Shortcuts

Campaign Construction Limited

Type: NZ Limited Company (Ltd)
9429035363231
NZBN
1518855
Company Number
Registered
Company Status
Current address
55 Ardmore Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 08 May 2012

Campaign Construction Limited, a registered company, was registered on 11 Jun 2004. 9429035363231 is the NZ business identifier it was issued. This company has been run by 4 directors: Phillip James Clark - an active director whose contract started on 11 Jun 2004,
Peter David Darroch - an inactive director whose contract started on 01 May 2013 and was terminated on 15 Dec 2018,
Miranda Elizabeth Matthews - an inactive director whose contract started on 08 Sep 2004 and was terminated on 24 Mar 2005,
Daniel Bradridge Thomas Gilbert - an inactive director whose contract started on 11 Jun 2004 and was terminated on 08 Sep 2004.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 55 Ardmore Road, Ponsonby, Auckland, 1011 (category: registered, physical).
Campaign Construction Limited had been using 1 Scenic Drive, Titirangi, , Auckland as their physical address up to 08 May 2012.
Previous aliases for this company, as we found at BizDb, included: from 03 May 2013 to 21 Oct 2022 they were named Campaign Merchants Limited, from 11 Jun 2004 to 03 May 2013 they were named Campaign Limited.
One entity owns all company shares (exactly 1000 shares) - Clark, Phillip James - located at 1011, Herne Bay, Auckland.

Addresses

Previous addresses

Address: 1 Scenic Drive, Titirangi, , Auckland New Zealand

Physical address used from 02 Jun 2005 to 08 May 2012

Address: 1 Scenic Drive, Titirangi, Auckland New Zealand

Registered address used from 02 Jun 2005 to 08 May 2012

Address: C/-gilligan Rowe & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland

Registered & physical address used from 11 Jun 2004 to 02 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Clark, Phillip James Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gilbert, Miranda Elizabeth Westmere
Auckland
Individual Clark, Phillip James Herne Bay
Auckland
1011
New Zealand
Individual Harrison, Michelle June Dannevirke

New Zealand
Individual Dickie, Arthur Samuel Galt Waverley
South Taranaki
Individual Gilbert, Daniel Bradridge Thomas Westmere
Auckland
Individual Darroch, Peter David Grey Lynn
Auckland
1021
New Zealand
Individual Murphy, Sean Philip Titirangi
Auckland
0604
New Zealand
Directors

Phillip James Clark - Director

Appointment date: 11 Jun 2004

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Apr 2012


Peter David Darroch - Director (Inactive)

Appointment date: 01 May 2013

Termination date: 15 Dec 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 18 May 2016


Miranda Elizabeth Matthews - Director (Inactive)

Appointment date: 08 Sep 2004

Termination date: 24 Mar 2005

Address: Westmere, Auckland,

Address used since 08 Sep 2004


Daniel Bradridge Thomas Gilbert - Director (Inactive)

Appointment date: 11 Jun 2004

Termination date: 08 Sep 2004

Address: Westmere, Auckland,

Address used since 11 Jun 2004

Nearby companies

Big Loud Bang Limited
49 Ardmore Road

Pembridge Solutions Limited
56 Wanganui Avenue

Genlaw Consulting Services Limited
54 Wanganui Avenue

Viceroy Investments Limited
65 Ardmore Road

Marmont Limited
50 Wanganui Avenue

Marmont Capital (fm) Lp
50 Wanganui Avenue