General information

Camperdown Studios Limited

Type: NZ Limited Company (Ltd)
9429038836947
New Zealand Business Number
591677
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

Camperdown Studios Limited (issued a New Zealand Business Number of 9429038836947) was incorporated on 16 Aug 1993. 6 addresess are in use by the company: 141 Park Road, Miramar, Wellington, 6022 (type: registered, physical). 18 Viaduct Harbour Avenue, Auckland Central, Auckland had been their registered address, up until 23 Nov 2020. Camperdown Studios Limited used more names, namely: Canvas Investments Limited from 16 Aug 1993 to 13 Apr 1994. 25906206 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 12953103 shares (50 per cent of shares), namely:
Miradas Limited (an entity) located at Miramar, Wellington postcode 6022. "Rental of commercial property" (business classification L671250) is the category the Australian Bureau of Statistics issued Camperdown Studios Limited. The Businesscheck data was updated on 29 Feb 2024.

Current address Type Used since
C/-kpmg, Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland Other (Address For Share Register) 27 Jul 2004
1 Portsmouth Road, Miramar, Wellington, 6022 Office 15 Oct 2019
P O Box 15132, Miramar, Wellington, 6243 Postal 13 Nov 2020
141 Park Road, Miramar, Wellington, 6022 Delivery 13 Nov 2020
Contact info
64 4 909307
Phone (Phone)
64 4 9097800
Phone (Phone)
accounts@camperdownstudios.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
accounts@camperdownstudios.co.nz
Email
stonestreetstudios.co.nz
Website
Directors
Name and Address Role Period
Frances Rosemary Walsh
Miramar, Wellington, 6022
Address used since 26 Feb 2018
Director 26 Feb 2018 - current
Peter Robert Jackson
Miramar, Wellington, 6022
Address used since 20 Aug 2020
Director 20 Aug 2020 - current
Tania Chantal Rodger
Hataitai, Wellington, 6021
Address used since 28 Oct 2014
Director 28 Oct 2014 - 20 Aug 2020
George Hickton
Kelburn, Wellington, 6012
Address used since 13 Feb 2015
Director 13 Feb 2015 - 02 Aug 2020
Hamish James Plimmer
Wadestown, Wellington, 6012
Address used since 01 Oct 2015
Director 01 Oct 2015 - 02 Aug 2020
James William Corke
Te Aro, Wellington, 6011
Address used since 13 Feb 2015
Director 13 Feb 2015 - 15 Dec 2017
Richard Leslie Taylor
Hataitai, Wellington, 6021
Address used since 01 Jun 1994
Director 01 Jun 1994 - 03 Feb 2017
Matthew Anthony Dravitzki
Kilbirnie, Wellington, 6022
Address used since 13 Feb 2015
Director 13 Feb 2015 - 03 Feb 2017
Peter Robert Jackson
Miramar, Wellington, 6022
Address used since 14 Feb 2013
Director 01 Jun 1994 - 10 Feb 2015
Michael George Cantrick Stephens
Wadestown, Wellington, 6012
Address used since 28 Oct 2014
Director 28 Oct 2014 - 10 Feb 2015
James William Arthur Selkirk
Oriental Bay, Wellington, 6011
Address used since 31 Oct 2012
Director 01 Jun 1994 - 28 Oct 2014
Anne-marie Heather Jordan
Wellington,
Address used since 16 Aug 1993
Director 16 Aug 1993 - 01 Jun 1994
Michelle Doyer
Wellington,
Address used since 16 Aug 1993
Director 16 Aug 1993 - 01 Jun 1994
Addresses
Other active addresses
Type Used since
141 Park Road, Miramar, Wellington, 6022 Delivery 13 Nov 2020
141 Park Road, Miramar, Wellington, 6022 Registered & physical & service 23 Nov 2020
Principal place of activity
1 Portsmouth Road , Miramar , Wellington , 6022
Previous address Type Period
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 Registered 07 Nov 2018 - 23 Nov 2020
1 Portsmouth Road, Miramar, Wellington, 6022 Physical 07 Nov 2018 - 23 Nov 2020
Cnr Weka Street & Camperdown Road, Miramar, Wellington Physical & registered 01 Jul 1997 - 07 Nov 2018
Financial Data
Financial info
25906206
Total number of Shares
October
Annual return filing month
24 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 12953103
Shareholder Name Address Period
Miradas Limited
Shareholder NZBN: 9429047967076
Entity (NZ Limited Company)
Miramar
Wellington
6022
07 Apr 2022 - current

Historic shareholders

Shareholder Name Address Period
Jackson, Peter Robert
Individual
Miramar
Wellington
6022
03 Feb 2015 - 08 Oct 2020
Selkirk, James William Arthur
Individual
Roseneath
Wellington
16 Aug 1993 - 01 Dec 2004
Taylor, Richard Leslie
Individual
Hataitai
Wellington
16 Aug 1993 - 01 Dec 2004
Wingnut Group Management Limited
Shareholder NZBN: 9429047244740
Company Number: 7238256
Entity
08 Oct 2020 - 07 Apr 2022
Rodger, Tania Chantal
Individual
Hataitai
Wellington
6021
03 Feb 2015 - 08 Oct 2020
Wingnut Group Management Limited
Shareholder NZBN: 9429047244740
Company Number: 7238256
Entity
Miramar
Wellington
6022
08 Oct 2020 - 07 Apr 2022
Taylor, Richard Leslie
Individual
Hataitai
Wellington
6021
03 Feb 2015 - 08 Oct 2020
Boyens, Philippa Jane
Individual
Miramar
Wellington
6022
21 Jun 2018 - 08 Oct 2020
Taylor, Richard Leslie
Individual
Hataitai
Wellington
6021
03 Feb 2015 - 08 Oct 2020
Berry, Ralph David
Individual
Ohakune
4660
03 Feb 2015 - 08 Oct 2020
Berry, Ralph David
Individual
Ohakune
4660
03 Feb 2015 - 08 Oct 2020
Boyens, Philippa Jane
Individual
Miramar
Wellington
6022
21 Jun 2018 - 08 Oct 2020
Jackson, Peter Robert
Individual
Miramar
Wellington
6022
03 Feb 2015 - 08 Oct 2020
Walsh, Frances Rosemary
Director
Miramar
Wellington
6022
21 Jun 2018 - 08 Oct 2020
Walsh, Frances Rosemary
Director
Miramar
Wellington
6022
21 Jun 2018 - 08 Oct 2020
Jackson, Peter Robert
Individual
Seatoun
Wellington
16 Aug 1993 - 01 Dec 2004
Null - Pjr Holdings Limited
Other
01 Dec 2004 - 03 Feb 2015
Pjr Holdings Limited
Other
01 Dec 2004 - 03 Feb 2015
Bayliss, Stephen Bruce
Individual
Seatoun
Wellington
6022
03 Feb 2015 - 26 Nov 2015
Stephens, Michael George Cantrick
Individual
Wadestown
Wellington
6012
03 Feb 2015 - 21 Jun 2018

Ultimate Holding Company
Effective Date 19 Aug 2020
Name Wingnut Group Management Limited
Type Ltd
Ultimate Holding Company Number 7238256
Country of origin NZ
Address 141 Park Road
Miramar
Wellington 6022
Location
Companies nearby
The Jireh Group Charitable Trust
41 Camperdown Road
Jtt Propulsion Limited
21 Camperdown Rd
Uncharted Entertainment Limited
21 Camperdown Road
Stardog General Partner Limited
Cnr Park & Camperdown Rds
Marleda Limited
115 Darlington Road
Resurgent Investments Limited
149 Darlington Road
Similar companies
Geesim Limited
133c Park Road
Patel Estate Limited
4 Rangitane Street
Providence 289 Limited
74 Park Road
Four Horsemen Limited
9/11 Tauhinu Road
Ropa Lane Limited
12 Ropa Lane
Strategic Prime Investments Limited
85g Seatoun Heights Road