Prime Campus Limited was launched on 21 Dec 2004 and issued a number of 9429035016113. This registered LTD company has been supervised by 4 directors: Timothy C. - an active director whose contract started on 21 Dec 2004,
Rosalind Clare Love - an active director whose contract started on 30 Sep 2022,
Jason Paul Lougher - an inactive director whose contract started on 01 Apr 2019 and was terminated on 30 Sep 2022,
Benjamin Bruce Calder - an inactive director whose contract started on 01 Nov 2005 and was terminated on 02 Oct 2008.
According to BizDb's database (updated on 26 Feb 2024), the company registered 1 address: Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 (types include: registered, physical).
Up to 17 Feb 2022, Prime Campus Limited had been using 10 Domain Road, Whakatane, Whakatane as their registered address.
BizDb found old names for the company: from 12 Apr 2007 to 21 Aug 2015 they were named Carswell Calder Limited, from 02 Nov 2005 to 12 Apr 2007 they were named Carswell Calder Industries Limited and from 21 Dec 2004 to 02 Nov 2005 they were named Carswell Calder Investments Limited.
A total of 10664155 shares are allocated to 10 groups (10 shareholders in total). When considering the first group, 13494 shares are held by 1 entity, namely:
Love, Rosalind (an individual) located at Parklands, Christchurch postcode 8083.
The second group consists of 1 shareholder, holds 0.03 per cent shares (exactly 3000 shares) and includes
Haddock, Mark - located at Morrinsville, Morrinsville.
The next share allocation (4878 shares, 0.05%) belongs to 1 entity, namely:
Venkatram, Arun, located at Brooklyn, Wellington (an individual). Prime Campus Limited was classified as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
166 Airstrip Road, Rd 4, Whakatane, 3194 New Zealand
Previous addresses
Address #1: 10 Domain Road, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 10 Apr 2019 to 17 Feb 2022
Address #2: 166 Airstrip Road, Rd 4, Whakatane, 3194 New Zealand
Physical & registered address used from 04 May 2011 to 10 Apr 2019
Address #3: Suite 8, Radio Otago House, 248 Cumberland Street, Dunedin New Zealand
Registered & physical address used from 20 Apr 2007 to 04 May 2011
Address #4: Level 8, Radio Otago House, 248 Cumberland Street, Dunedin
Physical & registered address used from 15 Nov 2005 to 20 Apr 2007
Address #5: 46 Buccleugh Street, Dunedin
Registered & physical address used from 21 Dec 2004 to 15 Nov 2005
Basic Financial info
Total number of Shares: 10664155
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13494 | |||
Individual | Love, Rosalind |
Parklands Christchurch 8083 New Zealand |
14 May 2023 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Haddock, Mark |
Morrinsville Morrinsville 3300 New Zealand |
14 May 2023 - |
Shares Allocation #3 Number of Shares: 4878 | |||
Individual | Venkatram, Arun |
Brooklyn Wellington 6021 New Zealand |
14 May 2023 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Hawkins, Dannie |
Rd 2 Dunedin 9077 New Zealand |
14 May 2023 - |
Shares Allocation #5 Number of Shares: 12195 | |||
Individual | Carson, Trevor |
Avonhead Christchurch 8042 New Zealand |
14 May 2023 - |
Shares Allocation #6 Number of Shares: 4878 | |||
Individual | Rutherford, Elizabeth |
Bryndwr Christchurch 8052 New Zealand |
14 May 2023 - |
Shares Allocation #7 Number of Shares: 297483 | |||
Other (Other) | James Van Dyk And Lisa Van Dyk |
Matamata Matamata 3400 New Zealand |
14 May 2023 - |
Shares Allocation #8 Number of Shares: 609756 | |||
Entity (NZ Limited Company) | O'sullivan Investment Company Limited Shareholder NZBN: 9429042467625 |
Middleton Christchurch 8024 New Zealand |
14 May 2023 - |
Shares Allocation #9 Number of Shares: 9221557 | |||
Entity (NZ Limited Company) | Legacy Trustee Services (pt) Limited Shareholder NZBN: 9429048063913 |
Whakatane 3120 New Zealand |
21 Jul 2020 - |
Shares Allocation #10 Number of Shares: 480960 | |||
Individual | Heslop, Matthew William |
New Brighton Christchurch 8061 New Zealand |
30 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Calder, Timothy Carswell |
Dunedin |
21 Dec 2004 - 08 May 2007 |
Director | Calder, Timothy Carswell | 29 May 2018 - 02 Jun 2021 | |
Entity | Monwell Limited Shareholder NZBN: 9429034449806 Company Number: 1722811 |
31 Mar 2009 - 24 Jun 2011 | |
Entity | Legacy Trustee Services (bt) Limited Shareholder NZBN: 9429031117432 Company Number: 3374034 |
24 Jun 2011 - 21 Jul 2020 | |
Individual | Calder, Timothy Carswell |
Dunedin |
21 Dec 2004 - 08 May 2007 |
Individual | Von Behren, Miriam Louisa | 29 May 2018 - 02 Jun 2021 | |
Entity | Monwell Limited Shareholder NZBN: 9429034449806 Company Number: 1722811 |
31 Mar 2009 - 24 Jun 2011 | |
Entity | Legacy Trustee Services (bt) Limited Shareholder NZBN: 9429031117432 Company Number: 3374034 |
24 Jun 2011 - 21 Jul 2020 | |
Entity | Wmc Trustee Limited Shareholder NZBN: 9429037751470 Company Number: 927516 |
21 Dec 2004 - 08 May 2007 | |
Entity | Pikowai Farms Limited Shareholder NZBN: 9429034449806 Company Number: 1722811 |
31 Mar 2009 - 24 Jun 2011 | |
Entity | Pikowai Farms Limited Shareholder NZBN: 9429034449806 Company Number: 1722811 |
31 Mar 2009 - 24 Jun 2011 | |
Entity | Wmc Trustee Limited Shareholder NZBN: 9429037751470 Company Number: 927516 |
21 Dec 2004 - 08 May 2007 | |
Individual | Calder, Benjamin Bruce |
Whakatane |
02 Nov 2005 - 13 Apr 2007 |
Timothy C. - Director
Appointment date: 21 Dec 2004
Address: Rd 4, Whakatane, 3194 New Zealand
Address used since 26 Apr 2011
Rosalind Clare Love - Director
Appointment date: 30 Sep 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 30 Sep 2022
Jason Paul Lougher - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 30 Sep 2022
Address: Whakatane, 3120 New Zealand
Address used since 01 Apr 2019
Address: Rd 4, Matata, 3194 New Zealand
Address used since 25 Aug 2019
Benjamin Bruce Calder - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 02 Oct 2008
Address: Whakatane,
Address used since 13 Apr 2007
Baker Brothers Investments Limited
1030 Thornton Road
Goldsbro Limited
65 Pukehina Parade
Jence Holdings Limited
237 Pukehina Parade
S Lee Investments Limited
646 Manawahe Road
Schaeffer Group Limited
131 Pukehina Parade
Shiva Developments Limited
646 Manawahe Road