Kamden Advertising Limited, a registered company, was incorporated on 09 Nov 1987. 9429039635686 is the business number it was issued. This company has been run by 3 directors: Stephen Moore Shaw - an active director whose contract began on 02 Apr 2002,
Eileen Agnes Shaw - an inactive director whose contract began on 09 Nov 1987 and was terminated on 02 Apr 2002,
Ian Raymond Moore Shaw - an inactive director whose contract began on 09 Nov 1987 and was terminated on 02 Apr 2002.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: Claymore Level 2, 63 Fort Street, Auckland City, Auckland, 1010 (types include: registered, physical).
Kamden Advertising Limited had been using Level 10, 48 Ward St, Hamilton, Hamilton as their physical address up to 20 May 2022.
Other names used by the company, as we managed to find at BizDb, included: from 09 Nov 1987 to 26 Nov 2003 they were named Kamden Marketing Limited.
A total of 50000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 1 share (0%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 49999 shares (100%).
Principal place of activity
445 Lake Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address: Level 10, 48 Ward St, Hamilton, Hamilton, 3204 New Zealand
Physical & registered address used from 17 Jun 2020 to 20 May 2022
Address: 445 Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 27 May 2016 to 17 Jun 2020
Address: 6 Mariposa Crescent, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 13 May 2015 to 27 May 2016
Address: 42 View Rd, Glenfield, Auckland, 0629 New Zealand
Physical address used from 09 May 2013 to 13 May 2015
Address: 46 Hillside Rd, Glenfield, Auckland New Zealand
Registered address used from 20 Apr 2010 to 13 May 2015
Address: 46 Hillside Rd, Glenfield, Auckland New Zealand
Physical address used from 20 Apr 2010 to 09 May 2013
Address: 6 Mariposa Cres, Birkenhead, Auckland
Physical & registered address used from 01 Jul 2004 to 20 Apr 2010
Address: 5 Lanark St, Milford, Auckland
Registered & physical address used from 01 Jul 1997 to 01 Jul 2004
Basic Financial info
Total number of Shares: 50000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Shaw, Stephen Moore |
Auckland City Auckland 1010 New Zealand |
09 Nov 1987 - |
Shares Allocation #2 Number of Shares: 49999 | |||
Individual | Shaw, Tony Moore |
Auckland City Auckland 1010 New Zealand |
09 Nov 1987 - |
Individual | Shaw, Stephen Moore |
Auckland City Auckland 1010 New Zealand |
09 Nov 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macmillan, Craig Ronald |
Ponsonby |
09 Nov 1987 - 03 May 2019 |
Stephen Moore Shaw - Director
Appointment date: 02 Apr 2002
Address: Auckland City, Auckland, 1010 New Zealand
Address used since 12 May 2022
Address: Level 1 - Sidekick Appartment, North Shore City, 0622 New Zealand
Address used since 19 May 2016
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 01 Jun 2020
Eileen Agnes Shaw - Director (Inactive)
Appointment date: 09 Nov 1987
Termination date: 02 Apr 2002
Address: Milford,
Address used since 09 Nov 1987
Ian Raymond Moore Shaw - Director (Inactive)
Appointment date: 09 Nov 1987
Termination date: 02 Apr 2002
Address: Milford,
Address used since 09 Nov 1987
Iaccounting & Mortgage Limited
424a Lake Road
Your Refund Limited
424 Lake Road
Myrealm Limited
447a Lake Road
Global Kitchen Limited
426 Lake Road
Parakai 29 Limited
418 Lake Road
Harrisons Kitchens & Cabinets Limited
418 Lake Road