Shortcuts

Grant Campbell Investments Limited

Type: NZ Limited Company (Ltd)
9429039306340
NZBN
439632
Company Number
Registered
Company Status
Current address
30 Landing Road
Titirangi
Auckland 0604
New Zealand
Registered & physical & service address used since 09 Mar 2022
Unit 13, 490 South Titirangi Road
Titirangi
Auckland 0604
New Zealand
Registered & service address used since 08 Mar 2023

Grant Campbell Investments Limited, a registered company, was incorporated on 12 Feb 1990. 9429039306340 is the NZ business number it was issued. The company has been run by 4 directors: Grant Campbell - an active director whose contract started on 12 Feb 1990,
Deidre Ann Campbell - an active director whose contract started on 18 Jan 2000,
Anthony John Lewis - an inactive director whose contract started on 12 Feb 1990 and was terminated on 07 Apr 2004,
Warren Lewis - an inactive director whose contract started on 12 Feb 1990 and was terminated on 28 Apr 1998.
Updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 13, 490 South Titirangi Road, Titirangi, Auckland, 0604 (category: registered, service).
Grant Campbell Investments Limited had been using 73 West Coast Road, Glen Eden, Auckland as their physical address up to 09 Mar 2022.
Previous names for this company, as we managed to find at BizDb, included: from 12 Feb 1990 to 11 Apr 2014 they were called Classic Fashions Limited.
A total of 500000 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (0 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0 per cent). Finally we have the third share allocation (499998 shares 100 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand

Physical address used from 06 Mar 2019 to 09 Mar 2022

Address #2: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand

Registered address used from 17 Mar 2014 to 09 Mar 2022

Address #3: Suite 1, 85 Huia Road, Otahuhu, Auckland, 1062 New Zealand

Physical address used from 20 Mar 2013 to 06 Mar 2019

Address #4: Suite 1, 85 Huia Road, Otahuhu, Auckland, 1062 New Zealand

Registered address used from 20 Mar 2013 to 17 Mar 2014

Address #5: 23 Union Street, Auckland 1141 New Zealand

Physical & registered address used from 10 Mar 2009 to 20 Mar 2013

Address #6: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 28 Feb 2007 to 10 Mar 2009

Address #7: 23 Union Street, Auckland

Registered & physical address used from 27 Jun 1997 to 28 Feb 2007

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Campbell, Deidre Ann R D 3
Coatesville, Auckland
Shares Allocation #2 Number of Shares: 1
Individual Campbell, Grant Andrew R D 3 Coatesville
Auckland
Shares Allocation #3 Number of Shares: 499998
Individual Campbell, Deidre Ann R D 3
Coatesville, Auckland
Individual Campbell, Grant R D 3
Coatesville, Auckland
Individual Gallagher, Charles Paul Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gallagher, Charles Paul R D 3
Albany, Auckland
Individual Lewis, Estate Of Warren Kohimarama
Auckland
Individual Burns, John William Boswell Greenlane
Auckland
Entity Classic Enterprises Limited
Shareholder NZBN: 9429040610160
Company Number: 76477
Individual Lewis, Anthony John The Peaks
117 Victoria Street West, Auckland
Entity Classic Enterprises Limited
Shareholder NZBN: 9429040610160
Company Number: 76477
Directors

Grant Campbell - Director

Appointment date: 12 Feb 1990

Address: Rd 3, Albany, 0793 New Zealand

Address used since 12 Jan 2010


Deidre Ann Campbell - Director

Appointment date: 18 Jan 2000

Address: Rd 3, Albany, 0793 New Zealand

Address used since 12 Jan 2010


Anthony John Lewis - Director (Inactive)

Appointment date: 12 Feb 1990

Termination date: 07 Apr 2004

Address: The Peaks, 117 Victoria Street West, Auckland,

Address used since 12 Feb 1990


Warren Lewis - Director (Inactive)

Appointment date: 12 Feb 1990

Termination date: 28 Apr 1998

Address: Kohimarama, Auckland,

Address used since 12 Feb 1990

Nearby companies

Castle Portable Buildings Limited
73 West Coast Road

Vynide Vinyls Limited
73 West Coast Road

Glenda Rowan Holdings Limited
73 West Coast Road

Ampera Seven Company Limited
75 West Coast Road

Bar Pro Limited
84b West Coast Road

New Zealand World Wide Trade Limited
11b Malam Street