Shortcuts

Camprin Holdings Limited

Type: NZ Limited Company (Ltd)
9429038399718
NZBN
701924
Company Number
Registered
Company Status
Current address
Level 3 23 Victoria Street East,
Victoria House
Auckland 1010
New Zealand
Registered & physical address used since 24 Apr 2015

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Richard John Thompson Waiatarua
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual William Graeme Manning Parnell
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual John Michael Savage Parnell
Auckland
Individual John Michael Savage Parnell
Auckland
Individual David Lawrence Marriott Birkenhead
Auckland
0626
New Zealand
Individual Leo Mark Kelly Castor Bay
Auckland

New Zealand
Individual Mark Leslie Smith Cooper Remuera
Auckland
Individual Liam Mcentegart Remuera
Auckland
Individual Matthew Nicholas Dunning Parnell
Auckland

New Zealand
Individual David Alastair Kirkpatrick Mount Eden
Auckland

New Zealand
Directors

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

Nearby companies

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