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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Clark, Phillip James |
Herne Bay Auckland 1011 New Zealand |
22 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilbert, Miranda Elizabeth |
Westmere Auckland |
11 Jun 2004 - 27 Jun 2010 |
Individual | Clark, Phillip James |
Herne Bay Auckland 1011 New Zealand |
11 Jun 2004 - 08 Nov 2022 |
Individual | Harrison, Michelle June |
Dannevirke New Zealand |
11 Jun 2004 - 08 Nov 2022 |
Individual | Dickie, Arthur Samuel Galt |
Waverley South Taranaki |
11 Jun 2004 - 27 Jun 2010 |
Individual | Gilbert, Daniel Bradridge Thomas |
Westmere Auckland |
11 Jun 2004 - 27 Jun 2010 |
Individual | Darroch, Peter David |
Grey Lynn Auckland 1021 New Zealand |
03 May 2013 - 22 Feb 2019 |
Individual | Murphy, Sean Philip |
Titirangi Auckland 0604 New Zealand |
03 May 2013 - 01 Nov 2013 |
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
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