Shortcuts

Cameron Trustees Limited

Type: NZ Limited Company (Ltd)
9429034447376
NZBN
1723727
Company Number
Registered
Company Status
Current address
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 06 Oct 2014
Po Box 1202
Christchurch
Christchurch 8140
New Zealand
Postal address used since 15 Jul 2021
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 15 Jul 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) M & C Shareholders Limited
Shareholder NZBN: 9429049805277
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Price, Simon Leonard Redcliffs
Christchurch
8081
New Zealand
Individual Costelloe, Patrick Gregory Christchurch
Directors

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

Nearby companies

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