appointment date: 05 Aug 2010
Termination date: 15 Nov 2010
Address: Clontarf, New South Wales, 2093 Australia
Address used since 05 Aug 2010
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
Bwp Products Limited
27 Brown Street
D & J Turner Holdings Limited
Level 2, 1 College Hill Road
Fluro Limited
Unit 2a 33 Ponsonby Road
Quicktech Limited
Flat 11, 29 Rossmay Terrace
Rocket Mechanics Developments Limited
2 Crummer Road
Soap Design Limited
69 Summer Street