Campable Limited, a registered company, was incorporated on 06 Dec 2016. 9429045861765 is the NZBN it was issued. "Computer software publishing" (business classification J542010) is how the company was categorised. This company has been managed by 5 directors: Toby Walter Littin - an active director whose contract began on 06 Dec 2016,
Brody Joseph Nelson - an active director whose contract began on 06 Dec 2016,
John Francis Managh - an inactive director whose contract began on 06 Dec 2016 and was terminated on 21 Dec 2022,
Kevin John Jenkins - an inactive director whose contract began on 18 Sep 2019 and was terminated on 30 Apr 2022,
Warwick John Beauchamp - an inactive director whose contract began on 06 Dec 2016 and was terminated on 17 Sep 2019.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 14 Mcdonald Street, Morningside, Auckland, 1025 (types include: delivery, postal).
Campable Limited had been using 30 Customs Street, Auckland Central, Auckland as their registered address up until 28 Sep 2018.
A total of 1880557 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 100000 shares (5.32 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1230557 shares (65.44 per cent). Finally there is the next share allocation (500000 shares 26.59 per cent) made up of 1 entity.
Principal place of activity
14 Mcdonald Street, Morningside, Auckland, 1025 New Zealand
Previous address
Address #1: 30 Customs Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 06 Dec 2016 to 28 Sep 2018
Basic Financial info
Total number of Shares: 1880557
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Ac-land Limited Shareholder NZBN: 9429030027817 |
Herne Bay Auckland 1011 New Zealand |
11 Apr 2019 - |
Shares Allocation #2 Number of Shares: 1230557 | |||
Entity (NZ Limited Company) | Parkable Holdings Limited Shareholder NZBN: 9429047395374 |
Morningside Auckland 1025 New Zealand |
01 Jul 2019 - |
Shares Allocation #3 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Hoani Investments Limited Shareholder NZBN: 9429033508276 |
Epsom Auckland 1023 New Zealand |
23 Mar 2017 - |
Shares Allocation #4 Number of Shares: 50000 | |||
Individual | Lloyd, Gavin |
Three Kings Auckland 1041 New Zealand |
23 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Parkable Limited Shareholder NZBN: 9429041668115 Company Number: 5645728 |
Auckland Central Auckland 1010 New Zealand |
06 Dec 2016 - 01 Jul 2019 |
Entity | Parkable Limited Shareholder NZBN: 9429041668115 Company Number: 5645728 |
Morningside Auckland 1025 New Zealand |
06 Dec 2016 - 01 Jul 2019 |
Entity | Parkable Limited Shareholder NZBN: 9429041668115 Company Number: 5645728 |
Morningside Auckland 1025 New Zealand |
06 Dec 2016 - 01 Jul 2019 |
Ultimate Holding Company
Toby Walter Littin - Director
Appointment date: 06 Dec 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 17 Aug 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 06 Dec 2016
Brody Joseph Nelson - Director
Appointment date: 06 Dec 2016
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 06 Dec 2016
John Francis Managh - Director (Inactive)
Appointment date: 06 Dec 2016
Termination date: 21 Dec 2022
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 06 Dec 2016
Kevin John Jenkins - Director (Inactive)
Appointment date: 18 Sep 2019
Termination date: 30 Apr 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 18 Sep 2019
Warwick John Beauchamp - Director (Inactive)
Appointment date: 06 Dec 2016
Termination date: 17 Sep 2019
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 06 Dec 2016
1place International Limited
125152
2shakes Limited
3 Toms Road
3dbackup Limited
1407/22 Nelson Street
650 Aviation Services Limited
10 Coleman Ave, Mt Roskill
8bit Revolution Limited
20 Robin Lane
9 Spokes International Limited
6 Cracroft Street