Camperdown Holdings Limited, a registered company, was incorporated on 22 Oct 1987. 9429039533906 is the business number it was issued. The company has been managed by 7 directors: Nicsha Zelko Farac - an active director whose contract began on 02 Dec 2004,
Timothy Francis Ryan - an inactive director whose contract began on 15 Jun 2007 and was terminated on 23 Dec 2015,
Christopher Versimmo - an inactive director whose contract began on 18 Dec 1987 and was terminated on 15 Jun 2007,
Joy Eunice Calway - an inactive director whose contract began on 11 Dec 1987 and was terminated on 02 Dec 2004,
Adrian Kenneth Burr - an inactive director whose contract began on 13 Dec 1995 and was terminated on 07 Jul 2001.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 110 Customs Street West, Auckland, 1010 (category: registered, physical).
Camperdown Holdings Limited had been using 1 Albert Street, Auckland Central, Auckland as their registered address up until 08 Jul 2022.
Previous aliases used by the company, as we managed to find at BizDb, included: from 22 Oct 1987 to 22 Oct 1987 they were named Caperdown Holdings Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 74 shares (74%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (25%). Finally there is the next share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 1 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Mar 2022 to 08 Jul 2022
Address #2: Level 1, 146 - 152 Great South Road, Papakura, 2244 New Zealand
Registered & physical address used from 20 Mar 2017 to 10 Mar 2022
Address #3: 146-152 Great South Road, Papakura
Registered & physical address used from 30 Jun 2000 to 30 Jun 2000
Address #4: 1st Floor, F T C Bldg, 146 - 152 Great, South Rd, Papakura, Auckland, (correction To Existing Add) New Zealand
Registered address used from 30 Jun 2000 to 20 Mar 2017
Address #5: 1st Floor, F T C Building, 146 - 152 Great South Road, Papakura, Auckland New Zealand
Physical address used from 30 Jun 2000 to 20 Mar 2017
Address #6: 39 St Vincent Avenue, Remuera, Auckland
Registered address used from 12 Aug 1994 to 30 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 74 | |||
Entity (NZ Limited Company) | San Miguel Securities Limited Shareholder NZBN: 9429035160175 |
110 Customs Street West Auckland 1010 New Zealand |
26 Jun 2007 - |
Shares Allocation #2 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Yorlik Limited Shareholder NZBN: 9429032257489 |
Auckland 1010 New Zealand |
19 Jan 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | San Miguel Securities Limited Shareholder NZBN: 9429035160175 |
110 Customs Street West Auckland 1010 New Zealand |
26 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stenning, Bruce Murray |
Papakura Auckland |
22 Oct 1987 - 09 Jul 2004 |
Individual | Verissimo, Christopher |
R D Papakura, Auckland |
09 Jul 2004 - 16 Jul 2004 |
Individual | Verissimo, Christopher |
Papakura Auckland |
19 Jan 2005 - 19 Jan 2005 |
Individual | Versimmo, Christopher |
R D Papakura, Auckland |
22 Oct 1987 - 09 Jul 2004 |
Individual | Calway, Joy Eunice |
R D Papakura |
22 Oct 1987 - 16 Jul 2004 |
Individual | Cox, Patricia Ann |
Drury |
22 Oct 1987 - 09 Jul 2004 |
Nicsha Zelko Farac - Director
Appointment date: 02 Dec 2004
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 18 Jun 2007
Timothy Francis Ryan - Director (Inactive)
Appointment date: 15 Jun 2007
Termination date: 23 Dec 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jun 2007
Christopher Versimmo - Director (Inactive)
Appointment date: 18 Dec 1987
Termination date: 15 Jun 2007
Address: Papakura Rd, Auckland,
Address used since 18 Dec 1987
Joy Eunice Calway - Director (Inactive)
Appointment date: 11 Dec 1987
Termination date: 02 Dec 2004
Address: Hunua, Auckland,
Address used since 11 Dec 1987
Adrian Kenneth Burr - Director (Inactive)
Appointment date: 13 Dec 1995
Termination date: 07 Jul 2001
Address: Herne Bay, Auckland,
Address used since 13 Dec 1995
Mark Andrew Taylor - Director (Inactive)
Appointment date: 13 Dec 1995
Termination date: 07 Jul 2001
Address: Remuera, Auckland,
Address used since 13 Dec 1995
Timothy Francis Ryan - Director (Inactive)
Appointment date: 18 Dec 1987
Termination date: 16 Sep 1994
Address: Remuera, Auckland,
Address used since 18 Dec 1987
Design Impact Limited
C/-2/6 Arygle Ave
Simworks International Limited
Level 2, Nationwide Building
Red Holdings Limited
284 Great South Road
Geron Holdings Limited
5/3 Opaheke Road
Counties Manukau Croquet Association Incorporated
Papakura Croquet Club Inc
The New Zealand Society For Closer Relations With Russia Incorporated
Suite 3