Shortcuts

Campaignz Limited

Type: NZ Limited Company (Ltd)
9429037156060
NZBN
1062069
Company Number
Registered
Company Status
Current address
25 Quail Drive
Albany Heights
Auckland 0632
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 06 Sep 2018
40 Sandspit Road
Waiuku
Waiuku 2123
New Zealand
Registered address used since 09 Dec 2021
40 Sandspit Road
Waiuku
Waiuku 2123
New Zealand
Physical & service address used since 10 Dec 2021

Campaignz Limited was incorporated on 24 Aug 2000 and issued a business number of 9429037156060. This registered LTD company has been run by 3 directors: Gary Roger Holmes - an active director whose contract began on 24 Aug 2000,
Meegan Faith Holmes - an inactive director whose contract began on 01 Mar 2013 and was terminated on 05 Sep 2020,
Richard Thomas Salisbury - an inactive director whose contract began on 24 Aug 2000 and was terminated on 24 Aug 2000.
According to our information (updated on 01 Apr 2024), the company registered 1 address: 40 Sandspit Road, Waiuku, Waiuku, 2123 (category: physical, service).
Up until 09 Dec 2021, Campaignz Limited had been using 2 Glennron Lane, Waiuku, Waiuku as their registered address.
BizDb identified other names for the company: from 24 Aug 2000 to 09 Mar 2004 they were named G H Enterprises Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Holmes, Gary Roger (an individual) located at Waiuku, Waiuku postcode 2123.

Addresses

Previous addresses

Address #1: 2 Glennron Lane, Waiuku, Waiuku, 2123 New Zealand

Registered address used from 18 Jan 2021 to 09 Dec 2021

Address #2: 2 Glennron Lane, Waiuku, Waiuku, 2123 New Zealand

Physical address used from 18 Jan 2021 to 10 Dec 2021

Address #3: 25 Calypso Place, Rothesay Bay, Auckland, 0630 New Zealand

Registered & physical address used from 12 Sep 2019 to 18 Jan 2021

Address #4: 76 Glencoe Road, Browns Bay, Auckland, 0630 New Zealand

Registered & physical address used from 14 Sep 2018 to 12 Sep 2019

Address #5: 25 Quail Drive, Albany Heights, Auckland, 0632 New Zealand

Physical & registered address used from 24 Aug 2000 to 14 Sep 2018

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 08 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Holmes, Gary Roger Waiuku
Waiuku
2123
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holmes, Meegan Faith Currinundi
Queensland
0000
Australia
Individual Sherrard, Faaiza Rothesay Bay
Auckland
0630
New Zealand
Directors

Gary Roger Holmes - Director

Appointment date: 24 Aug 2000

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 26 Sep 2022

Address: Waiuku, Auckland, 2123 New Zealand

Address used since 08 Jan 2021

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 14 Sep 2019

Address: Albany, North Shore City, 0632 New Zealand

Address used since 01 Sep 2010

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 06 Sep 2018


Meegan Faith Holmes - Director (Inactive)

Appointment date: 01 Mar 2013

Termination date: 05 Sep 2020

Address: Currinundi, 00000 Australia

Address used since 18 Sep 2015


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 24 Aug 2000

Termination date: 24 Aug 2000

Address: New Plymouth,

Address used since 24 Aug 2000