Shortcuts

Camelot Limited

Type: NZ Limited Company (Ltd)
9429040674933
NZBN
63401
Company Number
Registered
Company Status
Current address
1767 Pakiri Road
Rd 2
Wellsford 0972
New Zealand
Physical & service address used since 08 Mar 2017
1767 Pakiri Road
Rd 2
Wellsford 0972
New Zealand
Registered address used since 22 Mar 2021
1791 Pakiri Road
Rd 2
Wellsford 0972
New Zealand
Registered address used since 05 Mar 2024

Camelot Limited, a registered company, was registered on 06 Aug 1962. 9429040674933 is the NZBN it was issued. The company has been run by 4 directors: Deborah Ann Came - an active director whose contract began on 20 Nov 2013,
Richard Grant Came - an active director whose contract began on 20 Nov 2013,
Donald Leslie Came - an inactive director whose contract began on 11 Oct 1987 and was terminated on 13 Jul 2016,
Betty Florence Came - an inactive director whose contract began on 11 Oct 1987 and was terminated on 13 Jul 2016.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: 1791 Pakiri Road, Rd 2, Wellsford, 0972 (types include: registered, registered).
Camelot Limited had been using 151 Rodney Street, Wellsford, Wellsford as their registered address up to 22 Mar 2021.
A total of 999 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 997 shares (99.8 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.1 per cent). Lastly there is the next share allocation (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 151 Rodney Street, Wellsford, Wellsford, 0900 New Zealand

Registered address used from 08 Mar 2017 to 22 Mar 2021

Address #2: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand

Physical & registered address used from 02 Dec 2013 to 08 Mar 2017

Address #3: Bavage Chapman Knight Limited, 51 Morrison Drive, Warkworth New Zealand

Registered & physical address used from 28 Apr 2009 to 02 Dec 2013

Address #4: Bavage & Chapman, Rodney St, Wellsford

Registered address used from 17 Nov 1999 to 28 Apr 2009

Address #5: Bavage & Chapman Ltd, 142 Rodney Street, Wellsford

Physical address used from 01 Jul 1997 to 28 Apr 2009

Address #6: Bavage & Chapman, Rodney St, Wellsford

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #7: The Offices Of Bavage & Chapman, Rodney St, Wellsford

Registered address used from 16 Nov 1993 to 17 Nov 1999

Address #8: C/- Whitmore Mckelvie Ehlers & Co, Rodney St, Wellsford Box 23

Registered address used from 26 Oct 1993 to 16 Nov 1993

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 999

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 997
Individual Came, Deborah Ann Rd 2
Wellsford
0972
New Zealand
Individual Came, Richard Grant Rd 2
Wellsford
0972
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Came, Deborah Ann Rd 2
Wellsford
0972
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Came, Richard Grant Rd 2
Wellsford
0972
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jaques, Michael George Te Arai
Wellsford
0975
New Zealand
Entity Gb Trustees Limited
Shareholder NZBN: 9429036872282
Company Number: 1143715
Individual Came, Estate Elise Rd2
Wellsford
Individual Came, Betty Florence R D 2
Wellsford
Individual Came, Donald Leslie Rd2
Wellsford
Entity Gb Trustees Limited
Shareholder NZBN: 9429036872282
Company Number: 1143715
Directors

Deborah Ann Came - Director

Appointment date: 20 Nov 2013

Address: Rd 2, Wellsford, 0972 New Zealand

Address used since 26 Feb 2024

Address: Rd 2, Wellsford, 0972 New Zealand

Address used since 28 Feb 2017


Richard Grant Came - Director

Appointment date: 20 Nov 2013

Address: Rd 2, Wellsford, 0972 New Zealand

Address used since 26 Feb 2024

Address: Rd 2, Wellsford, 0972 New Zealand

Address used since 28 Feb 2017


Donald Leslie Came - Director (Inactive)

Appointment date: 11 Oct 1987

Termination date: 13 Jul 2016

Address: R D 2, Wellsford, 0972 New Zealand

Address used since 16 Feb 2016


Betty Florence Came - Director (Inactive)

Appointment date: 11 Oct 1987

Termination date: 13 Jul 2016

Address: R D 2, Wellsford, 0972 New Zealand

Address used since 16 Feb 2016

Nearby companies

Port Albert Limeworks Limited
151 Rodney Street

Firewatch Rodney (2006) Limited
151 Rodney Street

Stoney Summits Limited
151 Rodney Street

Medical Device Services Limited
151 Rodney Street

On Cue Systems Limited
151 Rodney Street

Mainland Contractors Limited
151 Rodney Street