Shortcuts

Cameron India Limited

Type: NZ Limited Company (Ltd)
9429030872745
NZBN
3668531
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 28 Feb 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Lynch, Gerard Eamon Auckland
1011
New Zealand
Director Sands, Bernadette Botany
Auckland
2013
New Zealand
Director Gerard Eamon Lynch Auckland
1011
New Zealand
Directors

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

Nearby companies