Campbell Registered Architects Limited, a registered company, was incorporated on 08 Jul 1993. 9429038824715 is the business number it was issued. "Architect" (ANZSIC M692110) is how the company is categorised. The company has been managed by 6 directors: Colin Bruce Campbell - an active director whose contract began on 08 Jul 1993,
Raylee Janet Campbell - an inactive director whose contract began on 08 Jul 1993 and was terminated on 05 Dec 2006,
Robin Anne Rankin - an inactive director whose contract began on 08 Jul 1993 and was terminated on 14 Oct 1998,
Wayne Houlton Hastie - an inactive director whose contract began on 08 Jul 1993 and was terminated on 06 Oct 1998,
Adrienne Barbara Birtwistle - an inactive director whose contract began on 08 Jul 1993 and was terminated on 08 Aug 1997.
Updated on 26 Apr 2024, our database contains detailed information about 1 address: 202C Cames Road, Rd 5, Wellsford, 0975 (type: physical, registered).
Campbell Registered Architects Limited had been using 202 Cames Road, Rd 5, Wellsford as their physical address up until 15 Jul 2019.
Past names used by the company, as we managed to find at BizDb, included: from 16 Mar 2000 to 05 Dec 2006 they were named Te Arai Olive Estate Limited, from 08 Jul 1993 to 16 Mar 2000 they were named Mdi Limited.
A total of 1500 shares are allocated to 2 shareholders (2 groups). The first group consists of 750 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 750 shares (50 per cent).
Previous addresses
Address: 202 Cames Road, Rd 5, Wellsford, 0975 New Zealand
Physical & registered address used from 09 Jul 2014 to 15 Jul 2019
Address: 202 Cames Rd, R.d. 5,, Wellsford 0975 New Zealand
Physical & registered address used from 23 Jun 2010 to 09 Jul 2014
Address: 202 Cames Rd,, R. D. 5, Wellsford
Registered & physical address used from 21 Jun 2006 to 23 Jun 2010
Address: Cb & Rj Campbell, 57 Valley Rd,, Mount Eden, Auckland
Physical address used from 30 Jul 2004 to 21 Jun 2006
Address: C/o Marley Loft Ltd, Level 6 130 Broadway, Newmarket, Auckland
Physical address used from 12 May 2000 to 30 Jul 2004
Address: C/- 427a Mt Eden Road, Mt Eden, Auckland
Physical address used from 12 May 2000 to 12 May 2000
Address: 57 Valley Road, Mt Eden, Auckland
Physical address used from 22 Oct 1998 to 12 May 2000
Address: 57 Valley Road, Mt Eden, Auckland
Registered address used from 01 Jul 1997 to 21 Jun 2006
Basic Financial info
Total number of Shares: 1500
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Campbell, Raylee Janet |
Wellsford 0975 New Zealand |
08 Jul 1993 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Campbell, Colin Bruce |
Wellsford 0975 New Zealand |
08 Jul 1993 - |
Colin Bruce Campbell - Director
Appointment date: 08 Jul 1993
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 16 Jun 2010
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 05 Jul 2019
Raylee Janet Campbell - Director (Inactive)
Appointment date: 08 Jul 1993
Termination date: 05 Dec 2006
Address: Mt Eden, Auckland,
Address used since 08 Jul 1993
Robin Anne Rankin - Director (Inactive)
Appointment date: 08 Jul 1993
Termination date: 14 Oct 1998
Address: Mt Eden, Auckland,
Address used since 08 Jul 1993
Wayne Houlton Hastie - Director (Inactive)
Appointment date: 08 Jul 1993
Termination date: 06 Oct 1998
Address: Mt Eden, Auckland,
Address used since 08 Jul 1993
Adrienne Barbara Birtwistle - Director (Inactive)
Appointment date: 08 Jul 1993
Termination date: 08 Aug 1997
Address: Remuera, Auckland,
Address used since 08 Jul 1993
Bruce William Birtwistle - Director (Inactive)
Appointment date: 08 Jul 1993
Termination date: 08 Aug 1997
Address: Remuera, Auckland,
Address used since 08 Jul 1993
Niche Consulting Limited
173 Cames Road
Jk Building Rodney Limited
277 Cames Road
Allure Design Limited
7 De Luen Avenue
Faumuina & Associates Architects Limited
Baldry + Sanford
Fearon Hay Architects Limited
5 Ringwood Street
Grant Neill Architects Limited
168 Hibiscus Coast Highway
Main 4 Architects Limited
41 Caitlins Lane
Twin Coast Discovery Kiwi Stop Limited
22e Weka Street