Shortcuts

Camec (nz) Limited

Type: NZ Limited Company (Ltd)
9429038762321
NZBN
612324
Company Number
Registered
Company Status
G392140
Industry classification code
Motor Vehicle Parts Retailing
Industry classification description
Current address
44 Montgomerie Road
Airport Business Centre
Mangere, Auckland 2022
New Zealand
Registered & physical & service address used since 09 Mar 2012
44 Montgomerie Road
Airport Business Centre
Mangere, Auckland 2022
New Zealand
Postal & office & delivery address used since 27 Feb 2023

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.

Addresses

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

Contact info
61 8 93233300
22 Mar 2019 Phone
bindiyas@fleetwoodcorp.com.au
Email
corporatefinance@fleetwoodcorp.com.au
27 Feb 2023 Email
alanc@fleetwoodcorp.com.au
23 Feb 2021 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 50000
Other (Other) Camec Pty Limited Subiaco
Wa
6008
Australia

Ultimate Holding Company

30 Jan 2022
Effective Date
Fleetwood Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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

Similar companies

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