Shortcuts

Camelot Trustees Limited

Type: NZ Limited Company (Ltd)
9429030970083
NZBN
3526011
Company Number
Registered
Company Status
Current address
Level 6, Chorus House
66 Wyndham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 25 May 2017
Level 31, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Registered & service address used since 04 Jan 2024

Camelot Trustees Limited was started on 25 Aug 2011 and issued a business number of 9429030970083. The registered LTD company has been run by 5 directors: Ewe Leong Lim - an active director whose contract began on 25 Aug 2011,
Ewe Leong Lim - an active director whose contract began on 25 Aug 2011,
Sylvia Su Mei Cheah - an inactive director whose contract began on 16 Oct 2017 and was terminated on 12 Apr 2021,
Hugh Carrick Thompson - an inactive director whose contract began on 25 Aug 2011 and was terminated on 02 May 2014,
Hugh Carrick Thompson - an inactive director whose contract began on 25 Aug 2011 and was terminated on 02 May 2014.
As stated in our information (last updated on 22 Mar 2024), the company filed 1 address: Level 31, Vero Centre, 48 Shortland Street, Auckland, 1010 (category: registered, service).
Up to 04 Jan 2024, Camelot Trustees Limited had been using Level 34, Anz Centre, 23-29 Albert Street, Auckland as their registered address.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Lim, Ewe Leong (a director) located at Mount Roskill, Auckland postcode 1041.

Addresses

Previous addresses

Address #1: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand

Registered & service address used from 21 Aug 2023 to 04 Jan 2024

Address #2: Level 8, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Registered & physical address used from 30 May 2013 to 25 May 2017

Address #3: Level 15, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Physical & registered address used from 20 Nov 2012 to 30 May 2013

Address #4: Level 15, Gen-i Tower, 66 Wyndham Street, Auckland, 1010 New Zealand

Registered & physical address used from 25 Aug 2011 to 20 Nov 2012

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Lim, Ewe Leong Mount Roskill
Auckland
1041
New Zealand
Directors

Ewe Leong Lim - Director

Appointment date: 25 Aug 2011

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 01 Oct 2017


Ewe Leong Lim - Director

Appointment date: 25 Aug 2011

Address: Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Address used since 22 May 2013

Address: Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Address used since 17 May 2017


Sylvia Su Mei Cheah - Director (Inactive)

Appointment date: 16 Oct 2017

Termination date: 12 Apr 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Oct 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 May 2020


Hugh Carrick Thompson - Director (Inactive)

Appointment date: 25 Aug 2011

Termination date: 02 May 2014

Address: Level 8, 66 Wyndham Street, Auckland, 1010 New Zealand

Address used since 22 May 2013


Hugh Carrick Thompson - Director (Inactive)

Appointment date: 25 Aug 2011

Termination date: 02 May 2014

Address: Level 8, 66 Wyndham Street, Auckland, 1010 New Zealand

Address used since 22 May 2013