Camfil New Zealand Limited, a registered company, was incorporated on 24 May 2001. 9429036891658 is the number it was issued. This company has been run by 13 directors: Per C. - an active director whose contract began on 04 Jun 2015,
Alan O. - an active director whose contract began on 01 Apr 2019,
Johnathon Brock - an active director whose contract began on 10 Mar 2021,
Stephen Noel Johnston - an inactive director whose contract began on 28 Apr 2018 and was terminated on 15 Mar 2021,
Sureash Balan - an inactive director whose contract began on 11 Mar 2015 and was terminated on 31 Dec 2018.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: P O Box 531, Cambridge, Waikato, 3450 (category: postal, delivery).
Camfil New Zealand Limited had been using C/-Bay Accounting and Taxation Limited, 8 Donovan Street, Blockhouse Bay, Auckland as their physical address up to 03 Aug 2009.
Previous names for this company, as we managed to find at BizDb, included: from 24 May 2001 to 06 Nov 2013 they were named Camfil Farr New Zealand Limited.
A total of 1950000 shares are issued to 3 shareholders (3 groups). The first group includes 50000 shares (2.56%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1000000 shares (51.28%). Finally we have the 3rd share allocation (900000 shares 46.15%) made up of 1 entity.
Previous addresses
Address #1: C/-bay Accounting And Taxation Limited, 8 Donovan Street, Blockhouse Bay, Auckland
Physical & registered address used from 10 Mar 2008 to 03 Aug 2009
Address #2: Ager Riley & Cocks, Level 2, 167 Victoria Street, Christchurch
Registered & physical address used from 08 Mar 2002 to 10 Mar 2008
Address #3: 24 Fairway Drive, Christchurch
Physical address used from 25 May 2001 to 08 Mar 2002
Address #4: 24 Fairway Drive, Christchurch
Registered address used from 24 May 2001 to 08 Mar 2002
Basic Financial info
Total number of Shares: 1950000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Other (Other) | Camfil Ab | 24 May 2001 - | |
Shares Allocation #2 Number of Shares: 1000000 | |||
Other (Other) | Camfil Ab | 24 May 2001 - | |
Shares Allocation #3 Number of Shares: 900000 | |||
Other (Other) | Camfil Ab | 24 May 2001 - |
Ultimate Holding Company
Per C. - Director
Appointment date: 04 Jun 2015
Alan O. - Director
Appointment date: 01 Apr 2019
Johnathon Brock - Director
Appointment date: 10 Mar 2021
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 10 Mar 2021
Stephen Noel Johnston - Director (Inactive)
Appointment date: 28 Apr 2018
Termination date: 15 Mar 2021
ASIC Name: Camfil Australia Pty Ltd
Address: 82 Howard Avenue, Dee Why Nsw, 2099 Australia
Address used since 28 Apr 2018
Address: 23 South Street, Rydalmere Nsw, 2116 Australia
Sureash Balan - Director (Inactive)
Appointment date: 11 Mar 2015
Termination date: 31 Dec 2018
Address: 110 Tanjong Rhu Road, Singapore, 436928 Singapore
Address used since 11 Mar 2015
John Matthew Mahar - Director (Inactive)
Appointment date: 29 Sep 2016
Termination date: 25 Apr 2018
ASIC Name: Camfil Australia Pty Ltd
Address: Rydalmere, Sydney , Nsw, 2116 Australia
Address: Newington, New South Wales, 2116 Australia
Address used since 29 Sep 2016
Address: Rydalmere, Sydney , Nsw, 2116 Australia
Terrence Kelly - Director (Inactive)
Appointment date: 08 Oct 2013
Termination date: 28 Sep 2016
Address: Cambridge, 3450 New Zealand
Address used since 14 Nov 2014
Carl R. - Director (Inactive)
Appointment date: 24 May 2001
Termination date: 12 Jun 2015
Alan O. - Director (Inactive)
Appointment date: 09 Dec 2013
Termination date: 11 Mar 2015
Jan Eric Larson - Director (Inactive)
Appointment date: 24 May 2001
Termination date: 09 Dec 2013
Address: 61900, Trosa, Sweden,
Address used since 24 May 2001
Philip Leeming Whitaker - Director (Inactive)
Appointment date: 07 Mar 2008
Termination date: 09 Dec 2013
Address: Bldg. Jafza View 18 Room 2301, Dubai, United Arab Emirates
Address used since 23 Mar 2011
Bruce Andrew Landford - Director (Inactive)
Appointment date: 07 Mar 2008
Termination date: 21 Oct 2013
Address: Beerscroft Nsw 2119, Australia, Australia
Address used since 17 Feb 2012
Philip Leeming Whitaker - Director (Inactive)
Appointment date: 24 May 2001
Termination date: 20 Feb 2002
Address: Redondo Bech, Ca, Usa,
Address used since 24 May 2001
Powdercoating Nz Limited
12 Carters Crescent
Printech 2003 Limited
12 Carters Cres
The Feather Factory Limited
29 Oliver Street
Assassin Drainage Solutions Limited
21 Carters Crescent
Kevin Gray Builder Limited
66 Thornton Road
Stellaria Construction Limited
Cambridge