Shortcuts

Cameron & Co Lawyers Limited

Type: NZ Limited Company (Ltd)
9429033266565
NZBN
1962583
Company Number
Registered
Company Status
Current address
322 Riccarton Road
Upper Riccarton
Christchurch 8041
New Zealand
Physical & service & registered address used since 20 Mar 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 33
Director Jenkins, Rebecca Maria Westmorland
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 34
Director Segaran, Sanjay Ari Wigram
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Fogarty, Christopher William James Sockburn
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'regan, Michael Bede Strowan
Christchurch
8052
New Zealand
Individual Falloon, Geoffrey Alan Rolleston
Rolleston
7614
New Zealand
Individual Rattray, Michael Herbert Bryndwr
Christchurch
8052
New Zealand
Individual Green, Bryan Robert Christchurch
Directors

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

Nearby companies

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