Shortcuts

Campion Trustees Limited

Type: NZ Limited Company (Ltd)
9429037817398
NZBN
914038
Company Number
Registered
Company Status
Current address
95 Point View Drive
Howick
Auckland
Records & other (Address For Share Register) & shareregister address used since 12 May 2009
Level 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 20 Nov 2015
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Registered & service address used since 22 Jun 2023

Campion Trustees Limited, a registered company, was started on 23 Jun 1998. 9429037817398 is the NZ business number it was issued. The company has been supervised by 1 director, named Kevin Brian Maurice - an active director whose contract began on 23 Jun 1998.
Last updated on 28 Feb 2024, our database contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, service).
Campion Trustees Limited had been using 139 Great South Road, Greenlane, Auckland as their physical address until 20 Nov 2015.
One entity controls all company shares (exactly 1 share) - Walker, Gregory Thomas - located at 1010, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 01 Aug 2023

Previous addresses

Address #1: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 28 Aug 2009 to 20 Nov 2015

Address #2: 95 Point View Drive, Howick, Auckland

Physical & registered address used from 19 May 2009 to 28 Aug 2009

Address #3: C/ M V Smith & Associates Limited, Level 1 36 Williamson Ave, Ponsonby, Auckland

Physical address used from 11 Oct 2004 to 19 May 2009

Address #4: M V Smith & Associates Limited, Level 1, 36 Williamson Ave, Ponsonby, Auckland

Registered address used from 11 Oct 2004 to 19 May 2009

Address #5: Level 5, 145 Symonds Street, Auckland

Physical address used from 16 Jul 2001 to 16 Jul 2001

Address #6: Level 3, Quay Park Health, 68 Beach Rd, Auckland 1

Physical address used from 16 Jul 2001 to 11 Oct 2004

Address #7: Level 5, 145 Symonds Street, Auckland

Registered address used from 16 Jul 2001 to 11 Oct 2004

Address #8: 95 Point View Drive, Howick, Auckland

Registered address used from 23 Nov 2000 to 16 Jul 2001

Address #9: 95 Point View Drive, Howick, Auckland

Registered address used from 12 Apr 2000 to 23 Nov 2000

Address #10: 95 Point View Drive, Howick, Auckland

Physical address used from 23 Jun 1998 to 16 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Walker, Gregory Thomas Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eliot-cotton, Peter Edward Epsom
Auckland

New Zealand
Directors

Kevin Brian Maurice - Director

Appointment date: 23 Jun 1998

Address: East Tamaki, Auckland, 2016 New Zealand

Address used since 23 Jun 1998

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace