Camp Holdings 2015 Limited was started on 04 Apr 1996 and issued a number of 9429038355295. This registered LTD company has been managed by 6 directors: Raymond Collins - an active director whose contract began on 04 Apr 1996,
Lesley Kim Ball - an active director whose contract began on 29 Jun 2005,
Michael Leslie Anderson - an inactive director whose contract began on 29 Jun 2005 and was terminated on 20 Apr 2011,
John Collins - an inactive director whose contract began on 04 Apr 1996 and was terminated on 07 Oct 2005,
Leanne Joy Collins - an inactive director whose contract began on 04 Apr 1996 and was terminated on 18 Oct 1997.
According to our database (updated on 01 Apr 2024), the company filed 1 address: Level 2, 161 Burnett Street, Ashburton, 7700 (types include: registered, physical).
Up to 20 Oct 2008, Camp Holdings 2015 Limited had been using Croys Limited, Chartered Accountants, 257 Havelock Street, Ashburton as their registered address.
BizDb found past names for the company: from 06 May 2004 to 26 Nov 2015 they were named Spray Marks Nz Limited, from 04 Apr 1996 to 06 May 2004 they were named Spray Marks Road Marking (Tauranga) Limited.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 2000 shares are held by 1 entity, namely:
Ball, Lesley Kim (an individual) located at Bethlehem, Tauranga postcode 3110.
Another group consists of 1 shareholder, holds 80 per cent shares (exactly 8000 shares) and includes
Collins, Raymond - located at Tauranga.
Previous addresses
Address: Croys Limited, Chartered Accountants, 257 Havelock Street, Ashburton
Registered & physical address used from 25 Jun 2004 to 20 Oct 2008
Address: C/-trevory J Croy & Associates, 257 Havelock Street, Ashburton
Registered address used from 11 Apr 2000 to 25 Jun 2004
Address: C/-trevory J Croy & Associates, 257 Havelock Street, Ashburton
Registered address used from 11 Jul 1997 to 11 Apr 2000
Address: C/-trevor J Croy, 257 Havelock Street, Ashburton
Physical address used from 04 Apr 1996 to 25 Jun 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Ball, Lesley Kim |
Bethlehem Tauranga 3110 New Zealand |
26 Jun 2006 - |
Shares Allocation #2 Number of Shares: 8000 | |||
Individual | Collins, Raymond |
Tauranga 3110 New Zealand |
04 Apr 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fenton Mcfadden Trustee Company Limited Shareholder NZBN: 9429037565947 Company Number: 963586 |
26 Jun 2006 - 16 Jun 2011 | |
Entity | Bennett Gibson Trustee Limited Shareholder NZBN: 9429036717095 Company Number: 1172061 |
Te Puke 3119 New Zealand |
26 Jun 2006 - 28 Jun 2021 |
Entity | Fenton Mcfadden Trustee Company Limited Shareholder NZBN: 9429037565947 Company Number: 963586 |
26 Jun 2006 - 16 Jun 2011 | |
Entity | Bennett Gibson Trustee Limited Shareholder NZBN: 9429036717095 Company Number: 1172061 |
Te Puke 3119 New Zealand |
26 Jun 2006 - 28 Jun 2021 |
Individual | Croy, Trevor James |
Ashburton 7700 New Zealand |
26 Jun 2006 - 26 Jun 2013 |
Individual | Anderson, Michael Leslie |
Rd 3 Tauranga 3173 New Zealand |
26 Jun 2006 - 16 Jun 2011 |
Individual | Lowe, Jodene Maree |
Rd 1 Ashburton 7771 New Zealand |
26 Jun 2006 - 26 Jun 2013 |
Raymond Collins - Director
Appointment date: 04 Apr 1996
Address: Tauranga, 3110 New Zealand
Address used since 12 Jun 2023
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 11 Jun 2010
Lesley Kim Ball - Director
Appointment date: 29 Jun 2005
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 12 Jun 2023
Address: Rd 2, Te Puke, 3182 New Zealand
Address used since 24 Jun 2016
Michael Leslie Anderson - Director (Inactive)
Appointment date: 29 Jun 2005
Termination date: 20 Apr 2011
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 04 Mar 2011
John Collins - Director (Inactive)
Appointment date: 04 Apr 1996
Termination date: 07 Oct 2005
Address: Tauranga,
Address used since 04 Apr 1996
Leanne Joy Collins - Director (Inactive)
Appointment date: 04 Apr 1996
Termination date: 18 Oct 1997
Address: Tauranga,
Address used since 04 Apr 1996
Darcy Prendergast - Director (Inactive)
Appointment date: 04 Apr 1996
Termination date: 11 Dec 1996
Address: Ashburton,
Address used since 04 Apr 1996
Chris Bennett Limited
Level 2, 161 Burnett Street
Get Wired Electrical Limited
Level 1, 161 Burnett Street
Viable Agriculture Limited
Level 1, 208 Havelock Street
Craigellachie Group Advisory Limited
Level 1, 161 Burnett Street
Methven Pubs Limited
Level 1, 161 Burnett Street
Wilce Engineering Limited
Level 2, 161 Burnett Street