Shortcuts

Kamaji Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037600273
NZBN
956858
Company Number
Registered
Company Status
A019975
Industry classification code
Mixed Livestock Farming Nec
Industry classification description
Current address
18 Barlow Street
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 17 Aug 2021

Kamaji Enterprises Limited was registered on 28 Apr 1999 and issued a number of 9429037600273. The registered LTD company has been managed by 4 directors: Connor Patrick French Adamson - an active director whose contract started on 29 Jun 2021,
Julie Marguerite Adamson - an inactive director whose contract started on 22 Nov 1999 and was terminated on 16 Dec 2020,
Philip Harold Adamson - an inactive director whose contract started on 28 Apr 1999 and was terminated on 31 Jan 2007,
Julie Marguerite Wills - an inactive director whose contract started on 28 Apr 1999 and was terminated on 22 Nov 1999.
As stated in BizDb's database (last updated on 16 Apr 2024), this company uses 1 address: 18 Barlow Street, Ilam, Christchurch, 8041 (type: registered, physical).
Until 17 Aug 2021, Kamaji Enterprises Limited had been using 117 Campions Road, Rd 1, Rangiora as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Adamson, Connor Patrick French (a director) located at Ilam, Christchurch postcode 8041. Kamaji Enterprises Limited has been classified as "Mixed livestock farming nec" (business classification A019975).

Addresses

Previous addresses

Address: 117 Campions Road, Rd 1, Rangiora, 7471 New Zealand

Registered & physical address used from 06 Oct 2020 to 17 Aug 2021

Address: 91 Campions Road, Rd 1, Rangiora, 7471 New Zealand

Registered address used from 09 Oct 2008 to 06 Oct 2020

Address: 91 Campions Road, Rd 1, Rangiora, 7471 New Zealand

Physical address used from 19 Feb 2007 to 06 Oct 2020

Address: 91 Campions Road, Rangiora R D 1, 8254

Registered address used from 07 Dec 2005 to 09 Oct 2008

Address: Leeston/dunsandel Road,, Dunsandel

Registered address used from 29 Oct 2001 to 07 Dec 2005

Address: Leeston/dunsandel Road,, Dunsandel

Physical address used from 29 Oct 2001 to 29 Oct 2001

Address: 214 Bush Road, Oxford

Physical address used from 29 Oct 2001 to 19 Feb 2007

Address: Leeston/dunsandel Road,, Dunsandel

Registered address used from 12 Apr 2000 to 29 Oct 2001

Contact info
64 3 3102200
Phone
juliemadamson@hotmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Adamson, Connor Patrick French Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adamson, Julie Marguerite Rangiora, Rd 1
7471
7471
New Zealand
Individual Tappenden, Jane Elizabeth Lincoln
Lincoln
7608
New Zealand
Individual Mcrae, John Alexander Merivale
Christchurch
8014
New Zealand
Individual Wills, Julie Marguerite Oxford
Individual Adamson, Philip Harold Fresnaye, Cape Town. 8005
South Africa
Directors

Connor Patrick French Adamson - Director

Appointment date: 29 Jun 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 29 Jun 2021


Julie Marguerite Adamson - Director (Inactive)

Appointment date: 22 Nov 1999

Termination date: 16 Dec 2020

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 24 Sep 2009


Philip Harold Adamson - Director (Inactive)

Appointment date: 28 Apr 1999

Termination date: 31 Jan 2007

Address: Oxford,

Address used since 28 Apr 1999


Julie Marguerite Wills - Director (Inactive)

Appointment date: 28 Apr 1999

Termination date: 22 Nov 1999

Address: Oxford,

Address used since 28 Apr 1999

Similar companies

Ap Burger Farms Limited
56a Victoria Street

Bushnell Nominees Limited
103 Glentui Bush Road

Canterbury Emu & Ostrich Marketers Limited
36a Burnett Street

Cooke Nz Limited
1250 Woodfields Road

Elysium Meadows Limited
48 Mairangi Lane

Opihi Downs Limited
2872 Tram Road