Campbells Bay Holdings Limited was started on 27 Nov 2014 and issued an NZ business identifier of 9429041513477. This registered LTD company has been run by 1 director, named Adrian Rowan - an active director whose contract started on 27 Nov 2014.
According to our data (updated on 27 May 2025), the company uses 1 address: Po Box 47858, Ponsonby, Auckland, 1144 (types include: postal, office).
Up to 07 Jun 2024, Campbells Bay Holdings Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address.
BizDb found other names for the company: from 25 Nov 2014 to 28 May 2015 they were named Pakuranga Holdings Limited.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Picton 2007 Limited (an entity) located at Herne Bay, Auckland postcode 1011,
Swl Trustee Company Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Rowan, Adrian - located at Herne Bay, Auckland. Campbells Bay Holdings Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Other active addresses
Address #4: 1 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Service & registered address used from 07 Jun 2024
Address #5: 19 Mackelvie Street, Grey Lynn, Auckland, 1141 New Zealand
Service & registered address used from 20 Jun 2024
Address #6: Level 2, Suite 2.1, 18 Sale Street, Auckland Cbd, Auckland, 1010 New Zealand
Registered & service address used from 07 Jan 2025
Address #7: Po Box 47858, Ponsonby, Auckland, 1144 New Zealand
Postal address used from 07 May 2025
Address #8: Level 2, 18 Sale Street, Auckland, Auckland, 1010 New Zealand
Office & delivery address used from 07 May 2025
Previous addresses
Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 25 May 2022 to 07 Jun 2024
Address #2: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 30 Mar 2022 to 25 May 2022
Address #3: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 28 Feb 2022 to 25 May 2022
Address #4: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 31 Jan 2017 to 30 Mar 2022
Address #5: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 31 Jan 2017 to 28 Feb 2022
Address #6: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 27 Nov 2014 to 31 Jan 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 07 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Entity (NZ Limited Company) | Picton 2007 Limited Shareholder NZBN: 9429051263966 |
Herne Bay Auckland 1011 New Zealand |
13 Dec 2023 - |
| Entity (NZ Limited Company) | Swl Trustee Company Limited Shareholder NZBN: 9429036643059 |
Auckland Central Auckland 1010 New Zealand |
27 Nov 2014 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Rowan, Adrian |
Herne Bay Auckland 1011 New Zealand |
27 Nov 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Picton 2007 Limited Shareholder NZBN: 9429033690612 Company Number: 1895203 |
Herne Bay Auckland 1011 New Zealand |
27 Nov 2014 - 13 Dec 2023 |
Adrian Rowan - Director
Appointment date: 27 Nov 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 08 Jul 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Nov 2014
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
Bale Properties New Zealand Limited
Level 3, 16 Viaduct Harbour Avenue
Balfour Whitmore Limited
Level 1, 6 Viaduct Harbour Avenue
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Durrock Holdings Limited
Level 9, 45 Queen Street
Hans Properties Limited
Level 29, 188 Quay Street
Manor Holdings Limited
Level 7, 53 Fort Street