Camellia Heights Development Limited, a registered company, was launched on 09 Oct 2001. 9429036762408 is the NZ business identifier it was issued. The company has been managed by 4 directors: John Bloy Keith - an active director whose contract started on 09 Oct 2001,
Robyn Mary Keith - an active director whose contract started on 09 Oct 2001,
Katherine Jane Mcintyre - an inactive director whose contract started on 09 Oct 2001 and was terminated on 22 Jun 2022,
David Graeme Mcintyre - an inactive director whose contract started on 09 Oct 2001 and was terminated on 22 Jun 2022.
Updated on 06 Mar 2024, BizDb's data contains detailed information about 1 address: 35 Robert Street, Whangarei, 0110 (types include: registered, physical).
Camellia Heights Development Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address up until 26 Aug 2021.
All shares (4000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Mclisky, Nigel Haig (an individual) located at R D 1, Te Kauwhata,
Keith, Robyn Mary (an individual) located at One Tree Pt, Ruakaka,
Keith, John Bloy (an individual) located at One Tree Pt, Ruakaka.
Previous addresses
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 13 Jul 2018 to 26 Aug 2021
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 26 Jun 2012 to 13 Jul 2018
Address: 1st Floor, B D O Building, Cnr Rostrevor & Harwood Sts, Hamilton, 3204 New Zealand
Physical & registered address used from 14 Sep 2010 to 26 Jun 2012
Address: B D O Waikato Ltd, 1st Floor Bdo Building, Hamilton, 3240 New Zealand
Registered & physical address used from 02 Sep 2010 to 14 Sep 2010
Address: Cowley Stanich & Co Ltd, Chartered Accountants, 7 Hakanoa Street, Huntly New Zealand
Physical & registered address used from 22 Aug 2002 to 02 Sep 2010
Address: Cowley Stanich & Co, Chartered Accountants, 7 Hakanoa Street, Huntly
Registered & physical address used from 09 Oct 2001 to 22 Aug 2002
Basic Financial info
Total number of Shares: 4000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000 | |||
Individual | Mclisky, Nigel Haig |
R D 1 Te Kauwhata |
09 Oct 2001 - |
Individual | Keith, Robyn Mary |
One Tree Pt Ruakaka New Zealand |
09 Oct 2001 - |
Individual | Keith, John Bloy |
One Tree Pt Ruakaka New Zealand |
09 Oct 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcintyre, Katherine Jane |
Te Kauwhata |
09 Oct 2001 - 22 Jun 2022 |
Individual | Mcintyre, David Graeme |
Rd 1 Te Kauwhata 3781 New Zealand |
09 Oct 2001 - 22 Jun 2022 |
Individual | Raos, Bryan George |
Te Kauwhata 3710 New Zealand |
09 Oct 2001 - 28 Mar 2014 |
Individual | Mcintyre, Katherine Jane |
Te Kauwhata |
09 Oct 2001 - 22 Jun 2022 |
Individual | Mcintyre, David Graeme |
Rd 1 Te Kauwhata 3781 New Zealand |
09 Oct 2001 - 22 Jun 2022 |
John Bloy Keith - Director
Appointment date: 09 Oct 2001
Address: One Tree Pt, Ruakaka, 0118 New Zealand
Address used since 23 Sep 2015
Robyn Mary Keith - Director
Appointment date: 09 Oct 2001
Address: One Tree Pt, Ruakaka, 0118 New Zealand
Address used since 23 Sep 2015
Katherine Jane Mcintyre - Director (Inactive)
Appointment date: 09 Oct 2001
Termination date: 22 Jun 2022
Address: Rd 1, Te Kauwhata, 3781 New Zealand
Address used since 09 Aug 2011
David Graeme Mcintyre - Director (Inactive)
Appointment date: 09 Oct 2001
Termination date: 22 Jun 2022
Address: Rd 1, Te Kauwhata, 3781 New Zealand
Address used since 09 Aug 2011
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street