Cammell Projects Limited was registered on 08 Apr 2010 and issued a number of 9429031588447. This registered LTD company has been managed by 2 directors: Stefan Douglas Cammell - an active director whose contract started on 08 Apr 2010,
Andrea Lillian Cammell - an active director whose contract started on 08 Apr 2010.
According to BizDb's database (updated on 10 Mar 2024), the company registered 5 addresess: 29 Pendeen Crescent, Jacks Point, Queenstown, 9371 (registered address),
29 Pendeen Crescent, Jacks Point, Queenstown, 9371 (physical address),
29 Pendeen Crescent, Jacks Point, Queenstown, 9371 (service address),
29 Pendeen Crescent, Jacks Point, Queenstown, 9371 (other address) among others.
Up until 15 Jun 2022, Cammell Projects Limited had been using 2 Glengarry Court, Jacks Point, Queenstown as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 98 shares are held by 1 entity, namely:
Standy The Camel Nominees Limited (an entity) located at Jacks Point, Queenstown postcode 9371.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Cammell, Stefan Douglas - located at Jacks Point, Queenstown.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Cammell, Andrea Lillian, located at Jacks Point, Queenstown (an individual). Cammell Projects Limited has been classified as "Building, house construction" (business classification E301120).
Other active addresses
Address #4: 29 Pendeen Crescent, Jacks Point, Queenstown, 9371 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 07 Jun 2022
Address #5: 29 Pendeen Crescent, Jacks Point, Queenstown, 9371 New Zealand
Registered & physical & service address used from 15 Jun 2022
Principal place of activity
2 Glengarry Court, Jacks Point, Queenstown, 9371 New Zealand
Previous addresses
Address #1: 2 Glengarry Court, Jacks Point, Queenstown, 9371 New Zealand
Registered & physical address used from 14 Mar 2018 to 15 Jun 2022
Address #2: 27 Mareth Street, Panmure, Auckland, 1072 New Zealand
Physical & registered address used from 25 Mar 2013 to 14 Mar 2018
Address #3: 9 Tulagi Place, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 09 Mar 2011 to 25 Mar 2013
Address #4: 18 Waiata Road, Onetangi, Waiheke Island New Zealand
Physical & registered address used from 08 Apr 2010 to 09 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Standy The Camel Nominees Limited Shareholder NZBN: 9429049181203 |
Jacks Point Queenstown 9371 New Zealand |
30 Mar 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cammell, Stefan Douglas |
Jacks Point Queenstown 9371 New Zealand |
08 Apr 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cammell, Andrea Lillian |
Jacks Point Queenstown 9371 New Zealand |
08 Apr 2010 - |
Stefan Douglas Cammell - Director
Appointment date: 08 Apr 2010
Address: Jacks Point, Queenstown, 9371 New Zealand
Address used since 07 Jun 2022
Address: Queenstown, 9371 New Zealand
Address used since 05 Mar 2018
Address: Panmure, Auckland, 1072 New Zealand
Address used since 16 Mar 2013
Andrea Lillian Cammell - Director
Appointment date: 08 Apr 2010
Address: Jacks Point, Queenstown, 9371 New Zealand
Address used since 07 Jun 2022
Address: Panmure, Auckland, 1072 New Zealand
Address used since 16 Mar 2013
Address: Queenstown, 9371 New Zealand
Address used since 05 Mar 2018
Be Do Have Limited
20 Rannoch Drive
Truck Moves New Zealand Limited
2 Arran Lane
Queenstown Painters & Decorators Limited
6 Durness Court
The Safety Soulutions Company Limited
20 Rannoch Drive
L Pickens Limited
39 Mckellar Drive
Compass South Limited
5 Bretby Court
Ferguson Builders Limited
18 Falconer Rise
Leeuwen Limited
3 Hovingham Court
Mota Mova Limited
84 Jacks Point Rise
Mwh Construction Limited
10 Double Cone Road
Optimus Project Management Limited
16 Mckellar Drive
Weinberg Building Limited
23 Double Cone Road