Shortcuts

Camco (2014) Limited

Type: NZ Limited Company (Ltd)
9429038008634
NZBN
873885
Company Number
Registered
Company Status
Current address
Level 2, 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 04 Jun 2015

Camco (2014) Limited was registered on 03 Sep 1997 and issued an NZ business number of 9429038008634. This registered LTD company has been supervised by 4 directors: Beverley Nola Collins - an active director whose contract began on 03 Sep 1997,
Timothy John Cook - an inactive director whose contract began on 15 Nov 2004 and was terminated on 12 Jun 2015,
Jeremy Austin Carr - an inactive director whose contract began on 23 Mar 2006 and was terminated on 08 Jul 2009,
Graham Edward Collins - an inactive director whose contract began on 03 Sep 1997 and was terminated on 06 Jun 1998.
According to BizDb's database (updated on 21 Apr 2024), the company uses 1 address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (type: registered, physical).
Up until 04 Jun 2015, Camco (2014) Limited had been using 5-7 Kingdon Street, Level 4, Bupa House, Newmarket, Auckland as their registered address.
BizDb identified past names for the company: from 24 Feb 2006 to 02 Apr 2014 they were called Collins Asset Management Equity Limited, from 03 Sep 1997 to 24 Feb 2006 they were called Apollo Park Limited.
A total of 1181000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1181000 shares are held by 1 entity, namely:
Cottisloe Holdings Limited (an entity) located at Newmarket, Auckland postcode 1023.

Addresses

Previous addresses

Address: 5-7 Kingdon Street, Level 4, Bupa House, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 Feb 2013 to 04 Jun 2015

Address: C/-kdb Business Advisory Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 06 Jun 2012 to 01 Feb 2013

Address: C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered & physical address used from 07 Dec 2009 to 06 Jun 2012

Address: Level 3, 16 Viaduct Harbour Avenue, Auckland City

Physical & registered address used from 03 Nov 2005 to 07 Dec 2009

Address: C/- Primecare New Zealand Limited, Level 10, 17 Albert Street, Auckland

Registered address used from 20 Mar 2001 to 03 Nov 2005

Address: C/- Suite D, Level 10, Krukziener House, 17 Albert St, Auckland

Physical address used from 20 Mar 2001 to 20 Mar 2001

Address: Level 10, 52 Swanson St, Auckland

Physical address used from 20 Mar 2001 to 03 Nov 2005

Address: Level 10, Harbour View Building, 52 Quay Street, Auckland

Registered address used from 11 Apr 2000 to 20 Mar 2001

Address: C/- Primecare New Zealand Ltd, Level 10, 17 Albert Street, Auckland

Registered address used from 01 Jun 1999 to 11 Apr 2000

Address: Level 10, Harbour View Building, 152 Quay Street, Auckland

Registered address used from 17 May 1999 to 01 Jun 1999

Address: Level 10, Harbour View Building, 152 Quay Street, Auckland

Physical address used from 11 Dec 1998 to 20 Mar 2001

Address: Level 10, Harbour View Building, 52 Quay Street, Auckland

Physical address used from 03 Sep 1997 to 11 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 1181000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1181000
Entity (NZ Limited Company) Cottisloe Holdings Limited
Shareholder NZBN: 9429038980664
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Cottisloe Holdings Limited
Name
Ltd
Type
548939
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 5-7 Kindgon Street
Newmarket
Auckland 1023
New Zealand
Address
Directors

Beverley Nola Collins - Director

Appointment date: 03 Sep 1997

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 30 Sep 2016


Timothy John Cook - Director (Inactive)

Appointment date: 15 Nov 2004

Termination date: 12 Jun 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jan 2006


Jeremy Austin Carr - Director (Inactive)

Appointment date: 23 Mar 2006

Termination date: 08 Jul 2009

Address: Parnell, Auckland,

Address used since 23 Mar 2006


Graham Edward Collins - Director (Inactive)

Appointment date: 03 Sep 1997

Termination date: 06 Jun 1998

Address: R D 3, Coatesville, Albany, Auckland,

Address used since 03 Sep 1997

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway