Cama Products Limited was launched on 17 Mar 2010 and issued an NZBN of 9429031618465. The registered LTD company has been run by 5 directors: Simon Paul Cashmore - an active director whose contract began on 17 Mar 2010,
Philip John Cashmore - an active director whose contract began on 31 Mar 2017,
Timothy Paul Cashmore - an active director whose contract began on 31 Mar 2017,
Mark Simon Cashmore - an active director whose contract began on 27 Mar 2023,
Gillian Margaret Cashmore - an inactive director whose contract began on 17 Mar 2010 and was terminated on 31 Mar 2017.
According to BizDb's information (last updated on 12 Mar 2024), this company uses 1 address: 131 Port Road, Whangarei, Whangarei, 0110 (types include: registered, physical).
Until 09 Mar 2021, Cama Products Limited had been using 20 Commerce Street, Whangarei as their physical address.
A total of 1000 shares are allotted to 12 groups (16 shareholders in total). When considering the first group, 87 shares are held by 2 entities, namely:
Cashmore, Annie (an individual) located at Rd 1, Kamo postcode 0185,
Cashmore, Philip John (an individual) located at Rd 1, Kamo postcode 0185.
Then there is a group that consists of 2 shareholders, holds 8.7 per cent shares (exactly 87 shares) and includes
Cashmore, Rebecca May - located at Maunu, Whangarei,
Cashmore, Timothy Paul - located at Maunu, Whangarei.
The third share allocation (58 shares, 5.8%) belongs to 1 entity, namely:
Cashmore, Philip John, located at Rd 1, Kamo (an individual).
Previous addresses
Address: 20 Commerce Street, Whangarei, 0110 New Zealand
Physical & registered address used from 27 Nov 2012 to 09 Mar 2021
Address: Sudburys Limited, 20 Commerce Street, Whangarei 0110 New Zealand
Registered & physical address used from 17 Mar 2010 to 27 Nov 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 87 | |||
Individual | Cashmore, Annie |
Rd 1 Kamo 0185 New Zealand |
31 Mar 2017 - |
Individual | Cashmore, Philip John |
Rd 1 Kamo 0185 New Zealand |
31 Mar 2017 - |
Shares Allocation #2 Number of Shares: 87 | |||
Individual | Cashmore, Rebecca May |
Maunu Whangarei 0110 New Zealand |
31 Mar 2017 - |
Individual | Cashmore, Timothy Paul |
Maunu Whangarei 0110 New Zealand |
31 Mar 2017 - |
Shares Allocation #3 Number of Shares: 58 | |||
Individual | Cashmore, Philip John |
Rd 1 Kamo 0185 New Zealand |
31 Mar 2017 - |
Shares Allocation #4 Number of Shares: 58 | |||
Individual | Cashmore, Timothy Paul |
Maunu Whangarei 0110 New Zealand |
31 Mar 2017 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Cashmore, Ebba Jane |
Maunu Whangarei 0110 New Zealand |
31 Mar 2023 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Cashmore, Mark Simon |
Maunu Whangarei 0110 New Zealand |
31 Mar 2023 - |
Shares Allocation #7 Number of Shares: 146 | |||
Individual | Cashmore, Ebba Jane |
Maunu Whangarei 0110 New Zealand |
31 Mar 2023 - |
Individual | Cashmore, Mark Simon |
Maunu Whangarei 0110 New Zealand |
31 Mar 2023 - |
Shares Allocation #8 Number of Shares: 546 | |||
Individual | Cashmore, Simon Paul |
Maunu Whangarei 0110 New Zealand |
17 Mar 2010 - |
Individual | Cashmore, Gillian Margaret |
Maunu Whangarei 0110 New Zealand |
17 Mar 2010 - |
Shares Allocation #9 Number of Shares: 5 | |||
Individual | Cashmore, Rebecca May |
Maunu Whangarei 0110 New Zealand |
31 Mar 2017 - |
Shares Allocation #10 Number of Shares: 2 | |||
Individual | Cashmore, Simon Paul |
Whangarei, 0110 New Zealand |
17 Mar 2010 - |
Shares Allocation #11 Number of Shares: 2 | |||
Individual | Cashmore, Gillian Margaret |
Whangarei, 0110 New Zealand |
17 Mar 2010 - |
Shares Allocation #12 Number of Shares: 5 | |||
Individual | Cashmore, Annie |
Rd 1 Kamo 0185 New Zealand |
31 Mar 2017 - |
Simon Paul Cashmore - Director
Appointment date: 17 Mar 2010
Address: Whangarei, 0110 New Zealand
Address used since 13 Nov 2015
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 19 Nov 2018
Philip John Cashmore - Director
Appointment date: 31 Mar 2017
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 31 Mar 2017
Timothy Paul Cashmore - Director
Appointment date: 31 Mar 2017
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 31 Mar 2017
Mark Simon Cashmore - Director
Appointment date: 27 Mar 2023
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 27 Mar 2023
Gillian Margaret Cashmore - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 31 Mar 2017
Address: Whangarei, 0110 New Zealand
Address used since 13 Nov 2015
Hapai Trust Limited
20 Commerce Street
Hydrohealthy Limited
20 Commerce Street
Wells Northland Limited
20 Commerce Street
Northern Civil Consulting Engineers Limited
20a Commerce Street
Black 13 Limited
Unit 1, 16b Commerce Street
Just Carpets & Vinyls Limited
26 Commerce Street