Shortcuts

Camberwell Products Limited

Type: NZ Limited Company (Ltd)
9429039276919
NZBN
450126
Company Number
Registered
Company Status
Current address
2/37 Avonhead Road
Avonhead
Christchurch
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 04 Jul 2007
33a Helmores Lane
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 10 Jul 2017

Camberwell Products Limited, a registered company, was launched on 19 Oct 1989. 9429039276919 is the NZ business number it was issued. This company has been managed by 5 directors: Murray William Walsh - an active director whose contract began on 19 Oct 1989,
Reece Anthony Walsh - an inactive director whose contract began on 19 Oct 1989 and was terminated on 14 Aug 2013,
Graeme Patrick Walsh - an inactive director whose contract began on 19 Oct 1989 and was terminated on 14 Aug 2013,
William Patrick Walsh - an inactive director whose contract began on 19 Oct 1989 and was terminated on 01 Nov 1999,
Claude Walsh - an inactive director whose contract began on 19 Oct 1989 and was terminated on 01 Nov 1999.
Updated on 02 May 2024, our database contains detailed information about 1 address: 33A Helmores Lane, Merivale, Christchurch, 8014 (category: registered, physical).
Camberwell Products Limited had been using 2/37 Avonhead Road, Avonhead, Christchurch as their registered address up until 10 Jul 2017.
Past names used by this company, as we established at BizDb, included: from 19 Oct 1989 to 16 Aug 2002 they were called Elite Meats Limited.
One entity owns all company shares (exactly 18000 shares) - M Walsh Equity Limited - located at 8014, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address #1: 2/37 Avonhead Road, Avonhead, Christchurch New Zealand

Registered & physical address used from 04 Jul 2007 to 10 Jul 2017

Address #2: 30 Camberwell Place, Avonhead, Christchurch

Registered & physical address used from 04 Jun 2005 to 04 Jul 2007

Address #3: Graham Wood & Associates, Broadway Building, 62 Riccarton Road, Christchurch

Registered & physical address used from 21 May 2002 to 04 Jun 2005

Address #4: Graham Wood & Associates, Level 14, Claredon Tower, 78 Worcester St, Christchurch

Physical address used from 21 Jan 2000 to 21 May 2002

Address #5: C/o Roselli & Bamfield, Charterd Accountants, 24 Wakefield St, Westport

Registered address used from 21 Jan 2000 to 21 May 2002

Address #6: 24 Wakefield Street, Westport

Physical address used from 21 Jan 2000 to 21 Jan 2000

Address #7: -

Physical address used from 21 Feb 1992 to 21 Jan 2000

Financial Data

Basic Financial info

Total number of Shares: 18000

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 18000
Entity (NZ Limited Company) M Walsh Equity Limited
Shareholder NZBN: 9429030157101
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walsh, Murray William Merivale
Christchurch

New Zealand
Individual Walsh, Graeme Patrick Westport

New Zealand
Individual Walsh, Reece Anthony Westport

New Zealand
Directors

Murray William Walsh - Director

Appointment date: 19 Oct 1989

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 30 Jun 2017

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 17 Jun 2016


Reece Anthony Walsh - Director (Inactive)

Appointment date: 19 Oct 1989

Termination date: 14 Aug 2013

Address: Westport, 7892 New Zealand

Address used since 25 Jun 2007


Graeme Patrick Walsh - Director (Inactive)

Appointment date: 19 Oct 1989

Termination date: 14 Aug 2013

Address: Westport, 7825 New Zealand

Address used since 25 Jun 2007


William Patrick Walsh - Director (Inactive)

Appointment date: 19 Oct 1989

Termination date: 01 Nov 1999

Address: Westport,

Address used since 19 Oct 1989


Claude Walsh - Director (Inactive)

Appointment date: 19 Oct 1989

Termination date: 01 Nov 1999

Address: Westport,

Address used since 19 Oct 1989

Nearby companies