Campbell Johnson Design Limited, a registered company, was incorporated on 12 Oct 2005. 9429034544846 is the business number it was issued. "Interior design or decorating consultancy service" (ANZSIC M692460) is how the company has been categorised. The company has been run by 1 director, named Campbell Colin Luney Johnson - an active director whose contract began on 12 Oct 2005.
Updated on 16 Mar 2024, the BizDb database contains detailed information about 6 addresses this company uses, namely: 14 Dorset Street, Christchurch Central, Christchurch, 8013 (registered address),
14 Dorset Street, Christchurch Central, Christchurch, 8013 (service address),
17A Poynder Avenue, Merivale, Christchurch, 8014 (office address),
17A Poynder Avenue, Merivale, Christchurch, 8014 (registered address) among others.
Campbell Johnson Design Limited had been using 17A Poy, Merivale, Christchurch as their registered address up to 12 Nov 2019.
One entity owns all company shares (exactly 10 shares) - Johnson, Campbell Colin Luney - located at 8013, Christchurch Central, Christchurch.
Other active addresses
Address #4: 17a Poynder Avenue, Merivale, Christchurch, 8014 New Zealand
Registered address used from 12 Nov 2019
Address #5: 17a Poynder Avenue, Merivale, Christchurch, 8014 New Zealand
Office address used from 02 Sep 2020
Address #6: 14 Dorset Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 12 Sep 2023
Principal place of activity
17a Poynder Avenue, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 17a Poy, Merivale, Christchurch, 8014 New Zealand
Registered address used from 11 Nov 2019 to 12 Nov 2019
Address #2: 18/12 Shrewsbury St, Merivale, Christchurch, 8014 New Zealand
Physical address used from 04 Oct 2016 to 11 Nov 2019
Address #3: 18/12 Shrewsbury St, Merivale, Christchurch, 8014 New Zealand
Registered address used from 12 Sep 2016 to 11 Nov 2019
Address #4: 1/12 Shrewsbury St, Merivale, Christchurch, 8014 New Zealand
Physical address used from 17 Sep 2012 to 04 Oct 2016
Address #5: 1/12 Shrewsbury St, Merivale, Christchurch, 8014 New Zealand
Registered address used from 17 Sep 2012 to 12 Sep 2016
Address #6: 1/58 Wellington St, Freemans Bay, Auckland, 1101 New Zealand
Registered & physical address used from 12 Oct 2011 to 17 Sep 2012
Address #7: 2/58 Wellington St, Freemans Bay, Auckland New Zealand
Physical & registered address used from 16 Sep 2009 to 12 Oct 2011
Address #8: 17a Poynder Ave, Fendalton, Christchurch
Registered & physical address used from 25 Sep 2008 to 16 Sep 2009
Address #9: 287 Mill Road, Bombay, Auckland
Registered address used from 13 Nov 2007 to 13 Nov 2007
Address #10: C/o 287 Mill Road, Bombay, Auckland
Registered address used from 13 Nov 2007 to 25 Sep 2008
Address #11: 287 Mill Road, Bombay, Auckland
Physical address used from 13 Nov 2007 to 25 Sep 2008
Address #12: 7/1-3 Margaret St, Ponsonby, Auckland
Physical & registered address used from 22 Sep 2006 to 13 Nov 2007
Address #13: 17a Poynder Ave, Fendalton, Christchurch
Registered & physical address used from 12 Oct 2005 to 22 Sep 2006
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Johnson, Campbell Colin Luney |
Christchurch Central Christchurch 8013 New Zealand |
12 Oct 2005 - |
Campbell Colin Luney Johnson - Director
Appointment date: 12 Oct 2005
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 04 Sep 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 21 Dec 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Nov 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Sep 2012
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 09 Oct 2017
Kilmore Street Hall Trust Board
3 Rastrick Street
Elecot Limited
23 Shrewsbury Street
Hawk Wind Limited
84 Andover Street
Anastacia Limited
84 Andover Street
Three Persons Consulting Limited
15 Rastrick Street
Crater Rim Walks Limited
21 Rastrick Street
Cameronbutler Design Limited
Flat 4, 33 Holly Road
Eternodesign Limited
121 Papanui Road
Nc Design (2014) Limited
137 Victoria Street
Redesign Interior Architecture Limited
Level 1
The Creative Group Limited
134 Papanui Road
The Duchamp Collective Limited
10 Clissold Street