Campac Investments Limited, a registered company, was incorporated on 11 Dec 2001. 9429036681969 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Jillian Kay Campion - an active director whose contract started on 11 Dec 2001,
Gavin James Campion - an inactive director whose contract started on 11 Dec 2001 and was terminated on 21 Sep 2018,
Kathryn Raechal Pacey - an inactive director whose contract started on 11 Dec 2001 and was terminated on 27 Nov 2012,
Geoffrey William Pacey - an inactive director whose contract started on 11 Dec 2001 and was terminated on 27 Nov 2012.
Last updated on 04 Apr 2024, our database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical).
Campac Investments Limited had been using 22 Scott Street, Blenheim, Blenheim as their physical address up until 29 May 2017.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 980 shares (98 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 20 shares (2 per cent).
Previous addresses
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 02 Dec 2015 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 28 Nov 2011 to 02 Dec 2015
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 11 Dec 2001 to 28 Nov 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980 | |||
Director | Campion, Jillian Kay |
Kaikoura Kaikoura 7300 New Zealand |
28 Nov 2012 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Campion, Jillian Kay |
Kaikoura Kaikoura 7300 New Zealand |
28 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campion, Gavin James |
Kaikoura Kaikoura 7300 New Zealand |
11 Dec 2001 - 09 Oct 2020 |
Individual | Campion, Gavin James |
Kaikoura Kaikoura 7300 New Zealand |
11 Dec 2001 - 09 Oct 2020 |
Individual | Campion, Estate Gavin James |
Kaikoura Kaikoura 7300 New Zealand |
01 Nov 2018 - 12 Jun 2019 |
Individual | Pacey, Kathryn Raechal |
Kaikoura New Zealand |
11 Dec 2001 - 28 Nov 2012 |
Individual | Pacey, Geoffrey William |
Kaikoura New Zealand |
11 Dec 2001 - 28 Nov 2012 |
Individual | Robbie, Hugh Alistair |
Blenheim New Zealand |
11 Dec 2001 - 28 Nov 2012 |
Jillian Kay Campion - Director
Appointment date: 11 Dec 2001
Address: Kaikoura, Kaikoura, 7300 New Zealand
Address used since 11 Dec 2001
Gavin James Campion - Director (Inactive)
Appointment date: 11 Dec 2001
Termination date: 21 Sep 2018
Address: Kaikoura, Kaikoura, 7300 New Zealand
Address used since 24 Nov 2015
Kathryn Raechal Pacey - Director (Inactive)
Appointment date: 11 Dec 2001
Termination date: 27 Nov 2012
Address: Kaikoura, 7371 New Zealand
Address used since 18 Jan 2006
Geoffrey William Pacey - Director (Inactive)
Appointment date: 11 Dec 2001
Termination date: 27 Nov 2012
Address: Kaikoura, 7371 New Zealand
Address used since 18 Jan 2006
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street