Shortcuts

Camden Motors Limited

Type: NZ Limited Company (Ltd)
9429040585239
NZBN
80749
Company Number
Registered
Company Status
Current address
10 Dunedin Street
St Marys Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 15 Sep 2015

Camden Motors Limited, a registered company, was launched on 12 Sep 1946. 9429040585239 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Colin Hamilton Crisp - an active director whose contract began on 24 May 1984,
Deborah Crisp - an inactive director whose contract began on 20 Nov 2002 and was terminated on 31 Mar 2012.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 10 Dunedin Street, St Marys Bay, Auckland, 1011 (type: registered, physical).
Camden Motors Limited had been using 378 Great South Road, Greenlane as their physical address until 15 Sep 2015.
Previous aliases for this company, as we established at BizDb, included: from 12 Sep 1946 to 28 Jan 1971 they were named Feilding Transport Limited.
A total of 107500 shares are allocated to 3 shareholders (2 groups). The first group consists of 1 share (0 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 107499 shares (100 per cent).

Addresses

Previous addresses

Address: 378 Great South Road, Greenlane New Zealand

Physical address used from 10 Sep 2004 to 15 Sep 2015

Address: Robert Drum Ltd, 69 Wood Street, Ponsonby, Auckland

Physical address used from 26 Aug 2003 to 10 Sep 2004

Address: 378 Great South Road, Greenlane, Auckland New Zealand

Registered address used from 26 Aug 2003 to 15 Sep 2015

Address: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket

Physical & registered address used from 05 Apr 2002 to 26 Aug 2003

Address: Level 2, 25 Teed Street, Newmarket, Auckland

Registered address used from 30 Sep 2001 to 05 Apr 2002

Address: Level 2, 25 Teed Street, Newmarket, Auckland

Physical address used from 30 Sep 2001 to 30 Sep 2001

Address: C/-alliott Thompson Francis Ltd, Level 2, 25 Teed Street, Newmarket, Auckland

Physical address used from 30 Sep 2001 to 05 Apr 2002

Address: First Floor, 290 Queen Street, Auckland

Registered address used from 30 Nov 1993 to 30 Sep 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 107500

Annual return filing month: September

Annual return last filed: 02 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Crisp, Colin Hamilton Saint Marys Bay
Auckland 1011

New Zealand
Shares Allocation #2 Number of Shares: 107499
Entity (NZ Limited Company) F H Trustee Company Limited
Shareholder NZBN: 9429037234775
20 Beaumont Street, Freemans Bay,
Auckland
1010
New Zealand
Individual Crisp, Colin Hamilton Saint Marys Bay
Auckland 1011

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Camden Holdings Limited
Shareholder NZBN: 9429039868046
Company Number: 265824
Other David Francis Muller
Entity Camden Holdings Limited
Shareholder NZBN: 9429039868046
Company Number: 265824
Other Null - David Francis Muller
Directors

Colin Hamilton Crisp - Director

Appointment date: 24 May 1984

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 07 Sep 2015


Deborah Crisp - Director (Inactive)

Appointment date: 20 Nov 2002

Termination date: 31 Mar 2012

Address: Renuera, Auckland 1056,

Address used since 16 Jun 2010

Nearby companies

Somac Holdings Limited
10 Dunedin Street

Decarso Holdings Limited
10 Dunedin Street

Camden Motors Greenlane Limited
10 Dunedin Street

Eminent Investments Limited
10 Dunedin Street

Zephyrus Investment Limited
11 Dunedin Street

Jac Investments Holdings Limited
11 Dunedin Street