Shortcuts

Camel Holdings Limited

Type: NZ Limited Company (Ltd)
9429038738913
NZBN
617965
Company Number
Registered
Company Status
Current address
Villa 20 Trackside Villas, 91 Mako Mako Road
Levin
Levin 5510
New Zealand
Office & postal & delivery address used since 05 May 2020
Villa 20 Trackside Villas, 91 Mako Mako Road
Levin
Levin 5510
New Zealand
Registered & physical & service address used since 13 May 2020
Villa 27 Trackside Villas, 91 Mako Mako Road
Levin
Levin 5510
New Zealand
Delivery & postal & office address used since 30 May 2023

Camel Holdings Limited, a registered company, was started on 01 Aug 1994. 9429038738913 is the business number it was issued. This company has been managed by 2 directors: Philip Kenneth Cole - an active director whose contract began on 01 Aug 1994,
Diana Karen Cole - an inactive director whose contract began on 01 Aug 1994 and was terminated on 27 Jul 2006.
Last updated on 01 Mar 2024, our data contains detailed information about 1 address: Villa 27 Trackside Villas, 91 Mako Mako Road, Trackside Villas, Levin, 5510 (category: registered, delivery).
Camel Holdings Limited had been using 48A Alexander Road, Raumati Beach, Paraparaumu as their physical address up until 13 May 2020.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Other active addresses

Address #4: Villa 27 Trackside Villas, 91 Mako Mako Road, Trackside Villas, Levin, 5510 New Zealand

Registered address used from 08 Jun 2023

Principal place of activity

Villa 20 Trackside Villas, 91 Mako Mako Road, Levin, Levin, 5510 New Zealand


Previous addresses

Address #1: 48a Alexander Road, Raumati Beach, Paraparaumu, 5032 New Zealand

Physical & registered address used from 13 May 2019 to 13 May 2020

Address #2: Flat 5 502 Cambridge Road, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered address used from 24 May 2017 to 13 May 2019

Address #3: Flat 2, 586 Bank Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered address used from 13 May 2015 to 24 May 2017

Address #4: Flat 2, 586 Bank Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical address used from 13 May 2015 to 13 May 2019

Address #5: 2 Punga Lane, Christchurch, 8083 New Zealand

Registered & physical address used from 25 Jun 2012 to 13 May 2015

Address #6: 57 Dewe Ave, Feilding New Zealand

Registered & physical address used from 06 Aug 2009 to 25 Jun 2012

Address #7: 275a Broadway Avenue, Palmerston North

Registered & physical address used from 18 May 2004 to 06 Aug 2009

Address #8: C/- The Offices Of Hay Mckay & White, Chartered Accountants, Construction, House, 275 Broadway Ave, Palmerston Nort

Physical address used from 01 Aug 1994 to 18 May 2004

Address #9: C/- The Offices Of Hay Mckay & White, Chartered Accountants. Construction, House, 275 Broadway Ave, Palmerston Nort

Registered address used from 01 Aug 1994 to 18 May 2004

Contact info
64 027 6008747
05 May 2020 Phone
philip.cole@hotmail.co.nz
05 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Cole, Philip Kenneth Trackside Villas
Levin
5510
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Cole, Diana Karen Hiwinui

New Zealand
Directors

Philip Kenneth Cole - Director

Appointment date: 01 Aug 1994

Address: Levin, Levin, 5510 New Zealand

Address used since 05 May 2020

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 16 May 2017

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 13 May 2015

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 05 May 2019


Diana Karen Cole - Director (Inactive)

Appointment date: 01 Aug 1994

Termination date: 27 Jul 2006

Address: Palmerston North,

Address used since 10 May 2005

Nearby companies