Shortcuts

Camerons Holdings Limited

Type: NZ Limited Company (Ltd)
9429040922706
NZBN
15088
Company Number
Registered
Company Status
Current address
27 Motukaraka Point
Rd 1
Porirua 5381
New Zealand
Registered & physical & service address used since 12 Jun 2018

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 150000
Individual Mcmanaway, Shane Patrick Rd 1
Carterton
5791
New Zealand
Director Cameron, Shirley Ann Rd 1
Porirua
5381
New Zealand
Individual Gaskin, Mervyn Alexander Silverstream
Upper Hutt
5019
New Zealand
Director Cameron, Richard Francis John Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cameron, Francis John Rd 1
Porirua
5381
New Zealand
Individual Pritchard, Desmond Maurice Raumati Beach
Directors

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

Nearby companies

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