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.
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
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 | |||
Individual | Sinclair, Camille Elizabeth |
Lowry Bay Wellington |
06 Dec 2005 - |
Individual | Sinclair, John Grant |
Lowry Bay Wellington |
06 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Grocorp Pacific 2001 Limited Shareholder NZBN: 9429037419080 Company Number: 1004746 |
15 Oct 1998 - 06 Dec 2005 | |
Entity | Grocorp Pacific 2001 Limited Shareholder NZBN: 9429037419080 Company Number: 1004746 |
15 Oct 1998 - 06 Dec 2005 |
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
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
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