Camaraderie Limited (NZBN 9429030119352) was registered on 13 Sep 2013. 4 addresses are currently in use by the company: Suite 303, 27 Gillies Avenue, Newmarket, Auckland, 1023 (type: registered, service). 371 Manukau Road, Epsom, Auckland had been their service address, up until 16 Jun 2023. 1200 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1198 shares (99.83% of shares), namely:
Passion Brands Limited (an entity) located at Oneroa, Waiheke Island postcode 1081. As far as the second group is concerned, a total of 1 shareholder holds 0.08% of all shares (exactly 1 share); it includes
Kennedy, Lisa Anne (an individual) - located at Oneroa, Waiheke Island. Moving on to the next group of shareholders, share allotment (1 share, 0.08%) belongs to 1 entity, namely:
Kennedy, Brent Stuart, located at Oneroa, Waiheke Island (a director). "Advertising service" (business classification M694020) is the category the Australian Bureau of Statistics issued to Camaraderie Limited. The Businesscheck information was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
371 Manukau Road, Epsom, Auckland, 1023 | Office & delivery | 09 Jul 2019 |
371 Manukau Road, Epsom, Auckland, 1023 | Physical | 26 Mar 2020 |
Suite 303, 27 Gillies Avenue, Newmarket, Auckland, 1023 | Registered & service | 16 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Brent Stuart Kennedy
Oneroa, Waiheke Island, 1081
Address used since 01 May 2018
Remuera, Auckland, 1050
Address used since 01 May 2018
Remuera, Auckland, 1050
Address used since 13 Sep 2013 |
Director | 13 Sep 2013 - current |
Stephen Finnigan
Kohimarama, Auckland, 1071
Address used since 13 Sep 2013 |
Director | 13 Sep 2013 - 31 Jan 2018 |
Grant Baker
Ponsonby, Auckland, 1011
Address used since 13 Sep 2013 |
Director | 13 Sep 2013 - 31 Jan 2018 |
371 Manukau Road , Epsom , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
371 Manukau Road, Epsom, Auckland, 1023 | Service | 26 Mar 2020 - 16 Jun 2023 |
83 Queens Drive, Oneroa, Waiheke Island, 1081 | Physical | 15 Mar 2019 - 26 Mar 2020 |
371 Manukau Road, Epsom, Auckland, 1023 | Registered | 14 Jun 2018 - 16 Jun 2023 |
371 Manukau Road, Epsom, Auckland, 1023 | Registered | 06 Jun 2018 - 14 Jun 2018 |
15 Laxon Terrace, Remuera, Auckland, 1050 | Physical | 11 May 2018 - 15 Mar 2019 |
15 Laxon Terrace, Remuera, Auckland, 1050 | Registered | 11 May 2018 - 06 Jun 2018 |
113 Grafton Road, Grafton, Auckland, 1010 | Registered & physical | 13 Sep 2013 - 11 May 2018 |
Shareholder Name | Address | Period |
---|---|---|
Passion Brands Limited Shareholder NZBN: 9429030074903 Entity (NZ Limited Company) |
Oneroa Waiheke Island 1081 |
13 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Kennedy, Lisa Anne Individual |
Oneroa Waiheke Island 1081 |
14 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Kennedy, Brent Stuart Director |
Oneroa Waiheke Island 1081 |
14 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Postmakers Limited Shareholder NZBN: 9429030891104 Company Number: 3644431 Entity |
Grafton Auckland 1023 |
13 Sep 2013 - 01 May 2018 |
Postmakers Limited Shareholder NZBN: 9429030891104 Company Number: 3644431 Entity |
Grafton Auckland 1023 |
13 Sep 2013 - 01 May 2018 |
Postmakers Limited 113 Grafton Road |
|
Images&sound Limited 113 Grafton Road |
|
Grafton Post Properties Limited 113 Grafton Road |
|
Canteen Aotearoa Incorporated 111 Grafton Road |
|
Country Lane Limited 4th Floor |
|
Dva Navion (nz) Pty Limited Battley And Johnson |
Bjg Investments Limited Level 2, 3 Arawa Street |
Starfish International Limited 11/368 Queen Street |
Motion Plus Limited Room 506, 350 Queen St |
Tatou NZ Limited 22 Stanley St |
Pitch Me Limited 22 Stanley Street |
The Collectors Limited 22 Stanley St |