Camshaft Services Limited, a registered company, was registered on 21 Jun 1976. 9429040827841 is the number it was issued. The company has been supervised by 4 directors: Brendan J Locke - an active director whose contract began on 27 Jul 1993,
John Geoffrey Mills - an inactive director whose contract began on 19 Jun 1996 and was terminated on 05 Aug 1996,
Maurice G Hanson - an inactive director whose contract began on 22 Jul 1991 and was terminated on 19 Jun 1996,
Glen Robins - an inactive director whose contract began on 01 Jul 1991 and was terminated on 27 Jul 1993.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 63 Bourke Street, Palmerston North, Palmerston North, 4410 (category: physical, registered).
Camshaft Services Limited had been using 12 Victoria Avenue, Palmerston North, Palmerston North as their registered address until 10 Feb 2017.
Past names used by the company, as we found at BizDb, included: from 21 Jun 1976 to 28 Feb 1985 they were named B.h Engine Services Limited.
A single entity controls all company shares (exactly 79000 shares) - Locke, Brendan - located at 4410, Palmerston North, Palmerston North.
Previous addresses
Address: 12 Victoria Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 10 Mar 2015 to 10 Feb 2017
Address: C/-o'fee & Associates Limited, 12 Victoria Avenue, Palmerston North, 4410 New Zealand
Physical & registered address used from 26 Jul 2011 to 10 Mar 2015
Address: C/-doyle & Associates (pn) Limited, 12 Victoria Avenue, Palmerston North 4410 New Zealand
Physical & registered address used from 17 Sep 2009 to 26 Jul 2011
Address: C/-doyle & Associates (pn) Limited, 12 Victoria Avenue, Palmerston North
Registered & physical address used from 27 Jul 2009 to 17 Sep 2009
Address: 1st Floor, Strand Buildings, 70b The Square, Palmerston North
Registered address used from 18 Jul 2007 to 27 Jul 2009
Address: Strand Buildings, 70b The Square, Palmerston North
Physical address used from 18 Jul 2007 to 27 Jul 2009
Address: The Offices Of Independent Accountants, 1st Floor, Strand Buildings, 83 The Square, Palmerston North
Physical address used from 16 Aug 2002 to 18 Jul 2007
Address: Strand Buildings, 83 The Square, Palmerston North
Registered address used from 31 Jul 1996 to 18 Jul 2007
Address: The Offices Of Gibson Beale & Aylward, 1st Floor, Strand Buildings, 83 The Square, Palmerston North
Physical address used from 31 Jul 1996 to 16 Aug 2002
Basic Financial info
Total number of Shares: 79000
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 79000 | |||
Individual | Locke, Brendan |
Palmerston North Palmerston North 4410 New Zealand |
21 Jun 1976 - |
Brendan J Locke - Director
Appointment date: 27 Jul 1993
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 01 Mar 2016
John Geoffrey Mills - Director (Inactive)
Appointment date: 19 Jun 1996
Termination date: 05 Aug 1996
Address: Palmerston North,
Address used since 19 Jun 1996
Maurice G Hanson - Director (Inactive)
Appointment date: 22 Jul 1991
Termination date: 19 Jun 1996
Address: Palmerston North,
Address used since 22 Jul 1991
Glen Robins - Director (Inactive)
Appointment date: 01 Jul 1991
Termination date: 27 Jul 1993
Address: Longburn,
Address used since 01 Jul 1991
Kids Republic Playland Limited
63 Bourke Street
The Paddock Trust Limited
63 Bourke Street
Warwick Investments (2008) Limited
63 Bourke Street
Postie Construction Limited
63 Bourke Street
Sig Properties Limited
63 Bourke Street
Nz Golf Outlet Limited
63 Bourke Street