Shortcuts

Cameron Family Trustees (2016) Limited

Type: NZ Limited Company (Ltd)
9429042562078
NZBN
6103520
Company Number
Registered
Company Status
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 19 Aug 2019

Cameron Family Trustees (2016) Limited, a registered company, was incorporated on 12 Sep 2016. 9429042562078 is the NZ business number it was issued. The company has been run by 7 directors: Steven Douglas Alexander - an active director whose contract began on 12 Sep 2016,
Christopher James Guillemot - an active director whose contract began on 12 Sep 2016,
Michelle Eva Turfrey - an active director whose contract began on 12 Sep 2016,
Paul Martin Kerins - an active director whose contract began on 12 Sep 2016,
Denis Bruce Hames - an inactive director whose contract began on 12 Sep 2016 and was terminated on 15 Feb 2021.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (types include: registered, physical).
Cameron Family Trustees (2016) Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address up to 19 Aug 2019.
One entity controls all company shares (exactly 1000 shares) - Whk Services (Central) Limited - located at 4122, 211 Market Street South, Hastings.

Addresses

Previous addresses

Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 27 Feb 2018 to 19 Aug 2019

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical & registered address used from 12 Sep 2016 to 27 Feb 2018

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Whk Services (central) Limited
Shareholder NZBN: 9429034255964
211 Market Street South
Hastings
4122
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Whk Services (central) Limited
Name
Ltd
Type
1781994
Ultimate Holding Company Number
NZ
Country of origin
208-210 Avenue Road East
Hastings 4122
New Zealand
Address
Directors

Steven Douglas Alexander - Director

Appointment date: 12 Sep 2016

Address: Taradale, Napier, 4112 New Zealand

Address used since 12 Sep 2016


Christopher James Guillemot - Director

Appointment date: 12 Sep 2016

Address: Rd 6, Napier, 4186 New Zealand

Address used since 12 Sep 2016


Michelle Eva Turfrey - Director

Appointment date: 12 Sep 2016

Address: Havelock North, 4130 New Zealand

Address used since 04 Apr 2024

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 23 May 2023

Address: Havelock North, 4130 New Zealand

Address used since 03 Nov 2020

Address: Taradale, Napier, 4112 New Zealand

Address used since 12 Sep 2016


Paul Martin Kerins - Director

Appointment date: 12 Sep 2016

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 12 Sep 2016


Denis Bruce Hames - Director (Inactive)

Appointment date: 12 Sep 2016

Termination date: 15 Feb 2021

Address: Waipukurau, 4200 New Zealand

Address used since 12 Sep 2016


Greg Christopher Neill - Director (Inactive)

Appointment date: 12 Sep 2016

Termination date: 15 Feb 2021

Address: Havelock North, 4130 New Zealand

Address used since 12 Sep 2016


Richard Anthony Cranswick - Director (Inactive)

Appointment date: 12 Sep 2016

Termination date: 27 Oct 2017

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 12 Sep 2016

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South