Camden Properties Limited was incorporated on 30 Sep 2013 and issued a number of 9429030053175. This registered LTD company has been run by 1 director, named Scott Patrick Sanders - an active director whose contract began on 30 Sep 2013.
According to our database (updated on 15 Feb 2025), the company filed 1 address: 19 Quiet Woman Way, Monaco, Monaco, Nelson, 7011 (type: registered, physical).
Up to 05 May 2022, Camden Properties Limited had been using Unit 5, 3 Quiet Woman Way, Monaco, Nelson as their registered address.
BizDb identified old names for the company: from 12 Dec 2013 to 21 Sep 2020 they were named Monaco Resorts Holdings Limited, from 18 Sep 2013 to 12 Dec 2013 they were named Monaco Resorts Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Sanders, Scott Patrick (an individual) located at Monaco, Nelson postcode 7011.
Then there is a group that consists of 2 shareholders, holds 98% shares (exactly 98 shares) and includes
Sanders, Angela Jane Lowry - located at Monaco, Nelson,
Sanders, Scott Patrick - located at Monaco, Nelson.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Sanders, Angela Jane Lowry, located at Monaco, Nelson (an individual). Camden Properties Limited was classified as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
19 Quiet Woman Way, Monaco, Nelson, 7011 New Zealand
Previous addresses
Address #1: Unit 5, 3 Quiet Woman Way, Monaco, Nelson, 7011 New Zealand
Registered address used from 09 Jul 2021 to 05 May 2022
Address #2: 6 Point Road, Monaco, Nelson, 7011 New Zealand
Physical & registered address used from 07 Feb 2014 to 09 Jul 2021
Address #3: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 30 Sep 2013 to 07 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 17 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sanders, Scott Patrick |
Monaco Nelson 7011 New Zealand |
30 Sep 2013 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Sanders, Angela Jane Lowry |
Monaco Nelson 7011 New Zealand |
30 Sep 2013 - |
Individual | Sanders, Scott Patrick |
Monaco Nelson 7011 New Zealand |
30 Sep 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sanders, Angela Jane Lowry |
Monaco Nelson 7011 New Zealand |
30 Sep 2013 - |
Scott Patrick Sanders - Director
Appointment date: 30 Sep 2013
Address: Nelson, Nelson, 7010 New Zealand
Address used since 28 Jun 2022
Address: Monaco, Nelson, 7011 New Zealand
Address used since 01 Jul 2021
Address: Nelson, Nelson, 7010 New Zealand
Address used since 02 Apr 2019
Address: Stoke, Nelson, 7041 New Zealand
Address used since 10 Jun 2015
Yeta Services Limited
6 Point Road
The Honest Lawyer (2010) Limited
1 Point Road
Aaron Mitchell Builders Limited
308 Seaview Road
Munro Enterprises (2011) Limited
58 Aldinga Avenue
Hire-a-hive Limited
57 Aldinga Avenue
Flak Too Limited
57 Aldinga Avenue
5 Mcpherson Syndicate Limited
13-17 Putaitai Street
Avondale Group Limited
9 Strawbridge Square
H. U. P. Limited
144 Pascoe Street
Kitti-bee Investments Limited
7 Baxter Place
Mr G Nz Limited
29a Martin Street
Thornley Smith Properties Limited
119 Pascoe Street