General information

Kamaji Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037600273
New Zealand Business Number
956858
Company Number
Registered
Company Status
A019975 - Mixed Livestock Farming Nec
Industry classification codes with description

Kamaji Enterprises Limited (issued an NZBN of 9429037600273) was launched on 28 Apr 1999. 2 addresses are in use by the company: 18 Barlow Street, Ilam, Christchurch, 8041 (type: registered, physical). 117 Campions Road, Rd 1, Rangiora had been their registered address, up until 17 Aug 2021. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Adamson, Connor Patrick French (a director) located at Ilam, Christchurch postcode 8041. "Mixed livestock farming nec" (business classification A019975) is the classification the ABS issued Kamaji Enterprises Limited. The Businesscheck data was last updated on 16 Apr 2024.

Current address Type Used since
18 Barlow Street, Ilam, Christchurch, 8041 Registered & physical & service 17 Aug 2021
Contact info
64 3 3102200
Phone (Phone)
juliemadamson@hotmail.com
Email
No website
Website
Directors
Name and Address Role Period
Connor Patrick French Adamson
Ilam, Christchurch, 8041
Address used since 29 Jun 2021
Director 29 Jun 2021 - current
Julie Marguerite Adamson
Rd 1, Rangiora, 7471
Address used since 24 Sep 2009
Director 22 Nov 1999 - 16 Dec 2020
Philip Harold Adamson
Oxford,
Address used since 28 Apr 1999
Director 28 Apr 1999 - 31 Jan 2007
Julie Marguerite Wills
Oxford,
Address used since 28 Apr 1999
Director 28 Apr 1999 - 22 Nov 1999
Addresses
Previous address Type Period
117 Campions Road, Rd 1, Rangiora, 7471 Registered & physical 06 Oct 2020 - 17 Aug 2021
91 Campions Road, Rd 1, Rangiora, 7471 Registered 09 Oct 2008 - 06 Oct 2020
91 Campions Road, Rd 1, Rangiora, 7471 Physical 19 Feb 2007 - 06 Oct 2020
91 Campions Road, Rangiora R D 1, 8254 Registered 07 Dec 2005 - 09 Oct 2008
Leeston/dunsandel Road,, Dunsandel Registered 29 Oct 2001 - 07 Dec 2005
Leeston/dunsandel Road,, Dunsandel Physical 29 Oct 2001 - 29 Oct 2001
214 Bush Road, Oxford Physical 29 Oct 2001 - 19 Feb 2007
Leeston/dunsandel Road,, Dunsandel Registered 12 Apr 2000 - 29 Oct 2001
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Adamson, Connor Patrick French
Director
Ilam
Christchurch
8041
13 Jul 2021 - current

Historic shareholders

Shareholder Name Address Period
Adamson, Julie Marguerite
Individual
Rangiora, Rd 1
7471
7471
17 Aug 2004 - 12 Jul 2021
Tappenden, Jane Elizabeth
Individual
Lincoln
Lincoln
7608
12 Jul 2021 - 13 Jul 2021
Mcrae, John Alexander
Individual
Merivale
Christchurch
8014
12 Jul 2021 - 13 Jul 2021
Wills, Julie Marguerite
Individual
Oxford
28 Apr 1999 - 27 Jun 2010
Adamson, Philip Harold
Individual
Fresnaye, Cape Town. 8005
South Africa
28 Apr 1999 - 03 Mar 2009
Location
Companies nearby
Supermoto NZ Limited
93 Summerhill Road
Vroom Holdings Limited
93 Summerhill Road
Sly Dog Enterprises Limited
93 Summerhill Road
Sharpen Up Canterbury Limited
131 Summerhill Road
Sebastiao Investments Limited
329 Catherwoods Road
Drain Man NZ Limited
122 Davis Road
Similar companies
Bushnell Nominees Limited
103 Glentui Bush Road
Elysium Meadows Limited
48 Mairangi Lane
Canterbury Emu & Ostrich Marketers Limited
32 B Sheffield Crescent
Milford Farm Limited
177 Oxford Road
Mount Pleasant Farm Company Limited
220 King Street
Hawkston Farming Limited
35 Blackett Street