Shortcuts

Campac Investments Limited

Type: NZ Limited Company (Ltd)
9429036681969
NZBN
1178301
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical & service address used since 29 May 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 980
Director Campion, Jillian Kay Kaikoura
Kaikoura
7300
New Zealand
Shares Allocation #2 Number of Shares: 20
Director Campion, Jillian Kay Kaikoura
Kaikoura
7300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Campion, Gavin James Kaikoura
Kaikoura
7300
New Zealand
Individual Campion, Gavin James Kaikoura
Kaikoura
7300
New Zealand
Individual Campion, Estate Gavin James Kaikoura
Kaikoura
7300
New Zealand
Individual Pacey, Kathryn Raechal Kaikoura

New Zealand
Individual Pacey, Geoffrey William Kaikoura

New Zealand
Individual Robbie, Hugh Alistair Blenheim

New Zealand
Directors

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

Nearby companies

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