Camsensor Technologies Limited, a registered company, was registered on 19 Sep 1997. 9429038005305 is the NZBN it was issued. This company has been supervised by 5 directors: Edwin John Russell - an active director whose contract started on 19 Sep 1997,
Anthony Matijasevich - an inactive director whose contract started on 31 Mar 2005 and was terminated on 01 Apr 2019,
Clayton Bernard Gumbrell - an inactive director whose contract started on 19 Sep 1997 and was terminated on 28 Feb 2008,
Peter James Bethune - an inactive director whose contract started on 19 Sep 1997 and was terminated on 31 Mar 2005,
James Bruce Cato - an inactive director whose contract started on 19 Sep 1997 and was terminated on 20 Nov 2001.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 33643, Takapuna, Auckland, 0740 (category: postal, office).
Camsensor Technologies Limited had been using Building E, 27 William Pickering Drive, Albany, Auckland as their registered address until 12 Jun 2013.
A total of 1000 shares are allotted to 7 shareholders (5 groups). The first group includes 50 shares (5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 150 shares (15 per cent). Lastly there is the 3rd share allotment (150 shares 15 per cent) made up of 1 entity.
Principal place of activity
Level 1, 15 Auburn St, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Building E, 27 William Pickering Drive, Albany, Auckland New Zealand
Registered address used from 24 Jun 2010 to 12 Jun 2013
Address #2: Unit 21, 27 William Pickering Drive, North Harbour Industrial Estate, Auckland
Registered address used from 13 Jul 2005 to 24 Jun 2010
Address #3: Unit 21, 27 William Pickering Drive, North Harbour Industrial Estate, Auckland New Zealand
Physical address used from 13 Jul 2005 to 12 Jun 2013
Address #4: 6 William Pickering Drive, Albany, Auckland
Registered & physical address used from 01 Jul 2002 to 13 Jul 2005
Address #5: 1070 Beach Road, Torbay, Auckland
Registered address used from 11 Apr 2000 to 01 Jul 2002
Address #6: 1070 Beach Road, Torbay, Auckland
Physical address used from 21 Sep 1997 to 01 Jul 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Smart Machine Solutions Limited Shareholder NZBN: 9429046280237 |
55 Shortland Street Auckland 1010 New Zealand |
30 Mar 2021 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Collett, Brad |
Mount Albert Auckland 1022 New Zealand |
12 Jan 2006 - |
Shares Allocation #3 Number of Shares: 150 | |||
Individual | Bryant, Tony |
Northcross Auckland 0632 New Zealand |
04 May 2017 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Matijasevich, Anthony Mate |
St Heliers Auckland 1071 New Zealand |
12 Apr 2005 - |
Individual | Matijasevich, Christine Ann |
St Heliers Auckland New Zealand |
12 Apr 2005 - |
Individual | Matijasevich, Gina Maree |
St Heliers Auckland 1071 New Zealand |
12 Apr 2005 - |
Shares Allocation #5 Number of Shares: 400 | |||
Individual | Russell, Edwin John |
Matakana 0985 New Zealand |
19 Sep 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bisley, Kenneth Ross |
Nainai Lower Hutt, Wellington New Zealand |
09 Nov 2006 - 10 Feb 2012 |
Individual | Bryant, Lillith Anita |
Browns Bay Auckland New Zealand |
22 Jun 2004 - 04 May 2017 |
Individual | Gumbrell, Bisley-gumbrell, Bisley, Clayton, Karen, Kenneth |
Lower Hutt |
19 Sep 1997 - 12 Jan 2006 |
Individual | Hodge, Robert |
Stillwater Rd 3 Albany New Zealand |
12 Apr 2005 - 14 Mar 2012 |
Individual | Skelton, Tui |
Stillwater Rd 3 Albany New Zealand |
12 Apr 2005 - 14 Mar 2012 |
Individual | Gumbrell, Matthew Robert |
Tindalls Beach Auckland 0930 New Zealand |
09 Nov 2006 - 10 Feb 2012 |
Individual | Bethune, Peter James |
Torbay Auckland |
19 Sep 1997 - 12 Apr 2005 |
Entity | Maritime Security Services Limited Shareholder NZBN: 9429038859557 Company Number: 584710 |
19 Sep 1997 - 12 Apr 2005 | |
Individual | Bryant, Anthony James |
Papakura |
22 Jun 2004 - 22 Jun 2004 |
Individual | Bisley-gubrell, Karen Lee |
Lower Hutt New Zealand |
09 Nov 2006 - 20 Jun 2011 |
Individual | Gumbrell, Clayton Bernard |
Aranda Act 2614 Australia |
19 Sep 1997 - 10 Feb 2012 |
Entity | Maritime Security Services Limited Shareholder NZBN: 9429038859557 Company Number: 584710 |
19 Sep 1997 - 12 Apr 2005 |
Edwin John Russell - Director
Appointment date: 19 Sep 1997
Address: Matakana, 0985 New Zealand
Address used since 01 Sep 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Jun 2014
Anthony Matijasevich - Director (Inactive)
Appointment date: 31 Mar 2005
Termination date: 01 Apr 2019
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 24 Jun 2010
Clayton Bernard Gumbrell - Director (Inactive)
Appointment date: 19 Sep 1997
Termination date: 28 Feb 2008
Address: Lower Hutt,
Address used since 19 Sep 1997
Peter James Bethune - Director (Inactive)
Appointment date: 19 Sep 1997
Termination date: 31 Mar 2005
Address: Albany, Auckland,
Address used since 04 Jun 2003
James Bruce Cato - Director (Inactive)
Appointment date: 19 Sep 1997
Termination date: 20 Nov 2001
Address: Torbay, Auckland,
Address used since 19 Sep 1997
Crawfords Souvenirs Limited
Level 1, 507 Lake Road
Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street
Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Signcraftsmen Hamilton Limited
Level 1, 6 Como Street
Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street