Camec (Nz) Limited, a registered company, was registered on 10 Feb 1994. 9429038762321 is the business number it was issued. "Motor vehicle parts retailing" (ANZSIC G392140) is how the company is classified. The company has been managed by 11 directors: Bruce Robert Nicholson - an active director whose contract began on 15 Jul 2021,
Jeffrey Phillip Dowling - an inactive director whose contract began on 17 Nov 2020 and was terminated on 27 Oct 2022,
Bradley Raymond Denison - an inactive director whose contract began on 09 Mar 2010 and was terminated on 17 Nov 2020,
Bradley Ian Van Hemert - an inactive director whose contract began on 24 Aug 2010 and was terminated on 18 Aug 2014,
Stephen John Carroll - an inactive director whose contract began on 28 Sep 2010 and was terminated on 18 Aug 2014.
Updated on 18 Feb 2024, our data contains detailed information about 1 address: 44 Montgomerie Road, Airport Business Centre, Mangere, Auckland, 2022 (type: postal, office).
Camec (Nz) Limited had been using 21 Regal Place, East Perth, Western Australia 6004, Australia as their physical address up until 09 Mar 2012.
Old names for this company, as we found at BizDb, included: from 20 Dec 2001 to 08 Mar 2011 they were named Serada Limited, from 10 Feb 1994 to 20 Dec 2001 they were named Serada Marine & Leisure Limited.
A single entity controls all company shares (exactly 50000 shares) - Camec Pty Limited - located at 2022, Subiaco, Wa.
Previous addresses
Address #1: 21 Regal Place, East Perth, Western Australia 6004, Australia New Zealand
Physical address used from 23 Mar 2010 to 09 Mar 2012
Address #2: 21 Regal Place, East Perth, Wa 6004, Australia
Physical address used from 17 Mar 2010 to 23 Mar 2010
Address #3: 44 Montgomerie Road, Airport Business Centre, Mangere, Auckland New Zealand
Registered address used from 19 Mar 2009 to 09 Mar 2012
Address #4: 44 Montgomerie Road, Airport Business Ce, Mangere, Auckland, New Zealand
Registered address used from 17 Jan 2008 to 19 Mar 2009
Address #5: 21 Regal Place, East Perth, Western Australia 6004
Registered address used from 22 Mar 2005 to 17 Jan 2008
Address #6: 21 Regal Place, East Perth, Western Australia 6004
Physical address used from 22 Mar 2005 to 17 Mar 2010
Address #7: Mcelroy Dutt & Thompson, 2a Kipling Avenue, Epsom, Auckland
Registered address used from 01 May 1999 to 22 Mar 2005
Address #8: Mcelroy Dutt & Thomson, 2a Kipling Avenue, Epsom, Auckland
Physical address used from 01 May 1999 to 01 May 1999
Address #9: Mcelroy Dutt & Thomson, 2a Kipling Avenue, Epsom, Auckland
Physical address used from 27 Jun 1997 to 01 May 1999
Address #10: Mcelroy Duff & Thompson, 2a Kipling Avenue, Epsom, Auckland
Registered address used from 17 Jun 1997 to 01 May 1999
Basic Financial info
Total number of Shares: 50000
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 27 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Other (Other) | Camec Pty Limited |
Subiaco Wa 6008 Australia |
10 Feb 1994 - |
Ultimate Holding Company
Bruce Robert Nicholson - Director
Appointment date: 15 Jul 2021
ASIC Name: Fleetwood Vic & Qld Pty Ltd
Address: Subiaco, Wa, 6008 Australia
Address: East Perth, Wa, 6004 Australia
Address: Roseville, Nsw, 2069 Australia
Address used since 15 Jul 2021
Jeffrey Phillip Dowling - Director (Inactive)
Appointment date: 17 Nov 2020
Termination date: 27 Oct 2022
ASIC Name: Fleetwood Limited
Address: Wembley Downs, 6019 Australia
Address used since 17 Nov 2020
Address: Subiaco, Wa, 6008 Australia
Address: East Perth, 6004 Australia
Bradley Raymond Denison - Director (Inactive)
Appointment date: 09 Mar 2010
Termination date: 17 Nov 2020
ASIC Name: Fleetwood Corporation Limited
Address: Wa, 6004 Australia
Address: Woodlands, Wa, 6018 Australia
Address used since 09 Mar 2010
Address: Wa, 6004 Australia
Bradley Ian Van Hemert - Director (Inactive)
Appointment date: 24 Aug 2010
Termination date: 18 Aug 2014
Address: Canning Vale, WA 6155 Australia
Address used since 24 Aug 2010
Stephen John Carroll - Director (Inactive)
Appointment date: 28 Sep 2010
Termination date: 18 Aug 2014
Address: Aspendale, Vic 3195 Australia
Address used since 16 Feb 2014
Stephen Price - Director (Inactive)
Appointment date: 17 May 2010
Termination date: 28 May 2014
Address: Cottesloe, Wa 6011, Australia,
Address used since 17 May 2010
Greg Tate - Director (Inactive)
Appointment date: 29 Oct 2001
Termination date: 17 May 2010
Address: Duncraig, Wa 6023, Australia,
Address used since 09 Mar 2010
Robert John Mckinnon - Director (Inactive)
Appointment date: 26 Apr 2007
Termination date: 09 Mar 2010
Address: Mosman Park, Western Australia 6012,
Address used since 01 Dec 2007
Stephen Gill - Director (Inactive)
Appointment date: 29 Oct 2001
Termination date: 26 Apr 2007
Address: Mandurah, Western Australia 6210, Australia,
Address used since 19 Sep 2002
Geraldine Estelle Downie - Director (Inactive)
Appointment date: 10 Feb 1994
Termination date: 29 Oct 2001
Address: Pakuranga, Auckland,
Address used since 10 Feb 1994
Paul Ronald Downie - Director (Inactive)
Appointment date: 10 Feb 1994
Termination date: 29 Oct 2001
Address: Pakuranga, Auckland,
Address used since 10 Feb 1994
Fleetwood Limited
44 Montgomerie Road
Premier Seeds Limited
71f Montgomerie Road
Fredman Tables Limited
55 Aintree Ave
Santo Industries Limited
55 Aintree Ave
Book Systems International Limited
Unit 3, 197 Montgomerie Road
Multi Freight Limited
Unit 3, 197 Montgomerie Road
Aaa Autocentre Limited
5 Steen Place
Auto Parts Online Limited
85 Crawford Avenue
Cc Sja Limited
27 Tranent Road
Jap Parts Station 2007 Limited
92 Station Rd
Manukau Speed And Custom Limited
2 Hillside Road
Mitsi Parts Limited
15 Kaka Street