Cameron Lucas Limited, a registered company, was incorporated on 20 Sep 1995. 9429038555701 is the NZ business identifier it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company has been categorised. This company has been managed by 3 directors: Neal Andrews - an active director whose contract began on 20 Sep 1995,
Karen Gordon-Lewis - an inactive director whose contract began on 05 Dec 2008 and was terminated on 31 May 2012,
Georgia Wright - an inactive director whose contract began on 05 Dec 2008 and was terminated on 10 Oct 2011.
Updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: 22 Mt Marua Way, Timberlea, Upper Hutt, 5018 (category: postal, registered).
Cameron Lucas Limited had been using 33A Forest Road, Pinehaven, Upper Hutt as their physical address up until 06 Dec 2021.
Other names for this company, as we managed to find at BizDb, included: from 05 Aug 2003 to 14 Nov 2012 they were named Neal Andrews and Associates Limited, from 23 May 1997 to 05 Aug 2003 they were named Recruitment Knowledge Limited and from 20 Sep 1995 to 23 May 1997 they were named Neal Andrews Consulting Limited.
One entity owns all company shares (exactly 100 shares) - Andrews, Neal - located at 5018, Timberlea, Upper Hutt.
Principal place of activity
33a Forest Road, Pinehaven, Upper Hutt, 5019 New Zealand
Previous addresses
Address #1: 33a Forest Road, Pinehaven, Upper Hutt, 5019 New Zealand
Physical & registered address used from 12 Feb 2016 to 06 Dec 2021
Address #2: 22b Hall Street, Newtown, Wellington, 6021 New Zealand
Physical & registered address used from 31 Mar 2015 to 12 Feb 2016
Address #3: Apartment 4c, 164-168 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 13 Dec 2012 to 31 Mar 2015
Address #4: Level 8, Bdo House, 99 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 27 Jan 2004 to 13 Dec 2012
Address #5: 38 Maupuia Road, Miramar, Wellington
Registered & physical address used from 20 Sep 1995 to 27 Jan 2004
Basic Financial info
Total number of Shares: 100
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: 100 | |||
Individual | Andrews, Neal |
Timberlea Upper Hutt 5018 New Zealand |
05 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gordon-lewis, Karen |
Johnsonville Wellington New Zealand |
05 Dec 2008 - 06 Jun 2012 |
Individual | Wright, Georgia |
Korokoro Wellington New Zealand |
05 Dec 2008 - 10 Oct 2011 |
Individual | Andrews, Neal |
Miramar Wellington |
20 Sep 1995 - 05 Dec 2008 |
Neal Andrews - Director
Appointment date: 20 Sep 1995
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 26 Nov 2021
Address: Pinehaven, Upper Hutt, 5019 New Zealand
Address used since 03 Feb 2016
Karen Gordon-lewis - Director (Inactive)
Appointment date: 05 Dec 2008
Termination date: 31 May 2012
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 05 Dec 2008
Georgia Wright - Director (Inactive)
Appointment date: 05 Dec 2008
Termination date: 10 Oct 2011
Address: Korokoro, Wellington, 5012 New Zealand
Address used since 05 Dec 2008
Bruce Young Flooring Limited
13 Forest Road
Hello Home Limited
31 Forest Road
Jane Enterprises Limited
25 Forest Road
Precious Memories (wellington 2013) Limited
23 Forest Road
Orizontas Limited
1 Hobbit Lane
My Visitor Guide Limited
4 Chichester Drive
Keene Family Holdings Limited
15 York Avenue
Marla Limited
9b Dowling Grove
Pappe Limited
105a Stokes Valley Road
Synerah Limited
C/- B.j. King & Associates Ltd
Three Cats Rental Limited
3 Bailey Grove
Wellington Property Management Services Limited
29 Ruahine Street