Shortcuts

Campus Living Villages A&m Limited

Type: NZ Limited Company (Ltd)
9429041538296
NZBN
5532889
Company Number
Removed
Company Status
Current address
Level 9
89 The Terrace
Wellington 6011
New Zealand
Physical address used since 17 Nov 2020
Level 9
89 The Terrace
Wellington 6011
New Zealand
Postal address used since 08 Nov 2022
Level 4, 40 Bowen Street
Pipitea
Wellington 6011
New Zealand
Registered & service address used since 16 Jan 2023

Campus Living Villages A&M Limited, a removed company, was registered on 15 Dec 2014. 9429041538296 is the NZBN it was issued. The company has been supervised by 10 directors: John Christopher Huber - an active director whose contract began on 31 Jul 2019,
Abraham Jacobus Rossouw - an inactive director whose contract began on 22 Dec 2020 and was terminated on 20 Dec 2021,
Dion Norwood Brown - an inactive director whose contract began on 06 Sep 2016 and was terminated on 23 Dec 2020,
Christopher Russell Neate - an inactive director whose contract began on 09 Sep 2015 and was terminated on 24 May 2019,
Robert Diqual - an inactive director whose contract began on 12 Feb 2018 and was terminated on 05 Dec 2018.
Last updated on 30 Apr 2024, our data contains detailed information about 1 address: Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 (types include: registered, service).
Campus Living Villages A&M Limited had been using Level 9, 89 The Terrace, Wellington as their registered address until 16 Jan 2023.
A total of 4379340 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 4379240 shares (100 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (0 per cent).

Addresses

Previous addresses

Address #1: Level 9, 89 The Terrace, Wellington, 6011 New Zealand

Registered & service address used from 17 Nov 2020 to 16 Jan 2023

Address #2: Level 9, 89 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 15 Dec 2014 to 17 Nov 2020

Financial Data

Basic Financial info

Total number of Shares: 4379340

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 04 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4379240
Other (Other) Campus Living Funds Management Pty Limited 39 Delhi Road, North Ryde
Sydney, Nsw
2113
Australia
Shares Allocation #2 Number of Shares: 100
Other (Other) Campus Living Funds Management Pty Limited 39 Delhi Road, North Ryde
Sydney, Nsw
2113
Australia

Ultimate Holding Company

09 Nov 2021
Effective Date
Campus Living Funds Management Pty Ltd
Name
Limited Liability Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
6/1 Margaret Street
Sydney NSW 2000
Australia
Address
Directors

John Christopher Huber - Director

Appointment date: 31 Jul 2019

ASIC Name: Campus Living Villages Pty Limited

Address: North Ryde, Sydney, Australia

Address: Twin Waters, Queensland, 4564 Australia

Address used since 31 Jul 2019


Abraham Jacobus Rossouw - Director (Inactive)

Appointment date: 22 Dec 2020

Termination date: 20 Dec 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 22 Dec 2020


Dion Norwood Brown - Director (Inactive)

Appointment date: 06 Sep 2016

Termination date: 23 Dec 2020

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 01 Sep 2019

Address: Albany, Auckland, 0632 New Zealand

Address used since 06 Sep 2016

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 04 Dec 2018


Christopher Russell Neate - Director (Inactive)

Appointment date: 09 Sep 2015

Termination date: 24 May 2019

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 09 Sep 2015


Robert Diqual - Director (Inactive)

Appointment date: 12 Feb 2018

Termination date: 05 Dec 2018

Address: Birchgrove, New South Wales, 2041 Australia

Address used since 12 Feb 2018


Michael Robert Heffernan - Director (Inactive)

Appointment date: 04 Dec 2015

Termination date: 01 Nov 2017

ASIC Name: Campus Living Villages Pty Limited

Address: Concord, Nsw, 2137 Australia

Address used since 04 Dec 2015

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Joe Achmar - Director (Inactive)

Appointment date: 14 Jan 2015

Termination date: 10 May 2017

ASIC Name: Campus Living Villages Pty Limited

Address: Strathfield South, Nsw, 2136 Australia

Address used since 14 Jan 2015

Address: Sydney, NSW 2000 Australia

Address: Sydney, NSW 2000 Australia


Darryll Park - Director (Inactive)

Appointment date: 15 Dec 2014

Termination date: 31 Dec 2015

Address: Christchurch, 7676 New Zealand

Address used since 15 Dec 2014


Thomas George Gregg - Director (Inactive)

Appointment date: 19 Dec 2014

Termination date: 04 Dec 2015

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 19 Dec 2014


Martin Alistair John Earp - Director (Inactive)

Appointment date: 15 Dec 2014

Termination date: 12 Mar 2015

Address: Beacon Hill, Nsw, 2100 Australia

Address used since 15 Dec 2014