Cameron Family Trust Limited, a registered company, was registered on 02 Dec 2005. 9429034442944 is the NZ business number it was issued. The company has been run by 3 directors: Alison Cameron - an active director whose contract began on 02 Dec 2005,
Brigitte Jane Hawkins - an active director whose contract began on 02 Dec 2005,
Michael John Hawkins - an active director whose contract began on 02 Dec 2005.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: Flat 7, 11 St Georges Bay Road, Parnell, Auckland, 1052 (registered address),
Flat 7, 11 St Georges Bay Road, Parnell, Auckland, 1052 (physical address),
Flat 7, 11 St Georges Bay Road, Parnell, Auckland, 1052 (service address),
Flat 7, 11 St Georges Bay Road, Parnell, Auckland, 1052 (other address) among others.
Cameron Family Trust Limited had been using 2 Wharf Road, Ponsonby, Auckland as their physical address up to 23 May 2018.
All company shares (1 share exactly) are in the hands of a single group consisting of 3 entities, namely:
Cameron, Alison (an individual) located at Parnell, Auckland postcode 1052,
Hawkins, Michael John (an individual) located at Bayview, Auckland postcode 0629,
Hawkins, Brigitte Jane (an individual) located at Orakei, Auckland postcode 1071.
Principal place of activity
Flat 7, 11 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 2 Wharf Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 02 Jul 2013 to 23 May 2018
Address #2: 4 Wharf Road, Herne Bay, Auckland
Registered address used from 06 Sep 2006 to 06 Sep 2006
Address #3: 2 Wharf Road, Herne Bay, Auckland New Zealand
Physical address used from 06 Sep 2006 to 02 Jul 2013
Address #4: 2 Wharf Road, Herne Bay, Auckland New Zealand
Registered address used from 06 Sep 2006 to 06 Sep 2006
Address #5: 2/747 East Coast Road, Browns Bay, North Shore City, Auckland
Registered & physical address used from 02 Dec 2005 to 06 Sep 2006
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Cameron, Alison |
Parnell Auckland 1052 New Zealand |
02 Dec 2005 - |
Individual | Hawkins, Michael John |
Bayview Auckland 0629 New Zealand |
02 Dec 2005 - |
Individual | Hawkins, Brigitte Jane |
Orakei Auckland 1071 New Zealand |
02 Dec 2005 - |
Alison Cameron - Director
Appointment date: 02 Dec 2005
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Jun 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 17 Jun 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 May 2018
Brigitte Jane Hawkins - Director
Appointment date: 02 Dec 2005
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 Dec 2005
Michael John Hawkins - Director
Appointment date: 02 Dec 2005
Address: Bayview, Auckland, 0629 New Zealand
Address used since 24 Jun 2013
Wellpark Nominees 2013 Limited
1 Bayfield Road
Cooper Street Media Limited
4 Buller Street
Charlies Laundry Limited
5 Buller Street
Blackfriars Consulting Limited
16 Bayfield Road
Carter Lane Investments Limited
16 Bayfield Road
Flamewave International Arts Trust
18 Bayfield Rd