Shortcuts

Cameron Street Flats Limited

Type: NZ Limited Company (Ltd)
9429040373638
NZBN
137944
Company Number
Registered
Company Status
Current address
234 Havelock Street
Ashburton
Ashburton 7700
New Zealand
Registered & physical & service address used since 19 Aug 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20000
Individual Lloyd, Marie Elizabeth Ashburton
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 20000
Individual Monk, Frank George Ashburton
Ashburton
7700
New Zealand
Individual Monk, Lillian Ann Ashburton
Ashburton
7700
New Zealand
Shares Allocation #3 Number of Shares: 20000
Individual O'shea, Sandra Lynette Ashburton
Ashburton
7700
New Zealand
Shares Allocation #4 Number of Shares: 20000
Individual Rice, Patricia Joy Ashburton
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duff, Nola Ashburton
7740
New Zealand
Individual Duff, Donald Robert Ashburton

New Zealand
Individual Mareangareu, Brenda Rosemarie Una Ashburton
Ashburton
7700
New Zealand
Individual Gambell, John Leslie Ashburton
Ashburton
7700
New Zealand
Individual Perry, Euan Melville 260 Cameron Street
Ashburton
Individual Keenan, Irene Ann Ashburton
Ashburton
7700
New Zealand
Individual Mareangareu, Peta Ashburton
Ashburton
7700
New Zealand
Individual Askew, Cathryn Gail Ashburton
Ashburton
7700
New Zealand
Individual Ferris, Ella Natalie 260 Cameron St
Ashburton
Individual Peck, Roy John Ashburton
Individual Scott, Alice Elsie 260 Cameron Street
Ashburton
Individual Barry, Grace Ashburton
Individual Dwyer, Brian Garry Ashburton

New Zealand
Individual Askew, Kevin James Ashburton
Ashburton
7700
New Zealand
Individual Scott, Neill Ashburton

New Zealand
Individual Perry, Brian Francis 260 Cameron Street
Ashburton
Directors

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

Nearby companies

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