Shortcuts

Cameron Global Limited

Type: NZ Limited Company (Ltd)
9429037577889
NZBN
960906
Company Number
Registered
Company Status
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Physical & service & registered address used since 16 Aug 2021

Cameron Global Limited was started on 14 Jun 1999 and issued an NZ business identifier of 9429037577889. The registered LTD company has been managed by 2 directors: Christine Mary Paulsen - an active director whose contract began on 25 May 2009,
Ronald Baden Cameron - an inactive director whose contract began on 14 Jun 1999 and was terminated on 25 May 2009.
According to our data (last updated on 16 Apr 2024), this company registered 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (category: physical, service).
Until 16 Aug 2021, Cameron Global Limited had been using 96 Shands Road, Hornby South, Christchurch as their physical address.
BizDb identified previous names for this company: from 14 Jun 1999 to 10 May 2002 they were named C.a.s. Freight Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Megane Holdings Limited (an entity) located at L3, 134 Oxford Terrace, Christchurch postcode 8011.

Addresses

Previous addresses

Address: 96 Shands Road, Hornby South, Christchurch, 8042 New Zealand

Physical & registered address used from 08 Oct 2020 to 16 Aug 2021

Address: 128 Knowles Street, Saint Albans, Christchurch, 8052 New Zealand

Physical & registered address used from 05 Jul 2012 to 08 Oct 2020

Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Registered & physical address used from 06 Nov 2009 to 05 Jul 2012

Address: C/-polson Higggs, Level 6, Clarendon, Tower, Cnr Oxford Tce & Worcester, Boulevard, Christchurch 8011

Physical address used from 18 Aug 2009 to 06 Nov 2009

Address: C/-polson Higgs, Level 6, Clarendon Tow, Level 6, Clarendon Towers, Cnr Oxford, Tce & Worcester Boulevard, Christchurch

Physical address used from 18 Aug 2009 to 18 Aug 2009

Address: C/-polson Higggs, Level 6, Clarendon, Tower, Cnr Oxford Tce & Worcester, Boulevard, Christchurch 8011

Registered address used from 11 Jun 2009 to 06 Nov 2009

Address: C/-polsoon Higgs, Level 6, Clarendon, Tower, Cnr Oxford Tce & Worcester, Boulevard, Christchurch 8011

Physical address used from 11 Jun 2009 to 18 Aug 2009

Address: 7 Ron Guthrey Road, Christchurch International Airport, Christchurch

Registered address used from 12 Apr 2000 to 11 Jun 2009

Address: 7 Ron Guthrey Road, Christchurch International Airport, Christchurch

Physical address used from 15 Jun 1999 to 11 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 26 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Megane Holdings Limited
Shareholder NZBN: 9429032305272
L3, 134 Oxford Terrace
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cameron, Ronald Baden Christchurch
Entity Megane Holdings Limited
Shareholder NZBN: 9429032305272
Company Number: 2229445
St Albans
Christchurch
8052
New Zealand
Entity Megane Holdings Limited
Shareholder NZBN: 9429032305272
Company Number: 2229445
L3, 134 Oxford Terrace
Christchurch
8011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Megane Holdings Limited
Name
Ltd
Type
2229445
Ultimate Holding Company Number
NZ
Country of origin
128 Knowles Street
St Albans
Christchurch 8052
New Zealand
Address
Directors

Christine Mary Paulsen - Director

Appointment date: 25 May 2009

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Mar 2015


Ronald Baden Cameron - Director (Inactive)

Appointment date: 14 Jun 1999

Termination date: 25 May 2009

Address: Christchurch,

Address used since 02 May 2003

Nearby companies

Wanaka Wedding & Event Hire Limited
128 Knowles Street

Katie Mcewan Interiors Limited
128 Knowles Street

Ruby Four Limited
115 Innes Road

Kilray Plumbing & Gas Limited
115 Innes Road

Gnaw Holdings Limited
113 Knowles Street

Cold Form Steel Limited
111 Innes Road