Sydcam Limited, a registered company, was registered on 02 Jul 2003. 9429035906063 is the NZ business identifier it was issued. "Insurance consultant service" (business classification K642050) is how the company was categorised. The company has been supervised by 3 directors: Grant David Uridge - an active director whose contract started on 02 Jul 2003,
Thurl Patrick Gibbs - an active director whose contract started on 01 Aug 2018,
Elaine Pat Ngan - an inactive director whose contract started on 02 Jul 2003 and was terminated on 01 Apr 2009.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 237 Chester Road, Rd 1, Carterton, 5791 (types include: registered, service).
Sydcam Limited had been using 49 Rangoon Street, Khandallah, Wellington as their physical address until 28 Nov 2019.
A total of 150 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 75 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 75 shares (50 per cent).
Other active addresses
Address #4: 29 Ganges Road, Khandallah, Wellington, 6035 New Zealand
Postal address used from 01 Nov 2022
Address #5: 237 Chester Road, Rd 1, Carterton, 5791 New Zealand
Postal & office & delivery & shareregister address used from 11 Dec 2023
Address #6: 237 Chester Road, Rd 1, Carterton, 5791 New Zealand
Registered & service address used from 19 Dec 2023
Principal place of activity
29 Ganges Road, Khandallah, Wellington, 6035 New Zealand
Previous addresses
Address #1: 49 Rangoon Street, Khandallah, Wellington, 6035 New Zealand
Physical address used from 18 Dec 2013 to 28 Nov 2019
Address #2: 49 Rangoon Street, Khandallah, Wellington, 6035 New Zealand
Registered address used from 18 Dec 2013 to 29 Nov 2019
Address #3: 24 Bombay Street, Ngaio, Wellington New Zealand
Physical & registered address used from 30 Apr 2010 to 18 Dec 2013
Address #4: 62a Colway Street, Ngaio, Wellington
Physical & registered address used from 26 Nov 2009 to 30 Apr 2010
Address #5: 40 Bombay Street, Ngaio, Wellington
Physical & registered address used from 27 Nov 2006 to 26 Nov 2009
Address #6: 18 Kapiti Road, Paraparaumu
Physical & registered address used from 06 Dec 2004 to 27 Nov 2006
Address #7: C/- Millar & Miller Ltd, 1st Floor, 93 Cuba Mall, Wellington
Registered & physical address used from 02 Jul 2003 to 06 Dec 2004
Basic Financial info
Total number of Shares: 150
Annual return filing month: November
Annual return last filed: 11 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Gibbs, Thurl Patrick |
Island Bay Wellington 6023 New Zealand |
01 Aug 2018 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Uridge, Grant David |
Rd 1 Carterton 5791 New Zealand |
02 Jul 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ngan, Elaine Pat |
Ngaio Wellington |
02 Jul 2003 - 06 Mar 2006 |
Grant David Uridge - Director
Appointment date: 02 Jul 2003
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 01 Nov 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 10 Dec 2013
Thurl Patrick Gibbs - Director
Appointment date: 01 Aug 2018
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Aug 2018
Elaine Pat Ngan - Director (Inactive)
Appointment date: 02 Jul 2003
Termination date: 01 Apr 2009
Address: Ngaio, Wellington,
Address used since 06 Mar 2006
Larkhill Company Limited
32 Rangoon Street
Wisdom Enterprises Limited
11 Imran Terrace
One Percent Collective Trust
61 Madras Street
Cadillac Property Investments Limited
10 Imran Terrace
Belair Property Investments Limited
10 Imran Terrace
The Builder Macleman & Sons Limited
25 Imran Terrace
Coltman Limited
182 Vivian Street
Gt Risk Management Limited
3 Mallam Street
J Parbhu Limited
94 Dixon Street
Mcintosh & Co Limited
59 Cashmere Avenue
Pcg Enterprises Limited
Level 1, 5 School Road