Shortcuts

Camelot Trust (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429033366289
NZBN
1947562
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 5, 68 Shortland Street
Auckland 1010
New Zealand
Registered address used since 15 Jan 2019
Level 5, 68 Shortland Street
Auckland 1010
New Zealand
Physical & service address used since 09 Aug 2019

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Choo, Mei Leen Singapore
248252
Singapore
Shares Allocation #2 Number of Shares: 100
Individual Rajah, Chelva Retnam Singapore
259790
Singapore
Shares Allocation #3 Number of Shares: 100
Individual Graviere, Sebastien Robert Georges Singapore

Singapore
Shares Allocation #4 Number of Shares: 1
Individual Ricquier, William John Munden Singapore
119519
Singapore
Shares Allocation #5 Number of Shares: 649
Individual Ricquier, William John Munden Singapore
119519
Singapore
Shares Allocation #6 Number of Shares: 50
Individual Hwa, Anita Chew Peck Island View
Singapore
119519
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edwards, David Michael Singapore
119519
Singapore
Individual Sceats, David Maxwell Opito Bay
R D 1, Kerikeri, Northland
Individual Lestyk, Joseph Andrew Escondido
California
92026
United States
Individual Hartmann, Reto Wangs
7323
Switzerland
Directors

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

Nearby companies

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

Similar companies

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