Shortcuts

Campbell Aotearoa Limited

Type: NZ Limited Company (Ltd)
9429040610627
NZBN
76289
Company Number
Registered
Company Status
Current address
8 Murdoch Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 15 Sep 2022

Campbell Aotearoa Limited, a registered company, was started on 28 Mar 1969. 9429040610627 is the number it was issued. This company has been run by 4 directors: Maneeka Campbell - an active director whose contract started on 18 Sep 1991,
Gregory Lorne Campbell - an active director whose contract started on 05 Feb 2015,
Malcolm Gregory Campbell - an inactive director whose contract started on 18 Sep 1991 and was terminated on 22 Sep 2003,
Gordon Mckenzie Campbell - an inactive director whose contract started on 18 Sep 1991 and was terminated on 29 Sep 1999.
Updated on 22 May 2025, our data contains detailed information about 1 address: 8 Murdoch Road, Grey Lynn, Auckland, 1021 (category: registered, physical).
Campbell Aotearoa Limited had been using 67 Harbour View Road, Te Atatu Peninsula, Auckland as their registered address up to 15 Sep 2022.
Old names for this company, as we identified at BizDb, included: from 28 Mar 1969 to 25 Mar 2021 they were named Ponsonbys Shopping Village Limited.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group includes 980 shares (49 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1020 shares (51 per cent).

Addresses

Previous addresses

Address: 67 Harbour View Road, Te Atatu Peninsula, Auckland, 0610 New Zealand

Registered & physical address used from 14 Sep 2022 to 15 Sep 2022

Address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 30 Mar 2022 to 14 Sep 2022

Address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 28 Feb 2022 to 14 Sep 2022

Address: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical address used from 02 Oct 2008 to 30 Mar 2022

Address: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 02 Oct 2008 to 28 Feb 2022

Address: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland

Registered & physical address used from 04 Oct 2007 to 02 Oct 2008

Address: Level 8, 53 Fort Street, Auckland

Physical & registered address used from 08 Sep 2003 to 04 Oct 2007

Address: Cox Arcus & Co Limited, Level 6, 70 Shortland Street, Auckland

Registered & physical address used from 28 Jan 2002 to 08 Sep 2003

Address: 106 Ponsonby Rd, Ponsonby, Auckland

Physical address used from 24 Oct 2001 to 28 Jan 2002

Address: Cox Arcus & Co, Level 6, 70 Shortland Street, Auckland

Physical address used from 24 Oct 2001 to 24 Oct 2001

Address: 106 Ponsonby Rd, Ponsonby, Auckland

Physical address used from 10 May 2000 to 24 Oct 2001

Address: 106 Ponsonby Rd, Ponsonby, Auckland

Registered address used from 01 Jul 1997 to 28 Jan 2002

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: September

Annual return last filed: 25 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 980
Director Campbell, Gregory Lorne Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 1020
Individual Campbell, Maneeka Te Atatu Peninsula
Auckland
0610
New Zealand
Directors

Maneeka Campbell - Director

Appointment date: 18 Sep 1991

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 29 Sep 2006


Gregory Lorne Campbell - Director

Appointment date: 05 Feb 2015

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 05 Feb 2015


Malcolm Gregory Campbell - Director (Inactive)

Appointment date: 18 Sep 1991

Termination date: 22 Sep 2003

Address: Ponsonby,

Address used since 18 Sep 1991


Gordon Mckenzie Campbell - Director (Inactive)

Appointment date: 18 Sep 1991

Termination date: 29 Sep 1999

Address: Herne Bay,

Address used since 18 Sep 1991

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street