Shortcuts

Camperdown Holdings Limited

Type: NZ Limited Company (Ltd)
9429039533906
NZBN
366926
Company Number
Registered
Company Status
Current address
146-152 Great South Road
Papakura
Other (Address for Records) & records address (Address for Records) used since 01 Jul 1997
Level 1
110 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Jul 2022

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.

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 25
Entity (NZ Limited Company) Yorlik Limited
Shareholder NZBN: 9429032257489
Auckland
1010
New Zealand
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stenning, Bruce Murray Papakura
Auckland
Individual Verissimo, Christopher R D
Papakura, Auckland
Individual Verissimo, Christopher Papakura
Auckland
Individual Versimmo, Christopher R D
Papakura, Auckland
Individual Calway, Joy Eunice R D
Papakura
Individual Cox, Patricia Ann Drury
Directors

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

Nearby companies