Cameron Entity Trustee Limited was incorporated on 21 Jul 2014 and issued an NZ business number of 9429041332887. This registered LTD company has been supervised by 8 directors: Paul Charles Cameron - an active director whose contract started on 18 Dec 2021,
Angela Michelle Cameron - an active director whose contract started on 18 Dec 2021,
Andrew Ross Edwards - an active director whose contract started on 18 Dec 2021,
Michael Paul Atkinson - an inactive director whose contract started on 01 Dec 2016 and was terminated on 18 Dec 2021,
Aaron James Wallace - an inactive director whose contract started on 01 Dec 2016 and was terminated on 18 Dec 2021.
As stated in our database (updated on 16 Apr 2024), this company registered 1 address: Flat 2, 17 Commodore Parry Road, Castor Bay, Auckland, 0620 (types include: registered, physical).
Until 21 Jan 2022, Cameron Entity Trustee Limited had been using Suite 2, 470 Parnell Road, Parnell, Auckland as their registered address.
A total of 1 share is allocated to 1 group (2 shareholders in total). When considering the first group, 1 share is held by 2 entities, namely:
Cameron, Angela Michelle (an individual) located at Castor Bay, Auckland postcode 0620,
Cameron, Paul Charles (an individual) located at Castor Bay, Auckland postcode 0620. Cameron Entity Trustee Limited has been categorised as "Trustee service" (ANZSIC K641965).
Principal place of activity
Flat 2, 17 Commodore Parry Road, Castor Bay, Auckland, 0620 New Zealand
Previous addresses
Address #1: Suite 2, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 13 Dec 2016 to 21 Jan 2022
Address #2: Level 7, 38 Wyndham Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Jan 2016 to 13 Dec 2016
Address #3: Level 2, 71 Symonds Street, Auckland, 1150 New Zealand
Physical & registered address used from 21 Jul 2014 to 07 Jan 2016
Basic Financial info
Total number of Shares: 1
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Cameron, Angela Michelle |
Castor Bay Auckland 0620 New Zealand |
23 Dec 2021 - |
Individual | Cameron, Paul Charles |
Castor Bay Auckland 0620 New Zealand |
23 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ammundsen, Vicki May |
Auckland 1010 New Zealand |
21 Jul 2014 - 05 Dec 2016 |
Individual | Atkinson, Michael Paul |
Redvale Albany 0792 New Zealand |
05 Dec 2016 - 23 Dec 2021 |
Individual | Ayres, Warwick Richard |
Glendowie Auckland 1071 New Zealand |
21 Jul 2014 - 05 Dec 2016 |
Individual | Bellingham, Matthew Graeme |
Rd 3 Albany 0793 New Zealand |
05 Dec 2016 - 23 Dec 2021 |
Individual | Wallace, Aaron James |
Remuera Auckland 1050 New Zealand |
05 Dec 2016 - 23 Dec 2021 |
Director | Vicki May Ammundsen |
Auckland 1010 New Zealand |
21 Jul 2014 - 05 Dec 2016 |
Director | Warwick Richard Ayres |
Glendowie Auckland 1071 New Zealand |
21 Jul 2014 - 05 Dec 2016 |
Paul Charles Cameron - Director
Appointment date: 18 Dec 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 18 Dec 2021
Angela Michelle Cameron - Director
Appointment date: 18 Dec 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 18 Dec 2021
Andrew Ross Edwards - Director
Appointment date: 18 Dec 2021
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 18 Dec 2021
Michael Paul Atkinson - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 18 Dec 2021
Address: Redvale, Albany, 0792 New Zealand
Address used since 01 Dec 2016
Aaron James Wallace - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 18 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2016
Matthew Graeme Bellingham - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 18 Dec 2021
Address: Rd 3, Albany, 0793 New Zealand
Address used since 01 Dec 2016
Address: Riverhead, 0793 New Zealand
Address used since 13 Nov 2019
Vicki May Ammundsen - Director (Inactive)
Appointment date: 21 Jul 2014
Termination date: 01 Dec 2016
Address: Auckland, 1010 New Zealand
Warwick Richard Ayres - Director (Inactive)
Appointment date: 21 Jul 2014
Termination date: 01 Dec 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 21 Jul 2014
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Holsted Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road
Ocj Trustee Limited
470 Parnell Road
Van De Wiel Trustees Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road