Camelot Trust (New Zealand) Limited was incorporated on 29 May 2007 and issued an NZBN of 9429033366289. The registered LTD company has been managed by 4 directors: Anita Ricquier - an active director whose contract started on 29 May 2007,
Gaston Nicolas Vago - an active director whose contract started on 26 Feb 2018,
Hinei Turama Meha - an inactive director whose contract started on 30 Nov 2016 and was terminated on 26 Feb 2018,
David Maxwell Sceats - an inactive director whose contract started on 29 May 2007 and was terminated on 01 Dec 2016.
As stated in our information (last updated on 23 Mar 2024), the company uses 1 address: Level 5, 68 Shortland Street, Auckland, 1010 (type: physical, service).
Up to 09 Aug 2019, Camelot Trust (New Zealand) Limited had been using Level 5, 68 Shortland Street, Auckland as their physical address.
A total of 1000 shares are allotted to 6 groups (6 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Choo, Mei Leen (an individual) located at Singapore postcode 248252.
Another group consists of 1 shareholder, holds 10% shares (exactly 100 shares) and includes
Rajah, Chelva Retnam - located at Singapore.
The next share allotment (100 shares, 10%) belongs to 1 entity, namely:
Graviere, Sebastien Robert Georges, located at Singapore (an individual). Camelot Trust (New Zealand) Limited was categorised as "Trustee service" (business classification K641965).
Previous addresses
Address #1: Level 5, 68 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 05 Mar 2013 to 09 Aug 2019
Address #2: Level 5, 68 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 05 Mar 2013 to 15 Jan 2019
Address #3: C/o Nexus Trust (new Zealand) Ltd, Level 4, 12-26 Swanson Street, Auckland 1010 New Zealand
Physical & registered address used from 24 Feb 2010 to 05 Mar 2013
Address #4: Nexus Trust (new Zealand) Limited, Level 20, Asb Bank Centre, 135 Albert Street, Auckland
Registered & physical address used from 29 May 2007 to 24 Feb 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Choo, Mei Leen |
Singapore 248252 Singapore |
01 Oct 2014 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Rajah, Chelva Retnam |
Singapore 259790 Singapore |
08 May 2012 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Graviere, Sebastien Robert Georges |
Singapore Singapore |
08 Mar 2017 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Ricquier, William John Munden |
Singapore 119519 Singapore |
08 May 2012 - |
Shares Allocation #5 Number of Shares: 649 | |||
Individual | Ricquier, William John Munden |
Singapore 119519 Singapore |
08 May 2012 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Hwa, Anita Chew Peck |
Island View Singapore 119519 Singapore |
11 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwards, David Michael |
Singapore 119519 Singapore |
08 May 2012 - 08 Mar 2017 |
Individual | Sceats, David Maxwell |
Opito Bay R D 1, Kerikeri, Northland |
29 May 2007 - 08 May 2012 |
Individual | Lestyk, Joseph Andrew |
Escondido California 92026 United States |
08 May 2012 - 01 Oct 2014 |
Individual | Hartmann, Reto |
Wangs 7323 Switzerland |
08 May 2012 - 11 Nov 2013 |
Anita Ricquier - Director
Appointment date: 29 May 2007
Address: #02-11, Singapore 119519, Singapore
Address used since 29 May 2007
Gaston Nicolas Vago - Director
Appointment date: 26 Feb 2018
Address: Auckland Cbd, Auckland, 1010 New Zealand
Address used since 28 Sep 2021
Address: Auckland Cbd, Auckland, 1010 New Zealand
Address used since 26 Feb 2018
Hinei Turama Meha - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 26 Feb 2018
Address: Waterview, Auckland, 1026 New Zealand
Address used since 30 Nov 2016
David Maxwell Sceats - Director (Inactive)
Appointment date: 29 May 2007
Termination date: 01 Dec 2016
Address: Opito Bay, R D 1, Kerikeri, Northland, 0294 New Zealand
Address used since 20 Aug 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Aml Trustees Limited
Level 7, 53 Fort Street
C To C Trustee Limited
Level 10, 44 Wellesley Street West
Focus Law Trustee Company No. 32 Limited
Level 11, 175 Queen Street
Kelmarna Trustee Company Limited
Level 1, 75 Queen Street
Scft Trustee Limited
Level 11, 175 Queen Street
Serenity Family Trustee Limited
Level 10, 34 Shortland Street