Camrant Holdings Limited (issued an NZ business identifier of 9429037742898) was registered on 15 Oct 1998. 5 addresess are currently in use by the company: 24 Cheviot Road, Lowry Bay, Lower Hutt, 5013 (type: postal, office). 24 Cheviot Road, Lowry Bay, Wellington had been their physical address, up to 14 Oct 2008. 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 100 shares (100% of shares), namely:
Sinclair, Camille Elizabeth (an individual) located at Lowry Bay, Wellington,
Sinclair, John Grant (an individual) located at Lowry Bay, Wellington. "Management services nec" (ANZSIC M696297) is the category the ABS issued to Camrant Holdings Limited. Our data was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
24 Cheviot Road, Lowry Bay, Lower Hutt, 5013 | Physical & registered & service | 14 Oct 2008 |
24 Cheviot Road, Lowry Bay, Lower Hutt, 5013 | Postal & office & delivery | 05 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Camille Elizabeth Sinclair
Lowry Bay, Lower Hutt, 5013
Address used since 15 Sep 2009 |
Director | 30 Nov 2005 - current |
John Grant Sinclair
Lowry Bay, Lower Hutt, 5013
Address used since 15 Sep 2009 |
Director | 30 Nov 2005 - current |
Edward Oral Sullivan
Timaru,
Address used since 08 Jul 1999 |
Director | 08 Jul 1999 - 30 Nov 2005 |
Ross Raymond Lund
Hadlow, No.4 R D, Timaru,
Address used since 30 Mar 2000 |
Director | 30 Mar 2000 - 30 Nov 2005 |
John Grant Sinclair
Lowry Bay, Wellington,
Address used since 15 Oct 1998 |
Director | 15 Oct 1998 - 24 Mar 2000 |
Camille Elizabeth Sinclair
Lowry Bay, Wellington,
Address used since 15 Oct 1998 |
Director | 15 Oct 1998 - 30 Jun 1999 |
24 Cheviot Road , Lowry Bay , Lower Hutt , 5013 |
Previous address | Type | Period |
---|---|---|
24 Cheviot Road, Lowry Bay, Wellington | Physical | 07 Dec 2005 - 14 Oct 2008 |
Level 5, Scales House, 254 Montreal St, Christchurch | Registered | 04 Jan 2002 - 14 Oct 2008 |
Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru | Registered | 27 Nov 2001 - 04 Jan 2002 |
Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru | Physical | 28 Sep 2000 - 07 Dec 2005 |
Midland Park Chambers, Level 3, Midland On The Park, 31 Waring Taylor Street, Wellington | Physical | 28 Sep 2000 - 28 Sep 2000 |
Midland Park Chambers, Level 3, Midland On The Park, 31 Waring Taylor Street, Wellington | Registered | 14 Apr 2000 - 27 Nov 2001 |
Midland Park Chambers, Level 3, Midland On The Park, 31 Waring Taylor Street, Wellington | Registered | 12 Apr 2000 - 14 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Sinclair, Camille Elizabeth Individual |
Lowry Bay Wellington |
06 Dec 2005 - current |
Sinclair, John Grant Individual |
Lowry Bay Wellington |
06 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Grocorp Pacific 2001 Limited Shareholder NZBN: 9429037419080 Company Number: 1004746 Entity |
15 Oct 1998 - 06 Dec 2005 | |
Grocorp Pacific 2001 Limited Shareholder NZBN: 9429037419080 Company Number: 1004746 Entity |
15 Oct 1998 - 06 Dec 2005 |
Waterloo Probus Club Incorporated C/o Treasurer |
|
Positive Events Plus Limited 32 Cheviot Road |
|
Witsend Limited 20 Cheviot Rd |
|
Zig Zag Farm Limited 42 Cheviot Road |
|
Velvin Holdings Limited 19 Cheviot Road |
|
Rph Trading Limited 9 Cheviot Road |
Mendhurst Associates Limited 59 Walter Road |
Convergent Limited 137 Marine Drive |
Bp2 Project Management Limited 2 Pitt Street |
Klu Limited 24 Manchester Street |
Ar Consultants Limited 269 Muritai Road |
Rio Verde Limited 13 St Albans Grove |