Camfil New Zealand Limited (NZBN 9429036891658) was launched on 24 May 2001. 4 addresses are currently in use by the company: P O Box 531, Cambridge, Waikato, 3450 (type: postal, delivery). C/-Bay Accounting and Taxation Limited, 8 Donovan Street, Blockhouse Bay, Auckland had been their physical address, up until 03 Aug 2009. Camfil New Zealand Limited used other aliases, namely: Camfil Farr New Zealand Limited from 24 May 2001 to 06 Nov 2013. 1950000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 50000 shares (2.56% of shares). The 3rd group of shareholders, share allocation (900000 shares, 46.15%) belongs to 1 entity, namely:
Camfil Ab (an other). Our data was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
53-55 Albert Street, Cambridge, 3434 | Registered & physical & service | 03 Aug 2009 |
P O Box 531, Cambridge, Waikato, 3450 | Postal | 18 Feb 2022 |
53-55 Albert Street, Cambridge, 3434 | Delivery | 18 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Per C. | Director | 04 Jun 2015 - current |
Alan O. | Director | 01 Apr 2019 - current |
Johnathon Brock
Glen Eden, Auckland, 0602
Address used since 10 Mar 2021 |
Director | 10 Mar 2021 - current |
Stephen Noel Johnston
82 Howard Avenue, Dee Why Nsw, 2099
Address used since 28 Apr 2018
23 South Street, Rydalmere Nsw, 2116
Address used since 01 Jan 1970 |
Director | 28 Apr 2018 - 15 Mar 2021 |
Sureash Balan
110 Tanjong Rhu Road, Singapore, 436928
Address used since 11 Mar 2015 |
Director | 11 Mar 2015 - 31 Dec 2018 |
John Matthew Mahar
Rydalmere, Sydney , Nsw, 2116
Address used since 01 Jan 1970
Newington, New South Wales, 2116
Address used since 29 Sep 2016
Rydalmere, Sydney , Nsw, 2116
Address used since 01 Jan 1970 |
Director | 29 Sep 2016 - 25 Apr 2018 |
Terrence Kelly
Cambridge, 3450
Address used since 14 Nov 2014 |
Director | 08 Oct 2013 - 28 Sep 2016 |
Carl R. | Director | 24 May 2001 - 12 Jun 2015 |
Alan O. | Director | 09 Dec 2013 - 11 Mar 2015 |
Jan Eric Larson
61900, Trosa, Sweden,
Address used since 24 May 2001 |
Director | 24 May 2001 - 09 Dec 2013 |
Philip Leeming Whitaker
Bldg. Jafza View 18 Room 2301, Dubai,
Address used since 23 Mar 2011 |
Director | 07 Mar 2008 - 09 Dec 2013 |
Bruce Andrew Landford
Beerscroft Nsw 2119, Australia,
Address used since 17 Feb 2012 |
Director | 07 Mar 2008 - 21 Oct 2013 |
Philip Leeming Whitaker
Redondo Bech, Ca, Usa,
Address used since 24 May 2001 |
Director | 24 May 2001 - 20 Feb 2002 |
Previous address | Type | Period |
---|---|---|
C/-bay Accounting And Taxation Limited, 8 Donovan Street, Blockhouse Bay, Auckland | Physical & registered | 10 Mar 2008 - 03 Aug 2009 |
Ager Riley & Cocks, Level 2, 167 Victoria Street, Christchurch | Registered & physical | 08 Mar 2002 - 10 Mar 2008 |
24 Fairway Drive, Christchurch | Physical | 25 May 2001 - 08 Mar 2002 |
24 Fairway Drive, Christchurch | Registered | 24 May 2001 - 08 Mar 2002 |
Shareholder Name | Address | Period |
---|---|---|
Camfil Ab Other (Other) |
24 May 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Camfil Ab Other (Other) |
24 May 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Camfil Ab Other (Other) |
24 May 2001 - current |
Effective Date | 31 Dec 2021 |
Name | Camfil Ab |
Type | Registered Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | SE |
Powdercoating NZ Limited 12 Carters Crescent |
|
Printech 2003 Limited 12 Carters Crescent |
|
The Feather Factory Limited 29 Oliver Street |
|
Assassin Drainage Solutions Limited 21 Carters Crescent |
|
Kevin Gray Builder Limited 66 Thornton Road |