Shortcuts

Cameron Air & Seafreight Limited

Type: NZ Limited Company (Ltd)
9429039677778
NZBN
322765
Company Number
Registered
Company Status
Current address
Grant Thornton New Zealand Ltd
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Registered address used since 05 Jul 2021
14 Mcleans Island Road
Harewood
Christchurch 8051
New Zealand
Physical & service address used since 14 Jul 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 200000
Entity (NZ Limited Company) Megane Holdings Limited
Shareholder NZBN: 9429032305272
L3, 134 Oxford Terrace
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cameron, Sally Irene Christchurch
Individual Cameron, Ronald Baden Christchurch

Ultimate Holding Company

30 Apr 2017
Effective Date
Megane Holdings Limited
Name
Ltd
Type
2229445
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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