Shortcuts

Camperdown Studios Limited

Type: NZ Limited Company (Ltd)
9429038836947
NZBN
591677
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
C/-kpmg, Kpmg Centre
18 Viaduct Harbour Avenue
Maritime Square, Auckland
Other address (Address For Share Register) used since 27 Jul 2004
1 Portsmouth Road
Miramar
Wellington 6022
New Zealand
Office address used since 15 Oct 2019
P O Box 15132
Miramar
Wellington 6243
New Zealand
Postal address used since 13 Nov 2020

Camperdown Studios Limited, a registered company, was started on 16 Aug 1993. 9429038836947 is the NZBN it was issued. "Rental of commercial property" (business classification L671250) is how the company is classified. The company has been run by 13 directors: Frances Rosemary Walsh - an active director whose contract started on 26 Feb 2018,
Peter Robert Jackson - an active director whose contract started on 20 Aug 2020,
Tania Chantal Rodger - an inactive director whose contract started on 28 Oct 2014 and was terminated on 20 Aug 2020,
George Hickton - an inactive director whose contract started on 13 Feb 2015 and was terminated on 02 Aug 2020,
Hamish James Plimmer - an inactive director whose contract started on 01 Oct 2015 and was terminated on 02 Aug 2020.
Last updated on 10 Apr 2024, our data contains detailed information about 5 addresses this company uses, specifically: 141 Park Road, Miramar, Wellington, 6022 (registered address),
141 Park Road, Miramar, Wellington, 6022 (physical address),
141 Park Road, Miramar, Wellington, 6022 (service address),
P O Box 15132, Miramar, Wellington, 6243 (postal address) among others.
Camperdown Studios Limited had been using 18 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address up to 23 Nov 2020.
Old names used by this company, as we found at BizDb, included: from 16 Aug 1993 to 13 Apr 1994 they were named Canvas Investments Limited.
One entity controls all company shares (exactly 12953103 shares) - Miradas Limited - located at 6022, Miramar, Wellington.

Addresses

Other active addresses

Address #4: 141 Park Road, Miramar, Wellington, 6022 New Zealand

Delivery address used from 13 Nov 2020

Address #5: 141 Park Road, Miramar, Wellington, 6022 New Zealand

Registered & physical & service address used from 23 Nov 2020

Principal place of activity

1 Portsmouth Road, Miramar, Wellington, 6022 New Zealand


Previous addresses

Address #1: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 07 Nov 2018 to 23 Nov 2020

Address #2: 1 Portsmouth Road, Miramar, Wellington, 6022 New Zealand

Physical address used from 07 Nov 2018 to 23 Nov 2020

Address #3: Cnr Weka Street & Camperdown Road, Miramar, Wellington New Zealand

Physical & registered address used from 01 Jul 1997 to 07 Nov 2018

Contact info
64 4 909307
Phone
64 4 9097800
13 Nov 2020 Phone
accounts@camperdownstudios.co.nz
15 Oct 2019 nzbn-reserved-invoice-email-address-purpose
accounts@camperdownstudios.co.nz
29 Oct 2018 Email
stonestreetstudios.co.nz
15 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 25906206

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12953103
Entity (NZ Limited Company) Miradas Limited
Shareholder NZBN: 9429047967076
Miramar
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jackson, Peter Robert Miramar
Wellington
6022
New Zealand
Individual Selkirk, James William Arthur Roseneath
Wellington
Individual Taylor, Richard Leslie Hataitai
Wellington
Entity Wingnut Group Management Limited
Shareholder NZBN: 9429047244740
Company Number: 7238256
Individual Rodger, Tania Chantal Hataitai
Wellington
6021
New Zealand
Entity Wingnut Group Management Limited
Shareholder NZBN: 9429047244740
Company Number: 7238256
Miramar
Wellington
6022
New Zealand
Individual Taylor, Richard Leslie Hataitai
Wellington
6021
New Zealand
Individual Boyens, Philippa Jane Miramar
Wellington
6022
New Zealand
Individual Taylor, Richard Leslie Hataitai
Wellington
6021
New Zealand
Individual Berry, Ralph David Ohakune
4660
New Zealand
Individual Berry, Ralph David Ohakune
4660
New Zealand
Individual Boyens, Philippa Jane Miramar
Wellington
6022
New Zealand
Individual Jackson, Peter Robert Miramar
Wellington
6022
New Zealand
Director Walsh, Frances Rosemary Miramar
Wellington
6022
New Zealand
Director Walsh, Frances Rosemary Miramar
Wellington
6022
New Zealand
Individual Jackson, Peter Robert Seatoun
Wellington
Other Null - Pjr Holdings Limited
Other Pjr Holdings Limited
Individual Bayliss, Stephen Bruce Seatoun
Wellington
6022
New Zealand
Individual Stephens, Michael George Cantrick Wadestown
Wellington
6012
New Zealand

Ultimate Holding Company

19 Aug 2020
Effective Date
Wingnut Group Management Limited
Name
Ltd
Type
7238256
Ultimate Holding Company Number
NZ
Country of origin
141 Park Road
Miramar
Wellington 6022
New Zealand
Address
Directors

Frances Rosemary Walsh - Director

Appointment date: 26 Feb 2018

Address: Miramar, Wellington, 6022 New Zealand

Address used since 26 Feb 2018


Peter Robert Jackson - Director

Appointment date: 20 Aug 2020

Address: Miramar, Wellington, 6022 New Zealand

Address used since 20 Aug 2020


Tania Chantal Rodger - Director (Inactive)

Appointment date: 28 Oct 2014

Termination date: 20 Aug 2020

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 28 Oct 2014


George Hickton - Director (Inactive)

Appointment date: 13 Feb 2015

Termination date: 02 Aug 2020

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 13 Feb 2015


Hamish James Plimmer - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 02 Aug 2020

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Oct 2015


James William Corke - Director (Inactive)

Appointment date: 13 Feb 2015

Termination date: 15 Dec 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 13 Feb 2015


Richard Leslie Taylor - Director (Inactive)

Appointment date: 01 Jun 1994

Termination date: 03 Feb 2017

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 01 Jun 1994


Matthew Anthony Dravitzki - Director (Inactive)

Appointment date: 13 Feb 2015

Termination date: 03 Feb 2017

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 13 Feb 2015


Peter Robert Jackson - Director (Inactive)

Appointment date: 01 Jun 1994

Termination date: 10 Feb 2015

Address: Miramar, Wellington, 6022 New Zealand

Address used since 14 Feb 2013


Michael George Cantrick Stephens - Director (Inactive)

Appointment date: 28 Oct 2014

Termination date: 10 Feb 2015

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 28 Oct 2014


James William Arthur Selkirk - Director (Inactive)

Appointment date: 01 Jun 1994

Termination date: 28 Oct 2014

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 31 Oct 2012


Anne-marie Heather Jordan - Director (Inactive)

Appointment date: 16 Aug 1993

Termination date: 01 Jun 1994

Address: Wellington,

Address used since 16 Aug 1993


Michelle Doyer - Director (Inactive)

Appointment date: 16 Aug 1993

Termination date: 01 Jun 1994

Address: Wellington,

Address used since 16 Aug 1993

Nearby companies

The Jireh Group Charitable Trust
41 Camperdown Road

Jtt Propulsion Limited
21 Camperdown Rd

Uncharted Entertainment Limited
21 Camperdown Road

Stardog General Partner Limited
Cnr Park & Camperdown Rds

Marleda Limited
115 Darlington Road

Resurgent Investments Limited
149 Darlington Road

Similar companies

Four Horsemen Limited
9/11 Tauhinu Road

Geesim Limited
133c Park Road

Grape Properties Limited
10a Manuka Street

Patel Estate Limited
4 Rangitane Street

Providence 289 Limited
74 Park Road

Urban Strategies Limited
133 Totara Road