Campbell Tyson Cooper White Limited, a registered company, was started on 06 Dec 2005. 9429034412435 is the NZ business number it was issued. The company has been run by 10 directors: Lincoln Alexander Sharp - an active director whose contract started on 01 Apr 2008,
Sarah Kirsty Miskell - an active director whose contract started on 01 Apr 2011,
Mathew Laurie Robertson - an active director whose contract started on 01 Apr 2013,
Kirsty Michelle Bullen - an active director whose contract started on 01 Apr 2014,
Glen Adrian Beal - an inactive director whose contract started on 06 Dec 2005 and was terminated on 31 Mar 2021.
Last updated on 09 Jun 2025, our database contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: physical, registered).
Campbell Tyson Cooper White Limited had been using 17 Hall Street, Pukekohe 2120 as their registered address up to 17 Oct 2013.
Old names used by the company, as we identified at BizDb, included: from 06 Dec 2005 to 02 Apr 2012 they were called Campbell Tyson Limited.
A total of 120 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 30 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30 shares (25%). Finally we have the next share allocation (30 shares 25%) made up of 1 entity.
Previous addresses
Address: 17 Hall Street, Pukekohe 2120 New Zealand
Registered & physical address used from 18 Sep 2009 to 17 Oct 2013
Address: 17 Hall Street, Pukekohe
Registered & physical address used from 06 Dec 2005 to 18 Sep 2009
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 05 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Director | Bullen, Kirsty Michelle |
Rd 4 Pukekohe 2679 New Zealand |
30 Sep 2016 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Director | Robertson, Mathew Laurie |
Pukekohe Pukekohe 2120 New Zealand |
30 Sep 2016 - |
| Shares Allocation #3 Number of Shares: 30 | |||
| Individual | Miskell, Sarah Kirsty |
Rd 2 Otaua 2682 New Zealand |
09 Sep 2011 - |
| Shares Allocation #4 Number of Shares: 30 | |||
| Individual | Sharp, Lincoln Alexander |
Rd 3 Pukekohe 2678 New Zealand |
17 Oct 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gollan, Neil Stanley |
Pukekohe 2120 New Zealand |
06 Dec 2005 - 01 Oct 2014 |
| Individual | Raynes, Peter Athol |
Pukekohe 2120 New Zealand |
06 Dec 2005 - 31 Aug 2010 |
| Individual | Muir, Paul Giles |
R D 2 Pukekohe |
06 Dec 2005 - 05 Jun 2007 |
| Individual | Rowsell, Jeffrey Beau |
R D 1 Bombay 2675 New Zealand |
06 Dec 2005 - 28 Jul 2011 |
| Individual | Beal, Glen Adrian |
Te Kauwhata 3782 New Zealand |
06 Dec 2005 - 03 May 2021 |
| Individual | Hicks, Nigel Paul |
R D 2 Pukekohe 2677 New Zealand |
06 Dec 2005 - 09 Oct 2013 |
Lincoln Alexander Sharp - Director
Appointment date: 01 Apr 2008
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 01 Oct 2015
Sarah Kirsty Miskell - Director
Appointment date: 01 Apr 2011
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 02 Oct 2012
Address: Rd 2, Otaua, 2682 New Zealand
Address used since 18 Aug 2017
Mathew Laurie Robertson - Director
Appointment date: 01 Apr 2013
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 May 2021
Address: Rd 2, Pukekohe, 2578 New Zealand
Address used since 17 Jan 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Oct 2015
Kirsty Michelle Bullen - Director
Appointment date: 01 Apr 2014
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 04 Sep 2020
Address: Pukekohe, 2679 New Zealand
Address used since 28 Sep 2018
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Oct 2015
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 18 Aug 2017
Glen Adrian Beal - Director (Inactive)
Appointment date: 06 Dec 2005
Termination date: 31 Mar 2021
Address: Te Kauwhata, 3782 New Zealand
Address used since 31 Jul 2018
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 01 Oct 2015
Neil Stanley Gollan - Director (Inactive)
Appointment date: 06 Dec 2005
Termination date: 01 Apr 2014
Address: Pukekohe, 2120 New Zealand
Address used since 09 Oct 2013
Nigel Paul Hicks - Director (Inactive)
Appointment date: 06 Dec 2005
Termination date: 31 Oct 2012
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 11 Sep 2009
Jeffrey Beau Rowsell - Director (Inactive)
Appointment date: 06 Dec 2005
Termination date: 31 Dec 2010
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 11 Sep 2009
Peter Athol Raynes - Director (Inactive)
Appointment date: 06 Dec 2005
Termination date: 31 Aug 2010
Address: Pukekohe, 2120 New Zealand
Address used since 11 Sep 2009
Paul Giles Muir - Director (Inactive)
Appointment date: 06 Dec 2005
Termination date: 31 Dec 2006
Address: R D 2, Pukekohe,
Address used since 06 Dec 2005
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street