Cameron & Co Lawyers Limited (New Zealand Business Number 9429033266565) was incorporated on 29 Jun 2007. 2 addresses are in use by the company: 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 (type: physical, service). 3/21 Leslie Hills Drive, Christchurch had been their physical address, up to 20 Mar 2019. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 33 shares (33% of shares), namely:
Jenkins, Rebecca Maria (a director) located at Westmorland, Christchurch postcode 8025. In the second group, a total of 1 shareholder holds 34% of all shares (34 shares); it includes
Segaran, Sanjay Ari (a director) - located at Wigram, Christchurch. Next there is the 3rd group of shareholders, share allotment (33 shares, 33%) belongs to 1 entity, namely:
Fogarty, Christopher William James, located at Sockburn, Christchurch (an individual). Businesscheck's information was last updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
322 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Physical & service & registered | 20 Mar 2019 |
Name and Address | Role | Period |
---|---|---|
Christopher William James Fogarty
Sockburn, Christchurch, 8042
Address used since 17 Oct 2022 |
Director | 17 Oct 2022 - current |
Sanjay Ari Segaran
Wigram, Christchurch, 8042
Address used since 26 Mar 2024 |
Director | 26 Mar 2024 - current |
Rebecca Maria Jenkins
Westmorland, Christchurch, 8025
Address used since 26 Mar 2024 |
Director | 26 Mar 2024 - current |
Geoffrey Alan Falloon
Rolleston, Rolleston, 7614
Address used since 12 Mar 2020
Christchurch, Christchurch, 8052
Address used since 30 Mar 2016 |
Director | 29 Jun 2007 - 26 Mar 2024 |
Michael Bede O'regan
Strowan, Christchurch, 8052
Address used since 12 Mar 2020
Christchurch, Christchurch, 8052
Address used since 30 Mar 2016 |
Director | 29 Jun 2007 - 26 Mar 2024 |
Michael Herbert Rattray
Bryndwr, Christchurch, 8052
Address used since 30 Mar 2016 |
Director | 29 Jun 2007 - 17 Oct 2022 |
Bryan Robert Green
Christchurch, Christchurch, 8022
Address used since 30 Mar 2016 |
Director | 29 Jun 2007 - 13 Mar 2017 |
Previous address | Type | Period |
---|---|---|
3/21 Leslie Hills Drive, Christchurch, 8011 | Physical & registered | 07 Apr 2016 - 20 Mar 2019 |
14 Leslie Hills Drive, Christchurch, 8011 | Physical & registered | 29 Apr 2014 - 07 Apr 2016 |
14 Lesley Hills Drive, Christchurch, 8011 | Physical & registered | 20 Apr 2011 - 29 Apr 2014 |
Urs House, 287 Durham Street, Christchurch | Physical & registered | 31 Mar 2009 - 20 Apr 2011 |
Fourth Floor, Landsborough House, 287 Durham Street, Christchurch | Physical & registered | 29 Jun 2007 - 31 Mar 2009 |
Shareholder Name | Address | Period |
---|---|---|
Jenkins, Rebecca Maria Director |
Westmorland Christchurch 8025 |
28 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Segaran, Sanjay Ari Director |
Wigram Christchurch 8042 |
28 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Fogarty, Christopher William James Individual |
Sockburn Christchurch 8042 |
24 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
O'regan, Michael Bede Individual |
Strowan Christchurch 8052 |
29 Jun 2007 - 28 Mar 2024 |
Falloon, Geoffrey Alan Individual |
Rolleston Rolleston 7614 |
29 Jun 2007 - 28 Mar 2024 |
Rattray, Michael Herbert Individual |
Bryndwr Christchurch 8052 |
29 Jun 2007 - 24 Aug 2023 |
Green, Bryan Robert Individual |
Christchurch |
29 Jun 2007 - 23 Mar 2017 |
Goal Sense Limited 21 Leslie Hills Drive |
|
Sasha Investments Limited 21 Leslie Hills Drive |
|
Eb Architecture Limited 21 Leslie Hills Drive, Riccarton |
|
Te Puna Trustee Limited 21 Leslie Hills Drive |
|
L7 Limited 21 Leslie Hills Drive |
|
Lawsmith Properties Limited 21 Leslie Hills Drive |