Cameron Contractors Limited was started on 20 May 2016 and issued a number of 9429042356097. This registered LTD company has been supervised by 1 director, named Timothy Michael Cameron - an active director whose contract began on 20 May 2016.
As stated in our database (updated on 22 Feb 2024), the company registered 1 address: 22 Northwater Drive, Northwood, Christchurch, 8051 (types include: registered, physical).
Up until 12 Apr 2022, Cameron Contractors Limited had been using 18 Cleland Street, Belfast, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 98 shares are held by 1 entity, namely:
Cameron, Timothy Michael (a director) located at Northwood, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 2 per cent shares (exactly 2 shares) and includes
Cameron, Olivia Marie - located at Northwood, Christchurch. Cameron Contractors Limited is classified as "Excavating services" (ANZSIC E321240).
Previous addresses
Address: 18 Cleland Street, Belfast, Christchurch, 8051 New Zealand
Registered & physical address used from 17 Mar 2022 to 12 Apr 2022
Address: 13 Anzac Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 06 Aug 2020 to 17 Mar 2022
Address: 13a Anzac Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 11 Mar 2019 to 06 Aug 2020
Address: 94 Shakespeare Street, Leamington, Cambridge, 3432 New Zealand
Registered & physical address used from 18 Jul 2016 to 11 Mar 2019
Address: 94 Shakespeare Street, Leamington, Cambridge, 3432 New Zealand
Registered & physical address used from 20 May 2016 to 18 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Cameron, Timothy Michael |
Northwood Christchurch 8051 New Zealand |
20 May 2016 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Cameron, Olivia Marie |
Northwood Christchurch 8051 New Zealand |
08 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carter, Kenneth Martin |
Mount Maunganui Mount Maunganui 3116 New Zealand |
27 Feb 2017 - 01 May 2019 |
Timothy Michael Cameron - Director
Appointment date: 20 May 2016
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 30 Mar 2021
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 01 Feb 2017
Luzyn Properties Limited
94 Shakespeare Street
Birdie Investments Limited
3 Mansfield Street
Tag Business Services Limited
58 Wordsworth Street
Leamington Gospel Trust
C/o N.w. Filleul
Ceegee Trustee Limited
74 Shakespeare Street
Raleigh Street Christian Centre Incorporated
24-26 Raleigh Street
Burgess Excavations Limited
411 Greenhill Drive
Cambridge Excavators Limited
233a Hannon Road
Cullen Excavation Limited
82 Spinley Street
Davies Contracting (waihi) Limited
486 Alexandra Street
Kjs Contracting Limited
Unit 5a, 53 Alpha Street
N.v.n.holdings Limited
127 Roro St