Cameron India Limited was registered on 23 Nov 2011 and issued an NZ business identifier of 9429030872745. This registered LTD company has been supervised by 2 directors: Bernadette Sands - an active director whose contract started on 04 Feb 2013,
Gerard Eamon Lynch - an inactive director whose contract started on 23 Nov 2011 and was terminated on 30 Sep 2013.
According to BizDb's data (updated on 24 Apr 2024), the company filed 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, service).
Up to 28 Feb 2020, Cameron India Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their physical address.
A total of 100 shares are issued to 1 group (3 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Lynch, Gerard Eamon (an individual) located at Auckland postcode 1011,
Sands, Bernadette (a director) located at Botany, Auckland postcode 2013,
Gerard Lynch (a director) located at Auckland postcode 1011.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 04 Oct 2019 to 28 Feb 2020
Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 05 Jun 2018 to 04 Oct 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 03 Dec 2015 to 05 Jun 2018
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 23 Sep 2015 to 03 Dec 2015
Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Sep 2015 to 23 Sep 2015
Address: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 23 Nov 2011 to 09 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lynch, Gerard Eamon |
Auckland 1011 New Zealand |
23 Nov 2011 - |
Director | Sands, Bernadette |
Botany Auckland 2013 New Zealand |
06 Dec 2013 - |
Director | Gerard Eamon Lynch |
Auckland 1011 New Zealand |
23 Nov 2011 - |
Bernadette Sands - Director
Appointment date: 04 Feb 2013
Address: Rd 1, Mangatawhiri, 2471 New Zealand
Address used since 29 Sep 2017
Address: Botany, Auckland, 2013 New Zealand
Address used since 22 Dec 2015
Gerard Eamon Lynch - Director (Inactive)
Appointment date: 23 Nov 2011
Termination date: 30 Sep 2013
Address: Auckland, 1011 New Zealand
Address used since 23 Nov 2011
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building