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 22 May 2025), 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).
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
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 13 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Adamson, Connor Patrick French |
Ilam Christchurch 8041 New Zealand |
13 Jul 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcrae, John Alexander |
Merivale Christchurch 8014 New Zealand |
12 Jul 2021 - 13 Jul 2021 |
| Individual | Adamson, Julie Marguerite |
Rangiora, Rd 1 7471 7471 New Zealand |
17 Aug 2004 - 12 Jul 2021 |
| Individual | Tappenden, Jane Elizabeth |
Lincoln Lincoln 7608 New Zealand |
12 Jul 2021 - 13 Jul 2021 |
| Individual | Wills, Julie Marguerite |
Oxford |
28 Apr 1999 - 27 Jun 2010 |
| Individual | Adamson, Philip Harold |
Fresnaye, Cape Town. 8005 South Africa |
28 Apr 1999 - 03 Mar 2009 |
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
Ap Burger Farms Limited
56a Victoria Street
Bushnell Nominees Limited
103 Glentui Bush Road
Cooke Nz Limited
1250 Woodfields Road
Elysium Meadows Limited
48 Mairangi Lane
Milford Farm Limited
177 Oxford Road
Opihi Downs Limited
2872 Tram Road