Shortcuts

Camsensor Technologies Limited

Type: NZ Limited Company (Ltd)
9429038005305
NZBN
874366
Company Number
Registered
Company Status
070196514
GST Number
No Abn Number
Australian Business Number
Current address
Level 1, 15 Auburn St
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 12 Jun 2013
Po Box 33643
Takapuna
Auckland 0740
New Zealand
Postal address used since 05 Jun 2019
Level 1, 15 Auburn St
Takapuna
Auckland 0622
New Zealand
Office & delivery address used since 05 Jun 2019

Camsensor Technologies Limited, a registered company, was registered on 19 Sep 1997. 9429038005305 is the NZBN it was issued. This company has been supervised by 5 directors: Edwin John Russell - an active director whose contract started on 19 Sep 1997,
Anthony Matijasevich - an inactive director whose contract started on 31 Mar 2005 and was terminated on 01 Apr 2019,
Clayton Bernard Gumbrell - an inactive director whose contract started on 19 Sep 1997 and was terminated on 28 Feb 2008,
Peter James Bethune - an inactive director whose contract started on 19 Sep 1997 and was terminated on 31 Mar 2005,
James Bruce Cato - an inactive director whose contract started on 19 Sep 1997 and was terminated on 20 Nov 2001.
Last updated on 23 Feb 2024, BizDb's data contains detailed information about 1 address: Po Box 33643, Takapuna, Auckland, 0740 (category: postal, office).
Camsensor Technologies Limited had been using Building E, 27 William Pickering Drive, Albany, Auckland as their registered address until 12 Jun 2013.
A total of 1000 shares are allotted to 7 shareholders (5 groups). The first group includes 50 shares (5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 150 shares (15 per cent). Lastly there is the 3rd share allotment (150 shares 15 per cent) made up of 1 entity.

Addresses

Principal place of activity

Level 1, 15 Auburn St, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: Building E, 27 William Pickering Drive, Albany, Auckland New Zealand

Registered address used from 24 Jun 2010 to 12 Jun 2013

Address #2: Unit 21, 27 William Pickering Drive, North Harbour Industrial Estate, Auckland

Registered address used from 13 Jul 2005 to 24 Jun 2010

Address #3: Unit 21, 27 William Pickering Drive, North Harbour Industrial Estate, Auckland New Zealand

Physical address used from 13 Jul 2005 to 12 Jun 2013

Address #4: 6 William Pickering Drive, Albany, Auckland

Registered & physical address used from 01 Jul 2002 to 13 Jul 2005

Address #5: 1070 Beach Road, Torbay, Auckland

Registered address used from 11 Apr 2000 to 01 Jul 2002

Address #6: 1070 Beach Road, Torbay, Auckland

Physical address used from 21 Sep 1997 to 01 Jul 2002

Contact info
64 9 4889222
05 Jun 2019 Phone
admin@camsensor.com
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
admin@camsensor.com
05 Jun 2019 Email
camsensor.com
05 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Smart Machine Solutions Limited
Shareholder NZBN: 9429046280237
55 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Collett, Brad Mount Albert
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 150
Individual Bryant, Tony Northcross
Auckland
0632
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Matijasevich, Anthony Mate St Heliers
Auckland
1071
New Zealand
Individual Matijasevich, Christine Ann St Heliers
Auckland

New Zealand
Individual Matijasevich, Gina Maree St Heliers
Auckland
1071
New Zealand
Shares Allocation #5 Number of Shares: 400
Individual Russell, Edwin John Matakana
0985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bisley, Kenneth Ross Nainai
Lower Hutt, Wellington

New Zealand
Individual Bryant, Lillith Anita Browns Bay
Auckland

New Zealand
Individual Gumbrell, Bisley-gumbrell, Bisley, Clayton, Karen, Kenneth Lower Hutt
Individual Hodge, Robert Stillwater
Rd 3 Albany

New Zealand
Individual Skelton, Tui Stillwater
Rd 3 Albany

New Zealand
Individual Gumbrell, Matthew Robert Tindalls Beach
Auckland
0930
New Zealand
Individual Bethune, Peter James Torbay
Auckland
Entity Maritime Security Services Limited
Shareholder NZBN: 9429038859557
Company Number: 584710
Individual Bryant, Anthony James Papakura
Individual Bisley-gubrell, Karen Lee Lower Hutt

New Zealand
Individual Gumbrell, Clayton Bernard Aranda
Act
2614
Australia
Entity Maritime Security Services Limited
Shareholder NZBN: 9429038859557
Company Number: 584710
Directors

Edwin John Russell - Director

Appointment date: 19 Sep 1997

Address: Matakana, 0985 New Zealand

Address used since 01 Sep 2022

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Jun 2014


Anthony Matijasevich - Director (Inactive)

Appointment date: 31 Mar 2005

Termination date: 01 Apr 2019

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 24 Jun 2010


Clayton Bernard Gumbrell - Director (Inactive)

Appointment date: 19 Sep 1997

Termination date: 28 Feb 2008

Address: Lower Hutt,

Address used since 19 Sep 1997


Peter James Bethune - Director (Inactive)

Appointment date: 19 Sep 1997

Termination date: 31 Mar 2005

Address: Albany, Auckland,

Address used since 04 Jun 2003


James Bruce Cato - Director (Inactive)

Appointment date: 19 Sep 1997

Termination date: 20 Nov 2001

Address: Torbay, Auckland,

Address used since 19 Sep 1997

Nearby companies

Crawfords Souvenirs Limited
Level 1, 507 Lake Road

Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street

Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Signcraftsmen Hamilton Limited
Level 1, 6 Como Street

Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street