General information

Camec (nz) Limited

Type: NZ Limited Company (Ltd)
9429038762321
New Zealand Business Number
612324
Company Number
Registered
Company Status
G392140 - Motor Vehicle Parts Retailing
Industry classification codes with description

Camec (Nz) Limited (New Zealand Business Number 9429038762321) was registered on 10 Feb 1994. 5 addresess are currently in use by the company: 44 Montgomerie Road, Airport Business Centre, Mangere, Auckland, 2022 (type: postal, office). 21 Regal Place, East Perth, Western Australia 6004, Australia had been their physical address, up until 09 Mar 2012. Camec (Nz) Limited used other names, namely: Serada Limited from 20 Dec 2001 to 08 Mar 2011, Serada Marine & Leisure Limited (10 Feb 1994 to 20 Dec 2001). 50000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 50000 shares (100% of shares), namely:
Camec Pty Limited (an other) located at Subiaco, Wa postcode 6008. "Motor vehicle parts retailing" (business classification G392140) is the category the ABS issued to Camec (Nz) Limited. Our information was last updated on 29 Mar 2024.

Current address Type Used since
44 Montgomerie Road, Airport Business Centre, Mangere, Auckland, 2022 Registered & physical & service 09 Mar 2012
44 Montgomerie Road, Airport Business Centre, Mangere, Auckland, 2022 Postal & office & delivery 27 Feb 2023
Contact info
61 8 93233300
Phone (Phone)
bindiyas@fleetwoodcorp.com.au
Email
corporatefinance@fleetwood.com.au
Email
corporatefinance@fleetwoodcorp.com.au
Email
alanc@fleetwoodcorp.com.au
Email
No website
Website
Directors
Name and Address Role Period
Bruce Robert Nicholson
Subiaco, Wa, 6008
Address used since 01 Jan 1970
East Perth, Wa, 6004
Address used since 01 Jan 1970
Roseville, Nsw, 2069
Address used since 15 Jul 2021
Director 15 Jul 2021 - current
Jeffrey Phillip Dowling
Wembley Downs, 6019
Address used since 17 Nov 2020
Subiaco, Wa, 6008
Address used since 01 Jan 1970
East Perth, 6004
Address used since 01 Jan 1970
Director 17 Nov 2020 - 27 Oct 2022
Bradley Raymond Denison
Wa, 6004
Address used since 01 Jan 1970
Woodlands, Wa, 6018
Address used since 09 Mar 2010
Wa, 6004
Address used since 01 Jan 1970
Director 09 Mar 2010 - 17 Nov 2020
Bradley Ian Van Hemert
Canning Vale, WA 6155
Address used since 24 Aug 2010
Director 24 Aug 2010 - 18 Aug 2014
Stephen John Carroll
Aspendale, Vic 3195
Address used since 16 Feb 2014
Director 28 Sep 2010 - 18 Aug 2014
Stephen Price
Cottesloe, Wa 6011, Australia,
Address used since 17 May 2010
Director 17 May 2010 - 28 May 2014
Greg Tate
Duncraig, Wa 6023, Australia,
Address used since 09 Mar 2010
Director 29 Oct 2001 - 17 May 2010
Robert John Mckinnon
Mosman Park, Western Australia 6012,
Address used since 01 Dec 2007
Director 26 Apr 2007 - 09 Mar 2010
Stephen Gill
Mandurah, Western Australia 6210, Australia,
Address used since 19 Sep 2002
Director 29 Oct 2001 - 26 Apr 2007
Geraldine Estelle Downie
Pakuranga, Auckland,
Address used since 10 Feb 1994
Director 10 Feb 1994 - 29 Oct 2001
Paul Ronald Downie
Pakuranga, Auckland,
Address used since 10 Feb 1994
Director 10 Feb 1994 - 29 Oct 2001
Addresses
Previous address Type Period
21 Regal Place, East Perth, Western Australia 6004, Australia Physical 23 Mar 2010 - 09 Mar 2012
21 Regal Place, East Perth, Wa 6004, Australia Physical 17 Mar 2010 - 23 Mar 2010
44 Montgomerie Road, Airport Business Centre, Mangere, Auckland Registered 19 Mar 2009 - 09 Mar 2012
44 Montgomerie Road, Airport Business Ce, Mangere, Auckland, New Zealand Registered 17 Jan 2008 - 19 Mar 2009
21 Regal Place, East Perth, Western Australia 6004 Registered 22 Mar 2005 - 17 Jan 2008
21 Regal Place, East Perth, Western Australia 6004 Physical 22 Mar 2005 - 17 Mar 2010
Mcelroy Dutt & Thompson, 2a Kipling Avenue, Epsom, Auckland Registered 01 May 1999 - 22 Mar 2005
Mcelroy Dutt & Thomson, 2a Kipling Avenue, Epsom, Auckland Physical 01 May 1999 - 01 May 1999
Mcelroy Dutt & Thomson, 2a Kipling Avenue, Epsom, Auckland Physical 27 Jun 1997 - 01 May 1999
Mcelroy Duff & Thompson, 2a Kipling Avenue, Epsom, Auckland Registered 17 Jun 1997 - 01 May 1999
Financial Data
Financial info
50000
Total number of Shares
February
Annual return filing month
June
Financial report filing month
29 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 50000
Shareholder Name Address Period
Camec Pty Limited
Other (Other)
Subiaco
Wa
6008
10 Feb 1994 - current

Ultimate Holding Company
Effective Date 30 Jan 2022
Name Fleetwood Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Companies nearby
Fleetwood Limited
44 Montgomerie Road
Premier Seeds Limited
71f Montgomerie Road
Fredman Tables Limited
55 Aintree Ave
Santo Industries Limited
55 Aintree Ave
Book Systems International Limited
Unit 3, 197 Montgomerie Road
Multi Freight Limited
Unit 3, 197 Montgomerie Road
Similar companies
Auto Parts Online Limited
85 Crawford Avenue
Mitsi Parts Limited
15 Kaka Street
Jap Parts Station 2007 Limited
31 Saleyards Road
Picme Limited
9a Lippiatt Road
South Pacific Generators Limited
13g Saleyards Road
Hcac Limited
Suite 7, 627g Mount Wellington Highway