Shortcuts

Camrant Holdings Limited

Type: NZ Limited Company (Ltd)
9429037742898
NZBN
929520
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696297
Industry classification code
Management Services Nec
Industry classification description
Current address
24 Cheviot Road
Lowry Bay
Lower Hutt 5013
New Zealand
Physical & registered & service address used since 14 Oct 2008
24 Cheviot Road
Lowry Bay
Lower Hutt 5013
New Zealand
Postal & office & delivery address used since 05 Oct 2020

Camrant Holdings Limited, a registered company, was registered on 15 Oct 1998. 9429037742898 is the number it was issued. "Management services nec" (ANZSIC M696297) is how the company has been categorised. The company has been managed by 6 directors: Camille Elizabeth Sinclair - an active director whose contract began on 30 Nov 2005,
John Grant Sinclair - an active director whose contract began on 30 Nov 2005,
Edward Oral Sullivan - an inactive director whose contract began on 08 Jul 1999 and was terminated on 30 Nov 2005,
Ross Raymond Lund - an inactive director whose contract began on 30 Mar 2000 and was terminated on 30 Nov 2005,
John Grant Sinclair - an inactive director whose contract began on 15 Oct 1998 and was terminated on 24 Mar 2000.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 24 Cheviot Road, Lowry Bay, Lower Hutt, 5013 (category: postal, office).
Camrant Holdings Limited had been using 24 Cheviot Road, Lowry Bay, Wellington as their physical address up until 14 Oct 2008.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Sinclair, Camille Elizabeth (an individual) located at Lowry Bay, Wellington,
Sinclair, John Grant (an individual) located at Lowry Bay, Wellington.

Addresses

Principal place of activity

24 Cheviot Road, Lowry Bay, Lower Hutt, 5013 New Zealand


Previous addresses

Address #1: 24 Cheviot Road, Lowry Bay, Wellington

Physical address used from 07 Dec 2005 to 14 Oct 2008

Address #2: Level 5, Scales House, 254 Montreal St, Christchurch

Registered address used from 04 Jan 2002 to 14 Oct 2008

Address #3: Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru

Registered address used from 27 Nov 2001 to 04 Jan 2002

Address #4: Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru

Physical address used from 28 Sep 2000 to 07 Dec 2005

Address #5: Midland Park Chambers, Level 3, Midland On The Park, 31 Waring Taylor Street, Wellington

Physical address used from 28 Sep 2000 to 28 Sep 2000

Address #6: Midland Park Chambers, Level 3, Midland On The Park, 31 Waring Taylor Street, Wellington

Registered address used from 14 Apr 2000 to 27 Nov 2001

Address #7: Midland Park Chambers, Level 3, Midland On The Park, 31 Waring Taylor Street, Wellington

Registered address used from 12 Apr 2000 to 14 Apr 2000

Contact info
64 4 5687323
08 Oct 2018 Phone
sinclairjg@xtra.co.nz
05 Oct 2020 nzbn-reserved-invoice-email-address-purpose
sinclairjg@xtra.co.nz
08 Oct 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Sinclair, Camille Elizabeth Lowry Bay
Wellington
Individual Sinclair, John Grant Lowry Bay
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Grocorp Pacific 2001 Limited
Shareholder NZBN: 9429037419080
Company Number: 1004746
Entity Grocorp Pacific 2001 Limited
Shareholder NZBN: 9429037419080
Company Number: 1004746
Directors

Camille Elizabeth Sinclair - Director

Appointment date: 30 Nov 2005

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 15 Sep 2009


John Grant Sinclair - Director

Appointment date: 30 Nov 2005

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 15 Sep 2009


Edward Oral Sullivan - Director (Inactive)

Appointment date: 08 Jul 1999

Termination date: 30 Nov 2005

Address: Timaru,

Address used since 08 Jul 1999


Ross Raymond Lund - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 30 Nov 2005

Address: Hadlow, No.4 R D, Timaru,

Address used since 30 Mar 2000


John Grant Sinclair - Director (Inactive)

Appointment date: 15 Oct 1998

Termination date: 24 Mar 2000

Address: Lowry Bay, Wellington,

Address used since 15 Oct 1998


Camille Elizabeth Sinclair - Director (Inactive)

Appointment date: 15 Oct 1998

Termination date: 30 Jun 1999

Address: Lowry Bay, Wellington,

Address used since 15 Oct 1998

Nearby companies

Waterloo Probus Club Incorporated
C/o Treasurer

Positive Events Plus Limited
32 Cheviot Road

Witsend Limited
20 Cheviot Rd

Zig Zag Farm Limited
42 Cheviot Road

Velvin Holdings Limited
19 Cheviot Road

Rph Trading Limited
9 Cheviot Road

Similar companies

Bp2 Project Management Limited
2 Pitt Street

Convergent Limited
137 Marine Drive

Gould Consultancy Limited
11a Pitoitoi Road

KororĀ Consulting Limited
5a Heretaunga Street

Mendhurst Associates Limited
59 Walter Road

Pennylee Holdings Limited
19-25 Seaveiw Road