Shortcuts

Cameron Entity Trustee Limited

Type: NZ Limited Company (Ltd)
9429041332887
NZBN
5398402
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Flat 2, 17 Commodore Parry Road
Castor Bay
Auckland 0620
New Zealand
Postal & office & delivery address used since 13 Jan 2022
Flat 2, 17 Commodore Parry Road
Castor Bay
Auckland 0620
New Zealand
Registered & physical & service address used since 21 Jan 2022

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Individual Cameron, Angela Michelle Castor Bay
Auckland
0620
New Zealand
Individual Cameron, Paul Charles Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ammundsen, Vicki May Auckland
1010
New Zealand
Individual Atkinson, Michael Paul Redvale
Albany
0792
New Zealand
Individual Ayres, Warwick Richard Glendowie
Auckland
1071
New Zealand
Individual Bellingham, Matthew Graeme Rd 3
Albany
0793
New Zealand
Individual Wallace, Aaron James Remuera
Auckland
1050
New Zealand
Director Vicki May Ammundsen Auckland
1010
New Zealand
Director Warwick Richard Ayres Glendowie
Auckland
1071
New Zealand
Directors

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

Nearby companies

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

Similar companies

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