Cameron Street Flats Limited was registered on 24 Nov 1976 and issued an NZBN of 9429040373638. This registered LTD company has been managed by 18 directors: Donald Robert Duff - an active director whose contract began on 30 Mar 2007,
Craig Henshilwood - an active director whose contract began on 10 Aug 2020,
Sandra Lynette O'shea - an active director whose contract began on 15 Mar 2022,
Frank George Monk - an active director whose contract began on 14 Apr 2022,
John Leslie Gambell - an inactive director whose contract began on 12 Dec 2019 and was terminated on 14 Apr 2022.
As stated in BizDb's information (updated on 02 May 2024), the company registered 1 address: 234 Havelock Street, Ashburton, Ashburton, 7700 (type: registered, physical).
Up until 19 Aug 2020, Cameron Street Flats Limited had been using 151 Burnett Street, Ashburton, Ashburton as their registered address.
A total of 80000 shares are allocated to 4 groups (5 shareholders in total). In the first group, 20000 shares are held by 1 entity, namely:
Lloyd, Marie Elizabeth (an individual) located at Ashburton, Ashburton postcode 7700.
Then there is a group that consists of 2 shareholders, holds 25% shares (exactly 20000 shares) and includes
Monk, Frank George - located at Ashburton, Ashburton,
Monk, Lillian Ann - located at Ashburton, Ashburton.
The next share allotment (20000 shares, 25%) belongs to 1 entity, namely:
O'shea, Sandra Lynette, located at Ashburton, Ashburton (an individual).
Previous addresses
Address: 151 Burnett Street, Ashburton, Ashburton, 7700 New Zealand
Registered & physical address used from 11 Mar 2016 to 19 Aug 2020
Address: 255 Havelock Street, Ashburton, 7700 New Zealand
Registered & physical address used from 08 Nov 2013 to 11 Mar 2016
Address: Myers Business Solutions Ltd, 234-244 Havelock Street, Ashburton, 7700 New Zealand
Registered & physical address used from 07 Sep 2012 to 08 Nov 2013
Address: Myers Business Solutions Ltd, 201-213 West Street, Ashburton, 7700 New Zealand
Physical & registered address used from 15 Nov 2010 to 07 Sep 2012
Address: Myers & Co Ltd, 201-213 West Street, Ashburton New Zealand
Registered address used from 22 Apr 2005 to 15 Nov 2010
Address: Myers & Co, 201-213 West Street, Ashburton New Zealand
Physical address used from 30 Apr 2004 to 15 Nov 2010
Address: 201-213 West Street, Ashburton
Registered address used from 30 Apr 2004 to 22 Apr 2005
Address: Myers & Co, 201-213 West Streets, Ashburton
Physical address used from 11 May 2001 to 11 May 2001
Address: Falloon Myers & Co, 201-213 West Streets, Ashburton
Physical address used from 11 May 2001 to 30 Apr 2004
Address: Myers & Co, 201-213 West Streets, Ashburton
Registered address used from 11 May 2001 to 30 Apr 2004
Address: C/o Chilton Ross & Co, 201-213 West Street, Ashburton
Registered address used from 01 May 1995 to 11 May 2001
Basic Financial info
Total number of Shares: 80000
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Individual | Lloyd, Marie Elizabeth |
Ashburton Ashburton 7700 New Zealand |
31 Jan 2024 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Monk, Frank George |
Ashburton Ashburton 7700 New Zealand |
20 Apr 2022 - |
Individual | Monk, Lillian Ann |
Ashburton Ashburton 7700 New Zealand |
20 Apr 2022 - |
Shares Allocation #3 Number of Shares: 20000 | |||
Individual | O'shea, Sandra Lynette |
Ashburton Ashburton 7700 New Zealand |
16 Mar 2022 - |
Shares Allocation #4 Number of Shares: 20000 | |||
Individual | Rice, Patricia Joy |
Ashburton Ashburton 7700 New Zealand |
11 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duff, Nola |
Ashburton 7740 New Zealand |
21 Mar 2007 - 31 Jan 2024 |
Individual | Duff, Donald Robert |
Ashburton New Zealand |
21 Mar 2007 - 31 Jan 2024 |
Individual | Mareangareu, Brenda Rosemarie Una |
Ashburton Ashburton 7700 New Zealand |
27 Jan 2020 - 16 Mar 2022 |
Individual | Gambell, John Leslie |
Ashburton Ashburton 7700 New Zealand |
26 Nov 2019 - 20 Apr 2022 |
Individual | Perry, Euan Melville |
260 Cameron Street Ashburton |
24 Nov 1976 - 15 Apr 2005 |
Individual | Keenan, Irene Ann |
Ashburton Ashburton 7700 New Zealand |
08 Jan 2018 - 27 Jan 2020 |
Individual | Mareangareu, Peta |
Ashburton Ashburton 7700 New Zealand |
27 Jan 2020 - 16 Mar 2022 |
Individual | Askew, Cathryn Gail |
Ashburton Ashburton 7700 New Zealand |
01 Sep 2017 - 26 Nov 2019 |
Individual | Ferris, Ella Natalie |
260 Cameron St Ashburton |
24 Nov 1976 - 01 Sep 2017 |
Individual | Peck, Roy John |
Ashburton |
24 Nov 1976 - 15 Apr 2005 |
Individual | Scott, Alice Elsie |
260 Cameron Street Ashburton |
24 Nov 1976 - 15 Apr 2005 |
Individual | Barry, Grace |
Ashburton |
20 Apr 2006 - 20 Apr 2006 |
Individual | Dwyer, Brian Garry |
Ashburton New Zealand |
15 Apr 2005 - 08 Jan 2018 |
Individual | Askew, Kevin James |
Ashburton Ashburton 7700 New Zealand |
01 Sep 2017 - 26 Nov 2019 |
Individual | Scott, Neill |
Ashburton New Zealand |
20 Apr 2006 - 11 Sep 2013 |
Individual | Perry, Brian Francis |
260 Cameron Street Ashburton |
24 Nov 1976 - 15 Apr 2005 |
Donald Robert Duff - Director
Appointment date: 30 Mar 2007
Address: Ashburton, 7700 New Zealand
Address used since 02 May 2016
Craig Henshilwood - Director
Appointment date: 10 Aug 2020
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 10 Aug 2020
Sandra Lynette O'shea - Director
Appointment date: 15 Mar 2022
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 15 Mar 2022
Frank George Monk - Director
Appointment date: 14 Apr 2022
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 14 Apr 2022
John Leslie Gambell - Director (Inactive)
Appointment date: 12 Dec 2019
Termination date: 14 Apr 2022
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 12 Dec 2019
Brenda Mareangareu - Director (Inactive)
Appointment date: 19 Dec 2019
Termination date: 15 Mar 2022
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 19 Dec 2019
Irene Ann Keenan - Director (Inactive)
Appointment date: 01 Dec 2017
Termination date: 12 Dec 2019
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 01 Dec 2017
Kevin James Askew - Director (Inactive)
Appointment date: 25 Aug 2017
Termination date: 03 Oct 2019
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 25 Aug 2017
Brian Garry Dwyer - Director (Inactive)
Appointment date: 22 Feb 2005
Termination date: 01 Dec 2017
Address: Ashburton, 7700 New Zealand
Address used since 22 Feb 2005
Ella Natalie Ferris - Director (Inactive)
Appointment date: 12 Apr 1989
Termination date: 25 Aug 2017
Address: 260 Cameron St, Ashburton, 7700 New Zealand
Address used since 12 Apr 1989
Grace Barry - Director (Inactive)
Appointment date: 12 Apr 2005
Termination date: 27 Feb 2007
Address: Ashburton,
Address used since 12 Apr 2005
Roy John Peck - Director (Inactive)
Appointment date: 20 Oct 1997
Termination date: 31 Oct 2005
Address: Ashburton,
Address used since 20 Oct 1997
Alice Elsie Scott - Director (Inactive)
Appointment date: 20 Oct 1997
Termination date: 12 Apr 2005
Address: 260 Cameron Street, Ashburton,
Address used since 20 Oct 1997
Brian Francis Perry - Director (Inactive)
Appointment date: 19 Sep 1996
Termination date: 22 Feb 2005
Address: 260 Cameron Street, Ashburton,
Address used since 19 Sep 1996
Margaret Vera Bonnington - Director (Inactive)
Appointment date: 12 Apr 1989
Termination date: 20 Oct 1997
Address: 260 Cameron St, Ashburton,
Address used since 12 Apr 1989
William John Blackburn - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 20 Oct 1997
Address: Ashburton,
Address used since 01 Apr 1996
Olive E Sloper - Director (Inactive)
Appointment date: 12 Apr 1989
Termination date: 19 Sep 1996
Address: 260 Cameron St, Ashburton,
Address used since 12 Apr 1989
Frederick John Bonnington - Director (Inactive)
Appointment date: 12 Apr 1989
Termination date: 01 Apr 1996
Address: 260 Cameron St, Ashburton,
Address used since 12 Apr 1989
Broadfields Farm (ash) Limited
151 Burnett Street
Keen Energy Limited
151 Burnett Street
Ye Holdings Limited
151 Burnett Street
Andrew Currie Limited
151 Burnett Street
Jagardik Lamborn Limited
151 Burnett Street
Perfect Polish Limited
151 Burnett Street