Camerons Holdings Limited, a registered company, was incorporated on 21 Mar 1963. 9429040922706 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Shirley Ann Cameron - an active director whose contract started on 18 May 1992,
Richard Francis John Cameron - an active director whose contract started on 16 Sep 2020,
Francis John Cameron - an inactive director whose contract started on 18 May 1992 and was terminated on 27 Jun 2023.
Last updated on 02 Jun 2025, the BizDb database contains detailed information about 1 address: 27 Motukaraka Point, Rd 1, Porirua, 5381 (category: registered, physical).
Camerons Holdings Limited had been using Level 3, 20 Pretoria Street, Lower Hutt as their registered address until 12 Jun 2018.
All company shares (150000 shares exactly) are under control of a single group consisting of 4 entities, namely:
Mcmanaway, Shane Patrick (an individual) located at Rd 1, Carterton postcode 5791,
Cameron, Shirley Ann (a director) located at Rd 1, Porirua postcode 5381,
Gaskin, Mervyn Alexander (an individual) located at Silverstream, Upper Hutt postcode 5019.
Previous addresses
Address: Level 3, 20 Pretoria Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 07 Sep 2010 to 12 Jun 2018
Address: Accountants Plus Limited, Chartered Accountants, 1st Floor, 8 Raroa Road, Lower Hutt New Zealand
Physical & registered address used from 08 Sep 2006 to 07 Sep 2010
Address: Pritchard Mccullough, 1st Floor, 8 Raroa Road, Lower Hutt
Physical address used from 07 Jul 1999 to 08 Sep 2006
Address: 8 Raroa Road, Lower Hutt
Registered address used from 07 Jul 1999 to 08 Sep 2006
Address: 8 Raroa Road, Lower Hutt
Physical address used from 07 Jul 1999 to 07 Jul 1999
Address: 20 Kings Crescent, Lower Hutt
Physical & registered address used from 08 Jun 1999 to 07 Jul 1999
Address: Investment Centre, Cnr Featherston & Ballance Sts, Wellington
Registered address used from 25 Jul 1991 to 08 Jun 1999
Basic Financial info
Total number of Shares: 150000
Annual return filing month: August
Annual return last filed: 29 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 150000 | |||
| Individual | Mcmanaway, Shane Patrick |
Rd 1 Carterton 5791 New Zealand |
22 Aug 2024 - |
| Director | Cameron, Shirley Ann |
Rd 1 Porirua 5381 New Zealand |
22 Aug 2024 - |
| Individual | Gaskin, Mervyn Alexander |
Silverstream Upper Hutt 5019 New Zealand |
22 Aug 2024 - |
| Director | Cameron, Richard Francis John |
Khandallah Wellington 6035 New Zealand |
22 Aug 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cameron, Francis John |
Rd 1 Porirua 5381 New Zealand |
21 Mar 1963 - 22 Aug 2024 |
| Individual | Pritchard, Desmond Maurice |
Raumati Beach |
21 Mar 1963 - 30 Aug 2004 |
Shirley Ann Cameron - Director
Appointment date: 18 May 1992
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 31 Aug 2017
Address: High Street North, Carterton, 5713 New Zealand
Address used since 25 Aug 2015
Richard Francis John Cameron - Director
Appointment date: 16 Sep 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 16 Sep 2020
Francis John Cameron - Director (Inactive)
Appointment date: 18 May 1992
Termination date: 27 Jun 2023
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 31 Aug 2017
Address: High Street North, Carterton, 5713 New Zealand
Address used since 25 Aug 2015
Think Education Supplies (tes) Pty Limited
Level 2
Mormaer Equities Limited
Level 2, Pretoria House
12d Synergy Nz Limited
Level 2
Im4 Golf Nz Limited
Level 2
12d Limited
Level 2, Pretoria House
Springhaven Properties Limited
Level 2 Pretoria House