Shortcuts

P G & B C Cameron Limited

Type: NZ Limited Company (Ltd)
9429039969590
NZBN
234866
Company Number
Registered
Company Status
Current address
346 Peake Rd
Cambridge New Zealand
Registered & physical & service address used since 06 Jul 2001
376 Peake Road
R.d.1.
Cambridge 3493
New Zealand
Postal & delivery address used since 27 Jun 2022
412 Peake Road
R.d.1.
Cambridge 3493
New Zealand
Office address used since 27 Jun 2022

P G & B C Cameron Limited, a registered company, was started on 15 Feb 1984. 9429039969590 is the NZ business number it was issued. The company has been run by 3 directors: Peter Gregory Cameron - an active director whose contract began on 06 Jun 1992,
Bridget Christina Cameron - an active director whose contract began on 28 Jun 1994,
Simon John Sade-Gully - an inactive director whose contract began on 06 Jun 1992 and was terminated on 28 Jun 1994.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 412 Peake Rd, Rd 1, Cambridge, 3493 (types include: registered, service).
P G & B C Cameron Limited had been using 41 Shakespeare Street, Cambridge as their registered address up to 06 Jul 2001.
Past names for the company, as we identified at BizDb, included: from 15 Feb 1984 to 04 Sep 1998 they were called Nu Look Windows (Cambridge) Limited.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50000 shares (50%).

Addresses

Other active addresses

Address #4: 412 Peake Road, R.d.1., Cambridge, 3493 New Zealand

Postal & delivery address used from 22 Jun 2023

Address #5: 412 Peake Rd, Rd 1, Cambridge, 3493 New Zealand

Registered & service address used from 30 Jun 2023

Principal place of activity

412 Peake Road, R.d.1., Cambridge, 3493 New Zealand


Previous addresses

Address #1: 41 Shakespeare Street, Cambridge

Registered & physical address used from 06 Jul 2001 to 06 Jul 2001

Address #2: -

Physical address used from 19 Feb 1992 to 06 Jul 2001

Contact info
64 07 8279199
27 Jun 2019 Phone
tuimorgans@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Cameron, Bridget Christina Cambridge
Shares Allocation #2 Number of Shares: 50000
Individual Cameron, Peter Gregory Cambridge
Directors

Peter Gregory Cameron - Director

Appointment date: 06 Jun 1992

Address: R.d.1, Cambridge, 3493 New Zealand

Address used since 28 Jun 2016


Bridget Christina Cameron - Director

Appointment date: 28 Jun 1994

Address: R.d.1, Cambridge, 3493 New Zealand

Address used since 23 Jun 2020

Address: R.d.1, Cambridge, 3493 New Zealand

Address used since 28 Jun 2016


Simon John Sade-gully - Director (Inactive)

Appointment date: 06 Jun 1992

Termination date: 28 Jun 1994

Address: Rd 1, Hamilton,

Address used since 06 Jun 1992

Nearby companies

Ian Grayson Painting Limited
39 Streamfields Way

Andrew King Consulting Limited
39 Streamfields Way

Pete Mitchell Investments Limited
NZ Limited Company

Blundell Concrete Limited
39 Streamfields Way

Goldsack Builders Limited
39 Streamfields Way

Island Resorts Limited
39 Streamfields Way