Cameron Road Properties Limited was launched on 28 Jan 1999 and issued an NZ business identifier of 9429037676353. This registered LTD company has been supervised by 13 directors: Damien Michael Prendergast - an active director whose contract started on 07 May 2020,
John Noel Murray - an active director whose contract started on 28 Sep 2020,
David Ivan Penrose - an inactive director whose contract started on 05 May 2020 and was terminated on 28 Sep 2020,
Craig William Dennis - an inactive director whose contract started on 07 May 2020 and was terminated on 28 Sep 2020,
Michael John Millar - an inactive director whose contract started on 28 Jan 1999 and was terminated on 12 May 2020.
As stated in our data (updated on 29 Feb 2024), the company registered 4 addresses: 126 Tahunanui Drive, Tahunanui, Nelson, 7011 (registered address),
126 Tahunanui Drive, Tahunanui, Nelson, 7011 (physical address),
126 Tahunanui Drive, Tahunanui, Nelson, 7011 (service address),
P O Box 9013, Annesbrook, Nelson, 7031 (postal address) among others.
Up to 07 Jul 2021, Cameron Road Properties Limited had been using 197 Bridge Street, Nelson, Nelson as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Superstore Properties Limited (an entity) located at Tahunanui, Nelson postcode 7011. Cameron Road Properties Limited is classified as "Investment - commercial property" (business classification L671230).
Other active addresses
Address #4: 126 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Registered address used from 07 Jul 2021
Principal place of activity
126 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Previous addresses
Address #1: 197 Bridge Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 22 Apr 2021 to 07 Jul 2021
Address #2: Level 1, 3-237 Queen Street, Richmond, Nelson New Zealand
Physical address used from 18 Feb 2002 to 22 Apr 2021
Address #3: Level 1, 3/237 Queen Street, Richmond 7031, Nelson New Zealand
Registered address used from 08 Feb 2002 to 22 Apr 2021
Address #4: 10th Floor, Farmers' Mutual House, 68 The Square, Palmerston North
Registered & physical address used from 28 May 2001 to 28 May 2001
Address #5: Level 1, 127 Hardy Street, Nelson
Registered address used from 28 May 2001 to 08 Feb 2002
Address #6: Level 1, 127 Hardy Street, Nelson
Physical address used from 28 May 2001 to 18 Feb 2002
Address #7: 10th Floor, Farmers' Mutual House, 68 The Square, Palmerston North
Registered address used from 12 Apr 2000 to 28 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Superstore Properties Limited Shareholder NZBN: 9429037675127 |
Tahunanui Nelson 7011 New Zealand |
28 Jan 1999 - |
Ultimate Holding Company
Damien Michael Prendergast - Director
Appointment date: 07 May 2020
Address: Rd 1, Brightwater, 7091 New Zealand
Address used since 07 May 2020
John Noel Murray - Director
Appointment date: 28 Sep 2020
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 28 Sep 2020
David Ivan Penrose - Director (Inactive)
Appointment date: 05 May 2020
Termination date: 28 Sep 2020
Address: Wakatu, Nelson, 7011 New Zealand
Address used since 05 May 2020
Craig William Dennis - Director (Inactive)
Appointment date: 07 May 2020
Termination date: 28 Sep 2020
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 07 May 2020
Michael John Millar - Director (Inactive)
Appointment date: 28 Jan 1999
Termination date: 12 May 2020
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 01 Oct 2018
Address: Appleby Hw, R D 1, Richmond 7031, 7041 New Zealand
Address used since 06 Jul 2015
Gillian Clare Bishop - Director (Inactive)
Appointment date: 14 Apr 2020
Termination date: 07 May 2020
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 14 Apr 2020
Paul John Mephan - Director (Inactive)
Appointment date: 13 Feb 2018
Termination date: 21 Apr 2020
Address: Rd 1, Mapua, 7173 New Zealand
Address used since 13 Feb 2018
Neil Allan Barnes - Director (Inactive)
Appointment date: 23 Sep 2001
Termination date: 27 Feb 2018
Address: Ruby Bay, Nelson, 7005 New Zealand
Address used since 23 Sep 2001
Richard John Eberlein - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 01 Jul 2014
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 31 May 2013
Virginia Anne Laughton - Director (Inactive)
Appointment date: 01 Sep 2001
Termination date: 22 Dec 2005
Address: Tahunanui, Nelson,
Address used since 01 Sep 2001
Graeme William Thomas - Director (Inactive)
Appointment date: 03 Oct 2000
Termination date: 23 Sep 2001
Address: Palmerston North,
Address used since 03 Oct 2000
Grant David Uridge - Director (Inactive)
Appointment date: 28 Jan 1999
Termination date: 01 Sep 2001
Address: Khandallah, Wellington,
Address used since 28 Jan 1999
James Ronald Gibson - Director (Inactive)
Appointment date: 28 Jan 1999
Termination date: 03 Oct 2000
Address: Palmerston North,
Address used since 28 Jan 1999
Airloans Limited
237 Queen Street
Galeo Estate Residents' Association Incorporated
L1 3/237 Queen Street
Sa & Sl Limited
237 Queen Street
Hennessy D Limited
7 Sundial Square
Jsj Beauty Limited
Shop 1, 246 Queen Street
Pib Investments Limited
257a Queen Street
A & J Enterprises 2006 Limited
C/-brown & Associates
Cranford Street Properties Limited
Level 1
First Nz Properties Limited
Level 1
Goldpine Properties Limited
270a Queen Street
Springs Road Property Limited
Level 1
Superstore Properties Limited
Level 1