Cameron Air & Seafreight Limited, a registered company, was incorporated on 31 Mar 1987. 9429039677778 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Christine Mary Paulsen - an active director whose contract started on 25 May 2009,
Ronald Baden Cameron - an inactive director whose contract started on 20 Oct 1992 and was terminated on 26 May 2009,
Sally Irene Cameron - an inactive director whose contract started on 20 Oct 1992 and was terminated on 25 May 2009,
Mary Christine Paulsen - an inactive director whose contract started on 25 May 2009 and was terminated on 25 May 2009.
Updated on 28 Mar 2024, our data contains detailed information about 2 addresses the company uses, specifically: 14 Mcleans Island Road, Harewood, Christchurch, 8051 (physical address),
14 Mcleans Island Road, Harewood, Christchurch, 8051 (service address),
Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch, 8011 (registered address).
Cameron Air & Seafreight Limited had been using Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch as their physical address up until 14 Jul 2021.
One entity controls all company shares (exactly 200000 shares) - Megane Holdings Limited - located at 8051, L3, 134 Oxford Terrace, Christchurch.
Previous addresses
Address #1: Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Physical address used from 05 Jul 2021 to 14 Jul 2021
Address #2: 14 Mcleans Island Road, Harewood, Christchurch, 8051 New Zealand
Registered & physical address used from 05 Jun 2018 to 05 Jul 2021
Address #3: 1 Ivan Jamieson Place, Christchurch Airport, Christchurch, 8053 New Zealand
Physical & registered address used from 16 May 2017 to 05 Jun 2018
Address #4: 128 Knowles Street, St Albans, Christchurch, 8052 New Zealand
Physical & registered address used from 08 Jun 2012 to 16 May 2017
Address #5: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Registered & physical address used from 06 Nov 2009 to 08 Jun 2012
Address #6: C/-polson Higgs, Level 6, Clarendon, Tower, Cnr Oxford Tce & Worcester, Boulevard, Christchurch 8011
Physical address used from 03 Jun 2009 to 06 Nov 2009
Address #7: C/-polson Higgs, Levle 6, Clarendon, Tower, Cnr Oxford Tce & Worcester, Boulevard, Christchurch 8011
Registered address used from 03 Jun 2009 to 06 Nov 2009
Address #8: Deloitte, Level 4, 32 Oxford Terrace, Christchurch
Physical address used from 22 May 2005 to 03 Jun 2009
Address #9: 48 Scarborough Road, Christchurch 9
Registered address used from 09 May 2003 to 03 Jun 2009
Address #10: 48 Scarborough Road, Christchurch 9
Physical address used from 09 May 2003 to 22 May 2005
Address #11: 54 Scarborough Road, Christchurch
Physical address used from 03 Mar 1997 to 09 May 2003
Address #12: 220 Yellowstone Crescent, Christchurch 9
Registered address used from 18 Nov 1992 to 09 May 2003
Basic Financial info
Total number of Shares: 200000
Annual return filing month: October
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Megane Holdings Limited Shareholder NZBN: 9429032305272 |
L3, 134 Oxford Terrace Christchurch 8011 New Zealand |
26 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cameron, Sally Irene |
Christchurch |
31 Mar 1987 - 25 May 2009 |
Individual | Cameron, Ronald Baden |
Christchurch |
31 Mar 1987 - 25 May 2009 |
Ultimate Holding Company
Christine Mary Paulsen - Director
Appointment date: 25 May 2009
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Dec 2014
Ronald Baden Cameron - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 26 May 2009
Address: Christchurch,
Address used since 02 May 2003
Sally Irene Cameron - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 25 May 2009
Address: Christchurch,
Address used since 02 May 2003
Mary Christine Paulsen - Director (Inactive)
Appointment date: 25 May 2009
Termination date: 25 May 2009
Address: Merivale, Christchurch 8014,
Address used since 25 May 2009
Ratua Holdings Limited
17 Ron Guthrey Road
Kiwi Fitness Limited
17 Ron Guthrey Road
Apollo Projects Limited
17 Ron Guthrey Road
Kiwi Fitness Canterbury Limited
17 Ron Guthrey Road
La Strada Developments Limited
17 Ron Guthrey Road
Sask International Export & Import Pty Ltd
7 Bolt Place