Shortcuts

Camfil New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036891658
NZBN
1140072
Company Number
Registered
Company Status
79519898
GST Number
Current address
53-55 Albert Street
Cambridge 3434
New Zealand
Registered & physical & service address used since 03 Aug 2009
P O Box 531
Cambridge
Waikato 3450
New Zealand
Postal address used since 18 Feb 2022
53-55 Albert Street
Cambridge 3434
New Zealand
Delivery address used since 18 Feb 2022

Camfil New Zealand Limited, a registered company, was incorporated on 24 May 2001. 9429036891658 is the number it was issued. This company has been run by 13 directors: Per C. - an active director whose contract began on 04 Jun 2015,
Alan O. - an active director whose contract began on 01 Apr 2019,
Johnathon Brock - an active director whose contract began on 10 Mar 2021,
Stephen Noel Johnston - an inactive director whose contract began on 28 Apr 2018 and was terminated on 15 Mar 2021,
Sureash Balan - an inactive director whose contract began on 11 Mar 2015 and was terminated on 31 Dec 2018.
Updated on 23 Feb 2024, our database contains detailed information about 1 address: P O Box 531, Cambridge, Waikato, 3450 (category: postal, delivery).
Camfil New Zealand Limited had been using C/-Bay Accounting and Taxation Limited, 8 Donovan Street, Blockhouse Bay, Auckland as their physical address up to 03 Aug 2009.
Previous names for this company, as we managed to find at BizDb, included: from 24 May 2001 to 06 Nov 2013 they were named Camfil Farr New Zealand Limited.
A total of 1950000 shares are issued to 3 shareholders (3 groups). The first group includes 50000 shares (2.56%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1000000 shares (51.28%). Finally we have the 3rd share allocation (900000 shares 46.15%) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/-bay Accounting And Taxation Limited, 8 Donovan Street, Blockhouse Bay, Auckland

Physical & registered address used from 10 Mar 2008 to 03 Aug 2009

Address #2: Ager Riley & Cocks, Level 2, 167 Victoria Street, Christchurch

Registered & physical address used from 08 Mar 2002 to 10 Mar 2008

Address #3: 24 Fairway Drive, Christchurch

Physical address used from 25 May 2001 to 08 Mar 2002

Address #4: 24 Fairway Drive, Christchurch

Registered address used from 24 May 2001 to 08 Mar 2002

Contact info
64 7 8274142
15 Feb 2019 Phone
Financial Data

Basic Financial info

Total number of Shares: 1950000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Other (Other) Camfil Ab
Shares Allocation #2 Number of Shares: 1000000
Other (Other) Camfil Ab
Shares Allocation #3 Number of Shares: 900000
Other (Other) Camfil Ab

Ultimate Holding Company

31 Dec 2021
Effective Date
Camfil Ab
Name
Registered Company
Type
91524515
Ultimate Holding Company Number
SE
Country of origin
Directors

Per C. - Director

Appointment date: 04 Jun 2015


Alan O. - Director

Appointment date: 01 Apr 2019


Johnathon Brock - Director

Appointment date: 10 Mar 2021

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 10 Mar 2021


Stephen Noel Johnston - Director (Inactive)

Appointment date: 28 Apr 2018

Termination date: 15 Mar 2021

ASIC Name: Camfil Australia Pty Ltd

Address: 82 Howard Avenue, Dee Why Nsw, 2099 Australia

Address used since 28 Apr 2018

Address: 23 South Street, Rydalmere Nsw, 2116 Australia


Sureash Balan - Director (Inactive)

Appointment date: 11 Mar 2015

Termination date: 31 Dec 2018

Address: 110 Tanjong Rhu Road, Singapore, 436928 Singapore

Address used since 11 Mar 2015


John Matthew Mahar - Director (Inactive)

Appointment date: 29 Sep 2016

Termination date: 25 Apr 2018

ASIC Name: Camfil Australia Pty Ltd

Address: Rydalmere, Sydney , Nsw, 2116 Australia

Address: Newington, New South Wales, 2116 Australia

Address used since 29 Sep 2016

Address: Rydalmere, Sydney , Nsw, 2116 Australia


Terrence Kelly - Director (Inactive)

Appointment date: 08 Oct 2013

Termination date: 28 Sep 2016

Address: Cambridge, 3450 New Zealand

Address used since 14 Nov 2014


Carl R. - Director (Inactive)

Appointment date: 24 May 2001

Termination date: 12 Jun 2015


Alan O. - Director (Inactive)

Appointment date: 09 Dec 2013

Termination date: 11 Mar 2015


Jan Eric Larson - Director (Inactive)

Appointment date: 24 May 2001

Termination date: 09 Dec 2013

Address: 61900, Trosa, Sweden,

Address used since 24 May 2001


Philip Leeming Whitaker - Director (Inactive)

Appointment date: 07 Mar 2008

Termination date: 09 Dec 2013

Address: Bldg. Jafza View 18 Room 2301, Dubai, United Arab Emirates

Address used since 23 Mar 2011


Bruce Andrew Landford - Director (Inactive)

Appointment date: 07 Mar 2008

Termination date: 21 Oct 2013

Address: Beerscroft Nsw 2119, Australia, Australia

Address used since 17 Feb 2012


Philip Leeming Whitaker - Director (Inactive)

Appointment date: 24 May 2001

Termination date: 20 Feb 2002

Address: Redondo Bech, Ca, Usa,

Address used since 24 May 2001

Nearby companies