Camaraderie Limited, a registered company, was started on 13 Sep 2013. 9429030119352 is the business number it was issued. "Advertising service" (ANZSIC M694020) is how the company is classified. The company has been run by 3 directors: Brent Stuart Kennedy - an active director whose contract began on 13 Sep 2013,
Stephen Finnigan - an inactive director whose contract began on 13 Sep 2013 and was terminated on 31 Jan 2018,
Grant Baker - an inactive director whose contract began on 13 Sep 2013 and was terminated on 31 Jan 2018.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: Suite 303, 27 Gillies Avenue, Newmarket, Auckland, 1023 (category: registered, service).
Camaraderie Limited had been using 371 Manukau Road, Epsom, Auckland as their service address up to 16 Jun 2023.
A total of 1200 shares are issued to 3 shareholders (3 groups). The first group includes 1198 shares (99.83%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.08%). Finally there is the next share allotment (1 share 0.08%) made up of 1 entity.
Principal place of activity
371 Manukau Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 371 Manukau Road, Epsom, Auckland, 1023 New Zealand
Service address used from 26 Mar 2020 to 16 Jun 2023
Address #2: 83 Queens Drive, Oneroa, Waiheke Island, 1081 New Zealand
Physical address used from 15 Mar 2019 to 26 Mar 2020
Address #3: 371 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 14 Jun 2018 to 16 Jun 2023
Address #4: 371 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 06 Jun 2018 to 14 Jun 2018
Address #5: 15 Laxon Terrace, Remuera, Auckland, 1050 New Zealand
Physical address used from 11 May 2018 to 15 Mar 2019
Address #6: 15 Laxon Terrace, Remuera, Auckland, 1050 New Zealand
Registered address used from 11 May 2018 to 06 Jun 2018
Address #7: 113 Grafton Road, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 13 Sep 2013 to 11 May 2018
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1198 | |||
Entity (NZ Limited Company) | Passion Brands Limited Shareholder NZBN: 9429030074903 |
Oneroa Waiheke Island 1081 New Zealand |
13 Sep 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kennedy, Lisa Anne |
Oneroa Waiheke Island 1081 New Zealand |
14 Jul 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Kennedy, Brent Stuart |
Oneroa Waiheke Island 1081 New Zealand |
14 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Postmakers Limited Shareholder NZBN: 9429030891104 Company Number: 3644431 |
Grafton Auckland 1023 New Zealand |
13 Sep 2013 - 01 May 2018 |
Entity | Postmakers Limited Shareholder NZBN: 9429030891104 Company Number: 3644431 |
Grafton Auckland 1023 New Zealand |
13 Sep 2013 - 01 May 2018 |
Brent Stuart Kennedy - Director
Appointment date: 13 Sep 2013
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 01 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Sep 2013
Stephen Finnigan - Director (Inactive)
Appointment date: 13 Sep 2013
Termination date: 31 Jan 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 13 Sep 2013
Grant Baker - Director (Inactive)
Appointment date: 13 Sep 2013
Termination date: 31 Jan 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 13 Sep 2013
Postmakers Limited
113 Grafton Road
Images&sound Limited
113 Grafton Road
Grafton Post Properties Limited
113 Grafton Road
Canteen Aotearoa Incorporated
111 Grafton Road
Country Lane Limited
4th Floor
Dva Navion (nz) Pty Limited
Battley And Johnson
Agave Projects Limited
901/135 Grafton Road
Bigmouth Limited
Level 5, 64 Khyber Pass Rd
Bjg Investments Limited
Level 2, 3 Arawa Street
Heartland Apparel Limited
Level 2, 3 Arawa Street
Kruse Limited
Level 5, 64 Khyber Pass Road
Words For Breakfast Limited
173a Symonds Street