Camco Industries Limited, a registered company, was registered on 26 Mar 2009. 9429032343069 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Carl Ernest Blackman - an active director whose contract started on 01 Apr 2020,
Mark Richard Phillips - an active director whose contract started on 01 Apr 2020,
Roslyn Janet Blackman - an inactive director whose contract started on 26 Mar 2009 and was terminated on 29 Apr 2020,
Philip Dennis Blackman - an inactive director whose contract started on 26 Mar 2009 and was terminated on 29 Apr 2020.
Last updated on 29 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 11 Gillies Street, Cambridge, Cambridge, 3434 (physical address),
11 Gillies Street, Cambridge, Cambridge, 3434 (service address),
11 Gillies Street, Cambridge, Cambridge, 3434 (registered address),
11 Gillies Street, Cambridge, Cambridge, 3434 (office address) among others.
Camco Industries Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address until 07 Apr 2022.
Former names for the company, as we found at BizDb, included: from 26 Mar 2009 to 17 Feb 2017 they were called Inotec Limited.
A total of 1373 shares are allocated to 8 shareholders (5 groups). The first group includes 18 shares (1.31 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 137 shares (9.98 per cent). Lastly we have the next share allotment (1063 shares 77.42 per cent) made up of 2 entities.
Principal place of activity
233 Hannon Road, Rd 1, Cambridge, 3493 New Zealand
Previous addresses
Address #1: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 08 Apr 2019 to 07 Apr 2022
Address #2: 233 Hannon Road, Rd 1, Cambridge, 3493 New Zealand
Physical & registered address used from 16 Aug 2010 to 08 Apr 2019
Address #3: 37 Albert Street, Cambridge New Zealand
Registered & physical address used from 26 Mar 2009 to 16 Aug 2010
Basic Financial info
Total number of Shares: 1373
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: 18 | |||
Individual | Blackman, Philip Dennis |
Cambridge New Zealand |
26 Mar 2009 - |
Shares Allocation #2 Number of Shares: 137 | |||
Individual | Blackman, Emily Jane |
Cambridge Cambridge 3434 New Zealand |
18 Jan 2023 - |
Director | Blackman, Carl Ernest |
Cambridge Cambridge 3434 New Zealand |
18 Jan 2023 - |
Shares Allocation #3 Number of Shares: 1063 | |||
Individual | Blackman, Roslyn Janet |
Cambridge New Zealand |
26 Mar 2009 - |
Individual | Blackman, Philip Dennis |
Cambridge New Zealand |
26 Mar 2009 - |
Shares Allocation #4 Number of Shares: 137 | |||
Individual | Phillips, Joanne Elizabeth |
Lilydale Victoria 3140 Australia |
03 Dec 2019 - |
Individual | Phillips, Mark Richard |
Lilydale Victoria 3140 Australia |
03 Dec 2019 - |
Shares Allocation #5 Number of Shares: 18 | |||
Individual | Blackman, Roslyn Janet |
Cambridge New Zealand |
26 Mar 2009 - |
Carl Ernest Blackman - Director
Appointment date: 01 Apr 2020
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 01 Apr 2020
Mark Richard Phillips - Director
Appointment date: 01 Apr 2020
Address: Lilydale, Victoria, 3140 Australia
Address used since 01 Apr 2020
Roslyn Janet Blackman - Director (Inactive)
Appointment date: 26 Mar 2009
Termination date: 29 Apr 2020
Address: Cambridge, 3450 New Zealand
Address used since 25 Nov 2015
Philip Dennis Blackman - Director (Inactive)
Appointment date: 26 Mar 2009
Termination date: 29 Apr 2020
Address: Cambridge, 3450 New Zealand
Address used since 25 Nov 2015
Cambridge Excavators Limited
233a Hannon Road
Bruntwood/hautapu/pukeroro Hall Society Incorporated
Hautapu Road
Klova & Co Limited
17 Hautapu Road
Cantuno Trustee Limited
221 Hannon Road
Turner Road Architecture Limited
221 Hannon Road
Elevate Limited
221 Hannon Road