Camp Kaitoke Limited (issued an NZBN of 9429034056301) was launched on 04 Jul 2006. 8 addresess are currently in use by the company: Pilmuir House, 67 Pilmuir Street, Lower Hutt, 5010 (type: physical, service). 33 Waterloo Road, Hutt Central, Lower Hutt had been their physical address, until 05 Oct 2017. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Ymca Of Greater Wellington Charitable Trust (an entity) located at 69 Tasman Street, Wellington. The Businesscheck database was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Pilmuir House, 67 Pilmuir Street, Lower Hutt | Records & other (Address for Records) | 04 Nov 2009 |
| Ymca Pilmuir House, 67 Pilmuir Street, Lower Hutt, 5010 | Other (Address for Records) & records (Address for Records) | 15 May 2013 |
| Pilmuir House, 67 Pilmuir Street, Lower Hutt, 5010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 15 May 2013 |
| Pilmuir House, 67 Pilmuir Street, Lower Hutt, 5010 | Registered | 23 May 2013 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Declan Barrett
Karori, Wellington, 6012
Address used since 04 Jul 2006 |
Director | 04 Jul 2006 - current |
|
Eileen Ann Basher
Aotea, Porirua, 5024
Address used since 15 Feb 2023 |
Director | 15 Feb 2023 - current |
|
Marina Cook
Khandallah, Wellington, 6035
Address used since 01 Jun 2020 |
Director | 01 Jun 2020 - 04 Jun 2024 |
|
Grant Andrew Aaron Baker
Aotea, Porirua, 5024
Address used since 30 Apr 2015 |
Director | 30 Apr 2015 - 14 Dec 2022 |
|
Rhys Michael Barlow
Thorndon, Wellington, 6011
Address used since 30 Apr 2015 |
Director | 30 Apr 2015 - 09 Sep 2022 |
|
Anthony Francis Hassed
Tawa, Wellington, 5028
Address used since 25 Sep 2015
Tawa, Wellington, 5012
Address used since 26 Sep 2012 |
Director | 26 Sep 2012 - 27 May 2021 |
|
Daniel Wayne Symons
Trentham, Upper Hutt, 5018
Address used since 26 Sep 2012 |
Director | 26 Sep 2012 - 08 Aug 2016 |
|
Shenagh Denise Gleisner
Wadestown, Wellington, 6012
Address used since 04 Jul 2006 |
Director | 04 Jul 2006 - 01 Sep 2014 |
|
Andrew Bernard Bogacki
Lower Hutt, 5011
Address used since 04 Jul 2006 |
Director | 04 Jul 2006 - 03 Sep 2013 |
|
Gregory Stephen Claridge
Thorndon, Wellington 6011,
Address used since 01 Oct 2009 |
Director | 04 Jul 2006 - 26 Sep 2012 |
|
Jonathan Brett Mellors
Khandallah, Wellington, 6035
Address used since 15 Apr 2009 |
Director | 03 Aug 2006 - 26 Sep 2012 |
|
Deborrah Carol-anne Hurdle
Seatoun, Wellington 6022,
Address used since 19 Aug 2009 |
Director | 19 Aug 2009 - 26 Sep 2012 |
|
Derek Fry
Kelburn, Wellington,
Address used since 19 Oct 2009 |
Director | 19 Oct 2009 - 26 Sep 2012 |
|
Mynetta Gabrielle Erueti
8 Egmont Street, Wellington,
Address used since 03 Aug 2006 |
Director | 03 Aug 2006 - 04 Nov 2009 |
| Type | Used since | |
|---|---|---|
| Pilmuir House, 67 Pilmuir Street, Lower Hutt, 5010 | Registered | 23 May 2013 |
| Pilmuir House, 67 Pilmuir Street, Lower Hutt, 5010 | Physical & service | 05 Oct 2017 |
| Previous address | Type | Period |
|---|---|---|
| 33 Waterloo Road, Hutt Central, Lower Hutt, 5010 | Physical | 26 Feb 2015 - 05 Oct 2017 |
| Pilmuir House, 67 Pilmuir Street, Lower Hutt | Registered | 11 Nov 2009 - 23 May 2013 |
| Pilmuir House, 67 Pilmuir Street, Lower Hutt | Physical | 11 Nov 2009 - 26 Feb 2015 |
| Level 1, 69 Tasman Street, Wellington | Registered & physical | 04 Jul 2006 - 11 Nov 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ymca Of Greater Wellington Charitable Trust Entity |
69 Tasman Street Wellington |
04 Jul 2006 - current |
![]() |
Red Bird Hr Limited Level 1, 8 Raroa Road |
![]() |
Strength And Honour Limited Level 1, 8 Raroa Road |
![]() |
Ngm Industries Limited Level 1, 8 Raroa Road |
![]() |
Advanced Rainwater Solutions Limited Level 1, 8 Raroa Road |
![]() |
Cbs Trustee (no.133) Limited Level 1, 8 Raroa Road |
![]() |
Barry's Place Saddlery Limited Level 1, 8 Raroa Road |