Shortcuts

Camelot Partnerships Limited

Type: NZ Limited Company (Ltd)
9429033420615
NZBN
1938780
Company Number
Registered
Company Status
Current address
Aon House, Level 19
1 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 10 Sep 2018

Camelot Partnerships Limited, a registered company, was launched on 03 May 2007. 9429033420615 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Paul Gerard Foley - an active director whose contract started on 21 May 2014,
Allan Seng Tong Yeo - an active director whose contract started on 21 May 2014,
Peter Douglas Cave - an inactive director whose contract started on 22 Dec 2008 and was terminated on 21 May 2014,
Roger Geoffrey Peddle - an inactive director whose contract started on 18 Mar 2009 and was terminated on 20 Dec 2010,
Gary Scott - an inactive director whose contract started on 03 May 2007 and was terminated on 22 Dec 2008.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: Aon House, Level 19, 1 Willis Street, Wellington, 6011 (type: registered, physical).
Camelot Partnerships Limited had been using Level 5, Nokia House, 13-27 Manners Street, Wellington as their physical address until 10 Sep 2018.
One entity owns all company shares (exactly 4241262 shares) - Booster Financial Services Limited - located at 6011, 1 Willis Street, Wellington.

Addresses

Previous addresses

Address: Level 5, Nokia House, 13-27 Manners Street, Wellington, 6011 New Zealand

Physical & registered address used from 18 Jul 2016 to 10 Sep 2018

Address: Level 5, Alcatel-lucent Building, 13-27 Manners Street, Wellington, 6011 New Zealand

Physical & registered address used from 07 Aug 2012 to 18 Jul 2016

Address: Level 23 Plimmer Towers, 2 Gilmer Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 14 Sep 2011 to 07 Aug 2012

Address: Level 23 Grand Plimmer Tower, 2 Gilmer Terrace, Wellington New Zealand

Physical & registered address used from 03 May 2007 to 14 Sep 2011

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4241262

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4241262
Entity (NZ Limited Company) Booster Financial Services Limited
Shareholder NZBN: 9429037926977
1 Willis Street
Wellington
6011
New Zealand

Ultimate Holding Company

28 Jun 2022
Effective Date
Booster Financial Services Limited
Name
Ltd
Type
891419
Ultimate Holding Company Number
NZ
Country of origin
Aon House, Level 19
1 Willis Street
Wellington 6011
New Zealand
Address
Directors

Paul Gerard Foley - Director

Appointment date: 21 May 2014

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 01 Nov 2021

Address: Wellington, 6011 New Zealand

Address used since 20 Mar 2017


Allan Seng Tong Yeo - Director

Appointment date: 21 May 2014

ASIC Name: Gfsaust Pty Limited

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 04 Apr 2020

Address: Bridgeman Downs, Queensland, 4035 Australia

Address used since 21 May 2014

Address: Wellinton, New Zealand, 6011 Australia

Address: Wellinton, New Zealand, 6011 Australia


Peter Douglas Cave - Director (Inactive)

Appointment date: 22 Dec 2008

Termination date: 21 May 2014

Address: New Plymouth, 4312 New Zealand

Address used since 22 Dec 2008


Roger Geoffrey Peddle - Director (Inactive)

Appointment date: 18 Mar 2009

Termination date: 20 Dec 2010

Address: Tauranga, 3112 New Zealand

Address used since 18 Mar 2009


Gary Scott - Director (Inactive)

Appointment date: 03 May 2007

Termination date: 22 Dec 2008

Address: Mt Cook, Wellington,

Address used since 03 May 2007


Peter Cave - Director (Inactive)

Appointment date: 03 May 2007

Termination date: 31 Aug 2007

Address: New Plymouth,

Address used since 03 May 2007

Nearby companies