Cameron Entity Trustee Limited (NZBN 9429041332887) was started on 21 Jul 2014. 5 addresess are currently in use by the company: Flat 2, 17 Commodore Parry Road, Castor Bay, Auckland, 0620 (type: registered, physical). Suite 2, 470 Parnell Road, Parnell, Auckland had been their registered address, until 21 Jan 2022. 1 share is allotted to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 1 share (100% of shares), namely:
Cameron, Angela Michelle (an individual) located at Castor Bay, Auckland postcode 0620,
Cameron, Paul Charles (an individual) located at Castor Bay, Auckland postcode 0620. "Trustee service" (business classification K641965) is the category the ABS issued to Cameron Entity Trustee Limited. Businesscheck's data was updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
Flat 2, 17 Commodore Parry Road, Castor Bay, Auckland, 0620 | Postal & office & delivery | 13 Jan 2022 |
Flat 2, 17 Commodore Parry Road, Castor Bay, Auckland, 0620 | Registered & physical & service | 21 Jan 2022 |
Name and Address | Role | Period |
---|---|---|
Paul Charles Cameron
Castor Bay, Auckland, 0620
Address used since 18 Dec 2021 |
Director | 18 Dec 2021 - current |
Angela Michelle Cameron
Castor Bay, Auckland, 0620
Address used since 18 Dec 2021 |
Director | 18 Dec 2021 - current |
Andrew Ross Edwards
Mairangi Bay, Auckland, 0630
Address used since 18 Dec 2021 |
Director | 18 Dec 2021 - current |
Michael Paul Atkinson
Redvale, Albany, 0792
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - 18 Dec 2021 |
Aaron James Wallace
Remuera, Auckland, 1050
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - 18 Dec 2021 |
Matthew Graeme Bellingham
Rd 3, Albany, 0793
Address used since 01 Dec 2016
Riverhead, 0793
Address used since 13 Nov 2019 |
Director | 01 Dec 2016 - 18 Dec 2021 |
Vicki May Ammundsen
Auckland, 1010
Address used since 01 Jan 1970 |
Director | 21 Jul 2014 - 01 Dec 2016 |
Warwick Richard Ayres
Glendowie, Auckland, 1071
Address used since 21 Jul 2014 |
Director | 21 Jul 2014 - 01 Dec 2016 |
Flat 2, 17 Commodore Parry Road , Castor Bay , Auckland , 0620 |
Previous address | Type | Period |
---|---|---|
Suite 2, 470 Parnell Road, Parnell, Auckland, 1052 | Registered & physical | 13 Dec 2016 - 21 Jan 2022 |
Level 7, 38 Wyndham Street, Auckland, 1010 | Registered & physical | 07 Jan 2016 - 13 Dec 2016 |
Level 2, 71 Symonds Street, Auckland, 1150 | Physical & registered | 21 Jul 2014 - 07 Jan 2016 |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Angela Michelle Individual |
Castor Bay Auckland 0620 |
23 Dec 2021 - current |
Cameron, Paul Charles Individual |
Castor Bay Auckland 0620 |
23 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Ammundsen, Vicki May Individual |
Auckland 1010 |
21 Jul 2014 - 05 Dec 2016 |
Atkinson, Michael Paul Individual |
Redvale Albany 0792 |
05 Dec 2016 - 23 Dec 2021 |
Ayres, Warwick Richard Individual |
Glendowie Auckland 1071 |
21 Jul 2014 - 05 Dec 2016 |
Bellingham, Matthew Graeme Individual |
Rd 3 Albany 0793 |
05 Dec 2016 - 23 Dec 2021 |
Wallace, Aaron James Individual |
Remuera Auckland 1050 |
05 Dec 2016 - 23 Dec 2021 |
Vicki May Ammundsen Director |
Auckland 1010 |
21 Jul 2014 - 05 Dec 2016 |
Warwick Richard Ayres Director |
Glendowie Auckland 1071 |
21 Jul 2014 - 05 Dec 2016 |
Farrah Breads Limited 470 Parnell Road |
|
Weston Mcdonald Trustee Limited 470 Parnell Road |
|
The House Company Limited 470 Parnell Road |
|
Takutai Trustee Limited 470 Parnell Road |
|
Hicks Family Trustees Limited 470 Parnell Road |
|
Leo Peng Trustee Limited 470 Parnell Road |
Weston Mcdonald Trustee Limited 470 Parnell Road |
Hicks Family Trustees Limited 470 Parnell Road |
Leo Peng Trustee Limited 470 Parnell Road |
Holsted Trustees Limited 470 Parnell Road |
Taikaka Trust Co Limited 470 Parnell Road |
Le Noel Trustees Limited 470 Parnell Road |