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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Van Der Wilt, Hans Cornelius |
Days Bay Lower Hutt 5013 New Zealand |
25 Aug 2011 - |
Individual | Rohloff, Carey James |
Days Bay Lower Hutt 5013 New Zealand |
25 Aug 2011 - |
Shares Allocation #2 Number of Shares: 29 | |||
Director | Evans, Tina Patricia |
Mount Pleasant Christchurch 8081 New Zealand |
03 Apr 2017 - |
Director | Cave, Peter |
Mount Pleasant Christchurch 8081 New Zealand |
03 Apr 2017 - |
Entity (NZ Limited Company) | Cave Evans Trustee Limited Shareholder NZBN: 9429041765531 |
New Plymouth New Plymouth 4310 New Zealand |
03 Apr 2017 - |
Shares Allocation #3 Number of Shares: 29 | |||
Entity (NZ Limited Company) | Hannigan Limited Shareholder NZBN: 9429030734296 |
Tauranga South Tauranga Null 3112 New Zealand |
29 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burnton, Jean Carol |
Epsom Auckland 1051 New Zealand |
25 Aug 2011 - 25 Aug 2016 |
Entity | Lifetime Investments (nz) Limited Shareholder NZBN: 9429032175851 Company Number: 2274366 |
23 Dec 2009 - 25 Aug 2011 | |
Individual | Evans, Tina Patricia |
Roseneath Wellington 6011 New Zealand |
25 Aug 2011 - 03 Apr 2017 |
Entity | Lifetime Investments (nz) Limited Shareholder NZBN: 9429032175851 Company Number: 2274366 |
23 Dec 2009 - 25 Aug 2011 | |
Entity | Camelot Nz Limited Shareholder NZBN: 9429032175851 Company Number: 2274366 |
23 Dec 2009 - 25 Aug 2011 | |
Director | Cave, Peter |
Roseneath Wellington 6011 New Zealand |
25 Aug 2011 - 03 Apr 2017 |
Director | Peter Christensen |
Epsom Auckland |
25 Aug 2011 - 25 Aug 2016 |
Entity | Camelot Nz Limited Shareholder NZBN: 9429032175851 Company Number: 2274366 |
23 Dec 2009 - 25 Aug 2011 | |
Individual | Bilkey, Geoffrey Malcolm |
Epsom Auckland 1051 New Zealand |
25 Aug 2011 - 25 Aug 2016 |
Individual | Franklin, Paul Robert |
Roseneath Wellington 6011 New Zealand |
25 Aug 2011 - 03 Apr 2017 |
Individual | Christensen, Peter |
Epsom Auckland |
25 Aug 2011 - 25 Aug 2016 |
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
Structural Engineering Society New Zealand Incorporated
C/o Ipemz
Ipenz Foundation
158 The Terrace
Grammps Investments Limited
P1 163 The Terrace
Argest Technical Services Holdings Limited
Ground Floor
Radio New Zealand Limited
Level 2
Argest Technical Services Limited
Ground Floor