Shortcuts

Camelia Trustees Limited

Type: NZ Limited Company (Ltd)
9429032286229
NZBN
2233807
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 24 Apr 2019
Level 17, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 05 Jun 2024

Camelia Trustees Limited, a registered company, was launched on 23 Apr 2009. 9429032286229 is the New Zealand Business Number it was issued. The company has been managed by 12 directors: Martin Victor Richardson - an active director whose contract started on 22 Mar 2012,
Michelle Malcolm - an active director whose contract started on 15 Nov 2017,
Kaajal Kumar - an active director whose contract started on 21 Mar 2024,
Leicester Jac Forbes Gouwland - an active director whose contract started on 21 Mar 2024,
Amy Elizabeth Sharrock - an active director whose contract started on 21 Mar 2024.
Updated on 29 May 2025, the BizDb data contains detailed information about 1 address: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, service).
Camelia Trustees Limited had been using Level 8, 139 Quay Street, Auckland Central, Auckland as their registered address up until 05 Jun 2024.
A single entity controls all company shares (exactly 100 shares) - Gold Trustees Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 18 Dec 2023 to 05 Jun 2024

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jul 2014 to 24 Apr 2019

Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 May 2014 to 16 Jul 2014

Address #4: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 30 Apr 2012 to 07 May 2014

Address #5: 18 Byron Avenue, Takapuna, North Shore City, 0622 New Zealand

Physical & registered address used from 28 Apr 2011 to 30 Apr 2012

Address #6: C/-acorn Solutions Limited, 42 Apollo Drive, Mairangi Bay, Auckland 0632 New Zealand

Registered & physical address used from 23 Apr 2009 to 28 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 10 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gold Trustees Limited
Shareholder NZBN: 9429034235256
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Court, Kenina Maree Albany
Auckland

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Whk Trustee Shareholdings (auckland) Limited
Name
Ltd
Type
2212155
Ultimate Holding Company Number
NZ
Country of origin
Directors

Martin Victor Richardson - Director

Appointment date: 22 Mar 2012

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 22 Mar 2012


Michelle Malcolm - Director

Appointment date: 15 Nov 2017

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 15 Nov 2017


Kaajal Kumar - Director

Appointment date: 21 Mar 2024

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 21 Mar 2024


Leicester Jac Forbes Gouwland - Director

Appointment date: 21 Mar 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Mar 2024


Amy Elizabeth Sharrock - Director

Appointment date: 21 Mar 2024

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 21 Mar 2024


Grant Watson Mccurrach - Director (Inactive)

Appointment date: 15 Nov 2017

Termination date: 18 Apr 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Nov 2017


Philip James Mulvey - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 21 Mar 2024

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 05 Feb 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 11 Oct 2017


Paul William Moodie - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 22 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Oct 2017


Geoffrey Donald Campbell Walker - Director (Inactive)

Appointment date: 22 Mar 2012

Termination date: 30 Nov 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 22 Mar 2012


Amanda Anne Watt - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 30 Nov 2017

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 24 Jun 2016


Glen David Gernhoefer - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 30 Nov 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 24 Jun 2016


Kenina Maree Court - Director (Inactive)

Appointment date: 23 Apr 2009

Termination date: 28 Jun 2016

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 14 Nov 2014

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street