Camlex Limited, a registered company, was launched on 22 May 2015. 9429041768532 is the NZ business identifier it was issued. "House renting or leasing - except holiday house" (ANZSIC L671140) is how the company was classified. This company has been run by 2 directors: Blair Mchugh - an active director whose contract began on 22 May 2015,
Tania Leanne Mchugh - an active director whose contract began on 22 May 2015.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 3, 36 Birmingham Drive, Middleton, Christchurch, 8024 (type: physical, service).
Camlex Limited had been using 7 Vanadium Place, Addington, Christchurch as their physical address up to 10 Jun 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 99 shares (99 per cent).
Principal place of activity
117c Waimairi Road, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address: 7 Vanadium Place, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 17 Jul 2017 to 10 Jun 2022
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 22 May 2015 to 17 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Mchugh, Blair |
Ilam Christchurch 8041 New Zealand |
22 May 2015 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Mchugh, Tania Leanne |
Ilam Christchurch 8041 New Zealand |
22 May 2015 - |
Blair Mchugh - Director
Appointment date: 22 May 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 22 May 2015
Tania Leanne Mchugh - Director
Appointment date: 22 May 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 22 May 2015
Canterbury Creative Concrete Limited
7 Vanadium Place
Neville Rockhouse & Associates Limited
7 Vanadium Place
Wetherby And Drake Construction Limited
7 Vanadium Place
Mcattanach Limited
7 Vanadium Place
Blackwater Properties Limited
7 Vanadium Place
Dimock Construction Limited
7 Vanadium Place
Borodin Holdings Limited
39 Warren Crescent
Dunnottar Estate Limited
Level 1, 100 Moorhouse Avenue
Gensen Investments Limited
2/28 Elizabeth Street
Gong Investments Limited
F3/11 Dilworth Street
Jamieson & Leigh Holdings Limited
Kendons Scott Macdonald
Marvic Developments Limited
Unit 4, 33 Mandeville Street