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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Cole, Philip Kenneth |
Trackside Villas Levin 5510 New Zealand |
11 May 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Cole, Diana Karen |
Hiwinui New Zealand |
11 May 2004 - |
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
Rosetown Lions Club Of Te Awamutu Incorporated
632/1 Bank Street
Lifelong Developments Limited
536 Bank Street
Te Awamutu Bowling Club Incorporated
Bank Street
Te Awamutu Marathon Clinic Incorporated
779 Bank Street
Scli Limited
381 Bank Street
Extreme Electrical (2009) Limited
Flat 1, 723 Teasdale Street