Cameron & Co Lawyers Limited was launched on 29 Jun 2007 and issued a New Zealand Business Number of 9429033266565. The registered LTD company has been run by 7 directors: Christopher William James Fogarty - an active director whose contract began on 17 Oct 2022,
Sanjay Ari Segaran - an active director whose contract began on 26 Mar 2024,
Rebecca Maria Jenkins - an active director whose contract began on 26 Mar 2024,
Geoffrey Alan Falloon - an inactive director whose contract began on 29 Jun 2007 and was terminated on 26 Mar 2024,
Michael Bede O'regan - an inactive director whose contract began on 29 Jun 2007 and was terminated on 26 Mar 2024.
As stated in BizDb's data (last updated on 23 Apr 2024), the company registered 1 address: 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 (category: physical, service).
Until 20 Mar 2019, Cameron & Co Lawyers Limited had been using 3/21 Leslie Hills Drive, Christchurch as their physical address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Jenkins, Rebecca Maria (a director) located at Westmorland, Christchurch postcode 8025.
Another group consists of 1 shareholder, holds 34% shares (exactly 34 shares) and includes
Segaran, Sanjay Ari - located at Wigram, Christchurch.
The third share allotment (33 shares, 33%) belongs to 1 entity, namely:
Fogarty, Christopher William James, located at Sockburn, Christchurch (an individual).
Previous addresses
Address: 3/21 Leslie Hills Drive, Christchurch, 8011 New Zealand
Physical & registered address used from 07 Apr 2016 to 20 Mar 2019
Address: 14 Leslie Hills Drive, Christchurch, 8011 New Zealand
Physical & registered address used from 29 Apr 2014 to 07 Apr 2016
Address: 14 Lesley Hills Drive, Christchurch, 8011 New Zealand
Physical & registered address used from 20 Apr 2011 to 29 Apr 2014
Address: Urs House, 287 Durham Street, Christchurch New Zealand
Physical & registered address used from 31 Mar 2009 to 20 Apr 2011
Address: Fourth Floor, Landsborough House, 287 Durham Street, Christchurch
Physical & registered address used from 29 Jun 2007 to 31 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Jenkins, Rebecca Maria |
Westmorland Christchurch 8025 New Zealand |
28 Mar 2024 - |
Shares Allocation #2 Number of Shares: 34 | |||
Director | Segaran, Sanjay Ari |
Wigram Christchurch 8042 New Zealand |
28 Mar 2024 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Fogarty, Christopher William James |
Sockburn Christchurch 8042 New Zealand |
24 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'regan, Michael Bede |
Strowan Christchurch 8052 New Zealand |
29 Jun 2007 - 28 Mar 2024 |
Individual | Falloon, Geoffrey Alan |
Rolleston Rolleston 7614 New Zealand |
29 Jun 2007 - 28 Mar 2024 |
Individual | Rattray, Michael Herbert |
Bryndwr Christchurch 8052 New Zealand |
29 Jun 2007 - 24 Aug 2023 |
Individual | Green, Bryan Robert |
Christchurch |
29 Jun 2007 - 23 Mar 2017 |
Christopher William James Fogarty - Director
Appointment date: 17 Oct 2022
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 17 Oct 2022
Sanjay Ari Segaran - Director
Appointment date: 26 Mar 2024
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 26 Mar 2024
Rebecca Maria Jenkins - Director
Appointment date: 26 Mar 2024
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 26 Mar 2024
Geoffrey Alan Falloon - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 26 Mar 2024
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 12 Mar 2020
Address: Christchurch, Christchurch, 8052 New Zealand
Address used since 30 Mar 2016
Michael Bede O'regan - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 26 Mar 2024
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 12 Mar 2020
Address: Christchurch, Christchurch, 8052 New Zealand
Address used since 30 Mar 2016
Michael Herbert Rattray - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 17 Oct 2022
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 30 Mar 2016
Bryan Robert Green - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 13 Mar 2017
Address: Christchurch, Christchurch, 8022 New Zealand
Address used since 30 Mar 2016
Goal Sense Limited
21 Leslie Hills Drive
Sasha Investments Limited
21 Leslie Hills Drive
Eb Architecture Limited
21 Leslie Hills Drive, Riccarton
Te Puna Trustee Limited
21 Leslie Hills Drive
L7 Limited
21 Leslie Hills Drive
Lawsmith Properties Limited
21 Leslie Hills Drive