Shortcuts

Camcourt Limited

Type: NZ Limited Company (Ltd)
9429038535680
NZBN
664081
Company Number
Registered
Company Status
Current address
37 Middlepark Road
Sockburn
Christchurch 8042
New Zealand
Physical & registered address used since 24 Nov 2016
14 Rawson Street
New Brighton
Christchurch 8083
New Zealand
Registered & service address used since 14 Dec 2022

Camcourt Limited, a registered company, was launched on 22 Nov 1994. 9429038535680 is the number it was issued. The company has been run by 3 directors: Suzanne Reardon - an active director whose contract started on 08 Dec 2008,
Suzanne Fraser - an inactive director whose contract started on 22 Nov 1994 and was terminated on 08 Dec 2008,
Philip Hedley Fraser - an inactive director whose contract started on 22 Nov 1994 and was terminated on 30 Nov 2004.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 14 Rawson Street, New Brighton, Christchurch, 8083 (type: registered, service).
Camcourt Limited had been using Flat 1, 23 Pandora Street, North New Brighton, Christchurch as their physical address up to 24 Nov 2016.
A single entity controls all company shares (exactly 100 shares) - Reardon, Suzanne - located at 8083, New Brighton, Christchurch.

Addresses

Previous addresses

Address #1: Flat 1, 23 Pandora Street, North New Brighton, Christchurch, 8083 New Zealand

Physical & registered address used from 23 Nov 2012 to 24 Nov 2016

Address #2: Level 16, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 19 Oct 2007 to 23 Nov 2012

Address #3: Mckenzie Revis & Associates Limited, Level 3, 329 Durham Street, Christchurch

Physical & registered address used from 09 Dec 2005 to 19 Oct 2007

Address #4: Mckenzie Associates, Level 1, 287 Durham Street, Christchurch

Physical & registered address used from 06 Dec 2002 to 09 Dec 2005

Address #5: 31 Main Road, Governors Bay, R D 1, Lyttelton

Physical address used from 01 Apr 1999 to 01 Apr 1999

Address #6: 36 Woodbury St, Avonhead, Christchurch 8004

Physical address used from 01 Apr 1999 to 06 Dec 2002

Address #7: 31 Main Road, Governors Bay, R D 1, Lyttelton

Registered address used from 01 Apr 1999 to 06 Dec 2002

Address #8: 64a Main Road, Rd 1, Govenors Bay

Physical & registered address used from 08 Jan 1999 to 01 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Reardon, Suzanne New Brighton
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fraser, Philip Hedley R D 1
Governors Bay
Directors

Suzanne Reardon - Director

Appointment date: 08 Dec 2008

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 06 Dec 2022

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 07 Jul 2016


Suzanne Fraser - Director (Inactive)

Appointment date: 22 Nov 1994

Termination date: 08 Dec 2008

Address: Sockburn, Christchurch 8004,

Address used since 29 Nov 2002


Philip Hedley Fraser - Director (Inactive)

Appointment date: 22 Nov 1994

Termination date: 30 Nov 2004

Address: R D 1, Governors Bay,

Address used since 22 Nov 1994

Nearby companies

S & E Jarvis Limited
55 Gladson Avenue

Rolux Fishing Rods Limited
67 Gladson Avenue

M J Trade Limited
46 Middlepark Road

Far Corners Limited
51 Gladson Avenue

Verboom Limited
28 Middlepark Road

New Brighton Marketing Company Limited
5 Impala Place