Camprin Holdings Limited was started on 30 Oct 1995 and issued an NZ business number of 9429038399718. The registered LTD company has been run by 12 directors: William Graeme Manning - an active director whose contract started on 01 Feb 1999,
Richard John Thompson - an active director whose contract started on 01 May 2021,
John Michael Savage - an inactive director whose contract started on 13 Dec 1995 and was terminated on 01 May 2021,
Leo Mark Kelly - an inactive director whose contract started on 01 Feb 2005 and was terminated on 09 May 2019,
David Lawrence Marriott - an inactive director whose contract started on 17 Aug 2009 and was terminated on 09 May 2019.
As stated in our database (last updated on 12 Jun 2022), the company registered 1 address: Level 3 23 Victoria Street East,, Victoria House, Auckland, 1010 (types include: registered, physical).
Up until 24 Apr 2015, Camprin Holdings Limited had been using Level 4, Victoria House, 23 Victoria Street East, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Richard Thompson (an individual) located at Waiatarua, Auckland postcode 0604.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
William Manning - located at Parnell, Auckland.
Previous addresses
Address: Level 4, Victoria House, 23 Victoria Street East, Auckland New Zealand
Physical & registered address used from 01 Feb 1996 to 24 Apr 2015
Address: 12th Floor, 92-96 Albert Street, Auckland
Registered & physical address used from 01 Feb 1996 to 01 Feb 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Richard John Thompson |
Waiatarua Auckland 0604 New Zealand |
10 Jun 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | William Graeme Manning |
Parnell Auckland |
30 Oct 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | John Michael Savage |
Parnell Auckland |
30 Oct 1995 - 10 Jun 2021 |
Individual | John Michael Savage |
Parnell Auckland |
30 Oct 1995 - 10 Jun 2021 |
Individual | David Lawrence Marriott |
Birkenhead Auckland 0626 New Zealand |
21 Aug 2009 - 20 May 2019 |
Individual | Leo Mark Kelly |
Castor Bay Auckland New Zealand |
20 Apr 2005 - 20 May 2019 |
Individual | Mark Leslie Smith Cooper |
Remuera Auckland |
30 Oct 1995 - 20 Apr 2005 |
Individual | Liam Mcentegart |
Remuera Auckland |
30 Oct 1995 - 11 Apr 2006 |
Individual | Matthew Nicholas Dunning |
Parnell Auckland New Zealand |
02 Apr 2004 - 07 Mar 2014 |
Individual | David Alastair Kirkpatrick |
Mount Eden Auckland New Zealand |
20 Apr 2005 - 07 Mar 2014 |
William Graeme Manning - Director
Appointment date: 01 Feb 1999
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Apr 2010
Richard John Thompson - Director
Appointment date: 01 May 2021
Address: Waiatarua, Auckland, 0604 New Zealand
Address used since 01 May 2021
John Michael Savage - Director (Inactive)
Appointment date: 13 Dec 1995
Termination date: 01 May 2021
Address: 62 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Address used since 30 Apr 2010
Leo Mark Kelly - Director (Inactive)
Appointment date: 01 Feb 2005
Termination date: 09 May 2019
Address: Rd 3, Albany, 0793 New Zealand
Address used since 13 Apr 2017
David Lawrence Marriott - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 09 May 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 09 Jan 2015
Matthew Nicholas Dunning - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 31 Oct 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Apr 2010
David Alastair Kirkpatrick - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 31 Oct 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2004
Liam Mcentegart - Director (Inactive)
Appointment date: 01 Jan 1999
Termination date: 30 May 2008
Address: Remuera, Auckland,
Address used since 03 Apr 2003
Mark Leslie Smith Cooper - Director (Inactive)
Appointment date: 01 Jan 1997
Termination date: 01 Jul 2004
Address: Remuera, Auckland,
Address used since 01 Jan 1997
Ailsa Patricia Duffy - Director (Inactive)
Appointment date: 13 Dec 1995
Termination date: 01 Feb 1999
Address: Silverdale, Auckland,
Address used since 13 Dec 1995
Royden Douglas Clifford Hindle - Director (Inactive)
Appointment date: 13 Dec 1995
Termination date: 01 Jan 1999
Address: Ponsonby, Auckland,
Address used since 13 Dec 1995
Gloria Ann Rennie - Director (Inactive)
Appointment date: 30 Oct 1995
Termination date: 13 Dec 1995
Address: St Heliers,
Address used since 30 Oct 1995
Thornton Auctions (2013) Limited
Level 8 Southern Cross Building
Poison Pawn Limited
Level 8 Southern Cross Building
Mnm Properties Limited
Level 8 Southern Cross Building
Jamsy Investments Limited
Level 8 Southern Cross Building
Maa Properties Limited
Level 8 Southern Cross Building
Blaze Properties Limited
Level 8 Southern Cross Buildings