R.l. & S. Cameron Limited, a registered company, was started on 01 Jun 2000. 9429037240134 is the NZBN it was issued. "Sales agent for manufacturer or wholesaler" (business classification F380050) is how the company has been classified. This company has been supervised by 2 directors: Richard Leslie Cameron - an active director whose contract began on 01 Jun 2000,
Suzette Cameron - an active director whose contract began on 01 Jun 2000.
Last updated on 11 Jun 2021, the BizDb data contains detailed information about 1 address: Unit 7, 7A Konini Avenue, Papatoetoe, Auckland, 2025 (types include: registered, physical).
R.l. & S. Cameron Limited had been using 37-39 East Tamaki Road, Papatoetoe, Auckland as their physical address until 12 Jul 2016.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
24 Eric Baker Place, Papatoetoe, Auckland, 2025 New Zealand
Previous addresses
Address: 37-39 East Tamaki Road, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 10 Jul 2014 to 12 Jul 2016
Address: 39 East Tamaki Road, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 09 Jul 2014 to 10 Jul 2014
Address: 39 East Tamaki Road, Papatoetoe, Auckland, 2025 New Zealand
Registered address used from 09 Jul 2014 to 12 Jul 2016
Address: 39 East Tamaki Road, Papatoetoe, Auckland, 2025 New Zealand
Registered address used from 01 Aug 2013 to 09 Jul 2014
Address: 39b East Tamaki Road, Hunters Corner, Papatoetoe, Auckland, 2025 New Zealand
Registered address used from 01 Jun 2012 to 01 Aug 2013
Address: 39b East Tamaki Road, Hunters Corner, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 01 Jun 2012 to 09 Jul 2014
Address: 8 Angle Street, Te Papapa, Onehunga, Auckland 1061 New Zealand
Physical address used from 23 Jun 2010 to 01 Jun 2012
Address: 8 Angle Street, Te Papapa, Onehunga, Auckland New Zealand
Registered address used from 23 Jun 2010 to 01 Jun 2012
Address: 197a Penrose Road, Mt Wellington, Auckland
Physical address used from 12 Mar 2010 to 23 Jun 2010
Address: 197a Penrose Road, Mt Wellington, Auckland 1060
Registered address used from 12 Mar 2010 to 23 Jun 2010
Address: 1261b East Coast Road, Kaiaua, Rd3 Pokeno
Registered address used from 05 Sep 2003 to 12 Mar 2010
Address: 1261b East Coast Road, Kaiaua, Rd3, Pokeno
Registered address used from 01 Jun 2000 to 05 Sep 2003
Address: 1261b East Coast Road, Kaiaua, Rd3, Pokeno
Physical address used from 01 Jun 2000 to 12 Mar 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Richard Leslie Cameron |
Papatoetoe Auckland 2025 New Zealand |
01 Jun 2000 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Suzette Cameron |
Papatoetoe Auckland 2025 New Zealand |
01 Jun 2000 - |
Richard Leslie Cameron - Director
Appointment date: 01 Jun 2000
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 02 Jul 2012
Suzette Cameron - Director
Appointment date: 01 Jun 2000
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 04 Jul 2016
Sanson Beattie Holdings Limited
51 Kautami Avenue
Nga Kaitiaki Charitable Trust
16 Maxwell Avenue
M 4 Engineering Limited
18 Maxwell Avenue
Prabhjot Enterprises Limited
9 Maxwell Avenue
Forklift N Machinery Limited
45 Kautami Avenue
Bunty Enterprises Limited
37a Seymour Avenue
Dhan Guru Nanak Limited
1/2 Ramsey St
Express Diesel Service Limited
26 Collett Road
G L Services Limited
14 Ronaki Road
Leopard Industries Limited
198 Puhinui Road
New Zealand Ocean Technology Limited
Level 2, 116 Harris Road
Tln Limited
4 Parera Place