Cameron Trustees Limited, a registered company, was launched on 08 Nov 2005. 9429034447376 is the NZBN it was issued. The company has been supervised by 6 directors: Patrick Gregory Costelloe - an active director whose contract began on 08 Nov 2005,
Chantal Morkel - an active director whose contract began on 20 Jan 2023,
Simon Leonard Price - an active director whose contract began on 20 Jan 2023,
Dominic Inglis William Fitchett - an active director whose contract began on 20 Jan 2023,
Philippa Reeves Allan - an active director whose contract began on 01 Feb 2024.
Updated on 30 Apr 2024, our data contains detailed information about 1 address: Po Box 1202, Christchurch, Christchurch, 8140 (category: postal, office).
Cameron Trustees Limited had been using 518 Colombo Street, Christchurch Central, Christchurch as their registered address until 06 Oct 2014.
A single entity controls all company shares (exactly 100 shares) - M & C Shareholders Limited - located at 8140, Christchurch.
Principal place of activity
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 20 Aug 2013 to 06 Oct 2014
Address #2: Malley & Co, 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 21 Jul 2011 to 20 Aug 2013
Address #3: Malley & Co, Level 10, 47 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 08 Nov 2005 to 21 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | M & C Shareholders Limited Shareholder NZBN: 9429049805277 |
Christchurch 8011 New Zealand |
01 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
21 Aug 2015 - 01 Feb 2022 |
Individual | Costelloe, Patrick Gregory |
Christchurch |
08 Nov 2005 - 01 Feb 2022 |
Patrick Gregory Costelloe - Director
Appointment date: 08 Nov 2005
Address: Christchurch, 8052 New Zealand
Address used since 21 Aug 2015
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 15 Dec 2017
Chantal Morkel - Director
Appointment date: 20 Jan 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 04 Apr 2023
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 20 Jan 2023
Simon Leonard Price - Director
Appointment date: 20 Jan 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 20 Jan 2023
Dominic Inglis William Fitchett - Director
Appointment date: 20 Jan 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Jan 2023
Philippa Reeves Allan - Director
Appointment date: 01 Feb 2024
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Feb 2024
Gareth Falconer Abdinor - Director (Inactive)
Appointment date: 20 Jan 2023
Termination date: 31 Jan 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Jan 2023
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street