Camden Motors Limited, a registered company, was launched on 12 Sep 1946. 9429040585239 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Colin Hamilton Crisp - an active director whose contract began on 24 May 1984,
Deborah Crisp - an inactive director whose contract began on 20 Nov 2002 and was terminated on 31 Mar 2012.
Last updated on 14 May 2024, the BizDb data contains detailed information about 1 address: 10 Dunedin Street, St Marys Bay, Auckland, 1011 (type: registered, physical).
Camden Motors Limited had been using 378 Great South Road, Greenlane as their physical address until 15 Sep 2015.
Previous aliases for this company, as we established at BizDb, included: from 12 Sep 1946 to 28 Jan 1971 they were named Feilding Transport Limited.
A total of 107500 shares are allocated to 3 shareholders (2 groups). The first group consists of 1 share (0 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 107499 shares (100 per cent).
Previous addresses
Address: 378 Great South Road, Greenlane New Zealand
Physical address used from 10 Sep 2004 to 15 Sep 2015
Address: Robert Drum Ltd, 69 Wood Street, Ponsonby, Auckland
Physical address used from 26 Aug 2003 to 10 Sep 2004
Address: 378 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 26 Aug 2003 to 15 Sep 2015
Address: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket
Physical & registered address used from 05 Apr 2002 to 26 Aug 2003
Address: Level 2, 25 Teed Street, Newmarket, Auckland
Registered address used from 30 Sep 2001 to 05 Apr 2002
Address: Level 2, 25 Teed Street, Newmarket, Auckland
Physical address used from 30 Sep 2001 to 30 Sep 2001
Address: C/-alliott Thompson Francis Ltd, Level 2, 25 Teed Street, Newmarket, Auckland
Physical address used from 30 Sep 2001 to 05 Apr 2002
Address: First Floor, 290 Queen Street, Auckland
Registered address used from 30 Nov 1993 to 30 Sep 2001
Basic Financial info
Total number of Shares: 107500
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Crisp, Colin Hamilton |
Saint Marys Bay Auckland 1011 New Zealand |
12 Sep 1946 - |
Shares Allocation #2 Number of Shares: 107499 | |||
Entity (NZ Limited Company) | F H Trustee Company Limited Shareholder NZBN: 9429037234775 |
20 Beaumont Street, Freemans Bay, Auckland 1010 New Zealand |
22 Mar 2013 - |
Individual | Crisp, Colin Hamilton |
Saint Marys Bay Auckland 1011 New Zealand |
12 Sep 1946 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Camden Holdings Limited Shareholder NZBN: 9429039868046 Company Number: 265824 |
12 Sep 1946 - 21 Sep 2005 | |
Other | David Francis Muller | 21 Sep 2005 - 22 Mar 2013 | |
Entity | Camden Holdings Limited Shareholder NZBN: 9429039868046 Company Number: 265824 |
12 Sep 1946 - 21 Sep 2005 | |
Other | Null - David Francis Muller | 21 Sep 2005 - 22 Mar 2013 |
Colin Hamilton Crisp - Director
Appointment date: 24 May 1984
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 07 Sep 2015
Deborah Crisp - Director (Inactive)
Appointment date: 20 Nov 2002
Termination date: 31 Mar 2012
Address: Renuera, Auckland 1056,
Address used since 16 Jun 2010
Somac Holdings Limited
10 Dunedin Street
Decarso Holdings Limited
10 Dunedin Street
Camden Motors Greenlane Limited
10 Dunedin Street
Eminent Investments Limited
10 Dunedin Street
Zephyrus Investment Limited
11 Dunedin Street
Jac Investments Holdings Limited
11 Dunedin Street