Shortcuts

John Cameron Building Co. Limited

Type: NZ Limited Company (Ltd)
9429037372606
NZBN
1013459
Company Number
Registered
Company Status
Current address
1/1008 Ferry Road
Christchurch 8023
New Zealand
Physical & service address used since 19 Sep 2018
Suite 1, 1008 Ferry Road
Ferrymead
Christchurch 8023
New Zealand
Registered address used since 12 Sep 2022
Suite 1, 1008 Ferry Road
Ferrymead
Christchurch 8023
New Zealand
Registered & service address used since 11 Sep 2023

John Cameron Building Co. Limited, a registered company, was registered on 02 Feb 2000. 9429037372606 is the NZ business identifier it was issued. This company has been supervised by 3 directors: John Stewart William Cameron - an active director whose contract began on 02 Feb 2000,
Sarah Louise Cameron - an active director whose contract began on 02 Feb 2000,
Kurt Anthony Girdler - an inactive director whose contract began on 02 Feb 2000 and was terminated on 02 Feb 2000.
Last updated on 19 May 2024, BizDb's database contains detailed information about 1 address: Suite 1, 1008 Ferry Road, Ferrymead, Christchurch, 8023 (types include: registered, service).
John Cameron Building Co. Limited had been using 15 The Mews, Millbrook Resort, Queenstown as their registered address until 12 Sep 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 15 The Mews, Millbrook Resort, Queenstown, 9371 New Zealand

Registered address used from 26 May 2022 to 12 Sep 2022

Address #2: 1/1008 Ferry Road, Christchurch, 8023 New Zealand

Registered address used from 19 Sep 2018 to 26 May 2022

Address #3: 3/1004 Ferry Road, Christchurch New Zealand

Registered address used from 13 Apr 2000 to 19 Sep 2018

Address #4: 3/1004 Ferry Road, Christchurch

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #5: 3/1004 Ferry Road, Christchurch New Zealand

Physical address used from 02 Feb 2000 to 19 Sep 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 02 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Cameron, John Stewart William Queenstown
Shares Allocation #2 Number of Shares: 50
Individual Cameron, Sarah L Queenstown
Directors

John Stewart William Cameron - Director

Appointment date: 02 Feb 2000

Address: Millbrook Resort, Queenstown, 9371 New Zealand

Address used since 18 May 2022

Address: Queenstown, 9348 New Zealand

Address used since 22 Sep 2015


Sarah Louise Cameron - Director

Appointment date: 02 Feb 2000

Address: Millbrook Resort, Queenstown, 9371 New Zealand

Address used since 18 May 2022

Address: Queenstown, 9348 New Zealand

Address used since 22 Sep 2015


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 02 Feb 2000

Termination date: 02 Feb 2000

Address: Raumati Beach,

Address used since 02 Feb 2000

Nearby companies