Camden Properties Limited was incorporated on 30 Sep 2013 and issued a number of 9429030053175. This registered LTD company has been run by 1 director, named Scott Patrick Sanders - an active director whose contract began on 30 Sep 2013.
According to BizDb's database (updated on 04 Jul 2022), the company uses 2 addresses: 19 Quiet Woman Way, Monaco, Monaco, Nelson, 7011 (registered address),
19 Quiet Woman Way, Monaco, Nelson, 7011 (physical address).
Until 05 May 2022, Camden Properties Limited had been using Unit 5, 3 Quiet Woman Way, Monaco, Nelson as their registered address.
BizDb found other names for the company: from 12 Dec 2013 to 21 Sep 2020 they were called Monaco Resorts Holdings Limited, from 18 Sep 2013 to 12 Dec 2013 they were called Monaco Resorts Limited.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Scott Sanders (an individual) located at Monaco, Nelson postcode 7011.
Another group consists of 2 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Angela Sanders - located at Monaco, Nelson,
Scott Sanders - located at Monaco, Nelson.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Angela Sanders, located at Monaco, Nelson (an individual). Camden Properties Limited was categorised as "H440040 Hotel operation" (business classification H440040).
Principal place of activity
19 Quiet Woman Way, Monaco, Nelson, 7011 New Zealand
Previous addresses
Address #1: Unit 5, 3 Quiet Woman Way, Monaco, Nelson, 7011 New Zealand
Registered address used from 09 Jul 2021 to 05 May 2022
Address #2: 6 Point Road, Monaco, Nelson, 7011 New Zealand
Physical & registered address used from 07 Feb 2014 to 09 Jul 2021
Address #3: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 30 Sep 2013 to 07 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Scott Patrick Sanders |
Monaco Nelson 7011 New Zealand |
30 Sep 2013 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Angela Jane Lowry Sanders |
Monaco Nelson 7011 New Zealand |
30 Sep 2013 - |
Individual | Scott Patrick Sanders |
Monaco Nelson 7011 New Zealand |
30 Sep 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Angela Jane Lowry Sanders |
Monaco Nelson 7011 New Zealand |
30 Sep 2013 - |
Scott Patrick Sanders - Director
Appointment date: 30 Sep 2013
Address: Nelson, Nelson, 7010 New Zealand
Address used since 28 Jun 2022
Address: Monaco, Nelson, 7011 New Zealand
Address used since 01 Jul 2021
Address: Nelson, Nelson, 7010 New Zealand
Address used since 02 Apr 2019
Address: Stoke, Nelson, 7041 New Zealand
Address used since 10 Jun 2015
Yeta Services Limited
6 Point Road
The Honest Lawyer (2010) Limited
1 Point Road
Maiden's Kiss Entertainment Limited
31 Point Road
Aaron Mitchell Builders Limited
308 Seaview Road
Munro Enterprises (2011) Limited
58 Aldinga Avenue
Hire-a-hive Limited
57 Aldinga Avenue
Cbsj Properties Limited
190 Annesbrook Drive
Hrd Limited
Suite 1, 126 Trafalgar Street
Klj Limited
13-17 Putaitai Street
Monaco Management 2005 Limited
6 Point Road
Punakaiki Tavern Limited
17 Sowman Street
Wakatu Management Services Limited
Flat 2, 17 Waimea Road