Shortcuts

Camelot Nz Property Management Limited

Type: NZ Limited Company (Ltd)
9429031713658
NZBN
2382928
Company Number
Registered
Company Status
Current address
Montreaux Building
Ground Floor Unit C 164 The Terrace
Wellington 6011
New Zealand
Registered & physical & service address used since 16 Aug 2019

Camelot Nz Property Management Limited, a registered company, was launched on 23 Dec 2009. 9429031713658 is the NZ business number it was issued. The company has been managed by 4 directors: Peter Cave - an active director whose contract began on 23 Dec 2009,
Gregory John Kerr - an active director whose contract began on 05 Jul 2016,
Tina Patricia Evans - an active director whose contract began on 05 Jul 2016,
Peter Christensen - an inactive director whose contract began on 23 Dec 2009 and was terminated on 06 Jul 2016.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: Montreaux Building, Ground Floor Unit C 164 The Terrace, Wellington, 6011 (category: registered, physical).
Camelot Nz Property Management Limited had been using Montreaux Building, Ground Floor Unit C The Terrace, Wellington as their registered address up until 16 Aug 2019.
A total of 112 shares are allocated to 6 shareholders (3 groups). The first group includes 25 shares (22.32 per cent) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 29 shares (25.89 per cent). Lastly we have the third share allotment (29 shares 25.89 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Montreaux Building, Ground Floor Unit C The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 10 Apr 2017 to 16 Aug 2019

Address: Level 4, City Chambers, Cnr Johnston & Featherston Streets, Wellington, 6140 New Zealand

Registered & physical address used from 02 Sep 2011 to 10 Apr 2017

Address: 10 Young Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered & physical address used from 10 Nov 2010 to 02 Sep 2011

Address: 40 Mt Eden Rd, Mt Eden, Auckland New Zealand

Registered & physical address used from 23 Dec 2009 to 10 Nov 2010

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 112

Annual return filing month: August

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Van Der Wilt, Hans Cornelius Days Bay
Lower Hutt
5013
New Zealand
Individual Rohloff, Carey James Days Bay
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 29
Director Evans, Tina Patricia Mount Pleasant
Christchurch
8081
New Zealand
Director Cave, Peter Mount Pleasant
Christchurch
8081
New Zealand
Entity (NZ Limited Company) Cave Evans Trustee Limited
Shareholder NZBN: 9429041765531
New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #3 Number of Shares: 29
Entity (NZ Limited Company) Hannigan Limited
Shareholder NZBN: 9429030734296
Tauranga South
Tauranga
Null 3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burnton, Jean Carol Epsom
Auckland
1051
New Zealand
Entity Lifetime Investments (nz) Limited
Shareholder NZBN: 9429032175851
Company Number: 2274366
Individual Evans, Tina Patricia Roseneath
Wellington
6011
New Zealand
Entity Lifetime Investments (nz) Limited
Shareholder NZBN: 9429032175851
Company Number: 2274366
Entity Camelot Nz Limited
Shareholder NZBN: 9429032175851
Company Number: 2274366
Director Cave, Peter Roseneath
Wellington
6011
New Zealand
Director Peter Christensen Epsom
Auckland
Entity Camelot Nz Limited
Shareholder NZBN: 9429032175851
Company Number: 2274366
Individual Bilkey, Geoffrey Malcolm Epsom
Auckland
1051
New Zealand
Individual Franklin, Paul Robert Roseneath
Wellington
6011
New Zealand
Individual Christensen, Peter Epsom
Auckland
Directors

Peter Cave - Director

Appointment date: 23 Dec 2009

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 31 Jul 2018

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Nov 2014


Gregory John Kerr - Director

Appointment date: 05 Jul 2016

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 05 Jul 2016


Tina Patricia Evans - Director

Appointment date: 05 Jul 2016

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 31 Jul 2018

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 05 Jul 2016


Peter Christensen - Director (Inactive)

Appointment date: 23 Dec 2009

Termination date: 06 Jul 2016

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Jan 2015