Cameron Air & Seafreight Limited (issued an NZBN of 9429039677778) was incorporated on 31 Mar 1987. 2 addresses are currently in use by the company: 14 Mcleans Island Road, Harewood, Christchurch, 8051 (type: physical, service). Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch had been their physical address, up until 14 Jul 2021. 200000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 200000 shares (100 per cent of shares), namely:
Megane Holdings Limited (an entity) located at L3, 134 Oxford Terrace, Christchurch postcode 8011. Our database was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch, 8011 | Registered | 05 Jul 2021 |
| 14 Mcleans Island Road, Harewood, Christchurch, 8051 | Physical & service | 14 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Christine Mary Paulsen
Cashmere, Christchurch, 8022
Address used since 01 Dec 2014 |
Director | 25 May 2009 - current |
|
Ronald Baden Cameron
Christchurch,
Address used since 02 May 2003 |
Director | 20 Oct 1992 - 26 May 2009 |
|
Sally Irene Cameron
Christchurch,
Address used since 02 May 2003 |
Director | 20 Oct 1992 - 25 May 2009 |
|
Mary Christine Paulsen
Merivale, Christchurch 8014,
Address used since 25 May 2009 |
Director | 25 May 2009 - 25 May 2009 |
| Previous address | Type | Period |
|---|---|---|
| Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch, 8011 | Physical | 05 Jul 2021 - 14 Jul 2021 |
| 14 Mcleans Island Road, Harewood, Christchurch, 8051 | Registered & physical | 05 Jun 2018 - 05 Jul 2021 |
| 1 Ivan Jamieson Place, Christchurch Airport, Christchurch, 8053 | Physical & registered | 16 May 2017 - 05 Jun 2018 |
| 128 Knowles Street, St Albans, Christchurch, 8052 | Physical & registered | 08 Jun 2012 - 16 May 2017 |
| C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 | Registered & physical | 06 Nov 2009 - 08 Jun 2012 |
| C/-polson Higgs, Level 6, Clarendon, Tower, Cnr Oxford Tce & Worcester, Boulevard, Christchurch 8011 | Physical | 03 Jun 2009 - 06 Nov 2009 |
| C/-polson Higgs, Levle 6, Clarendon, Tower, Cnr Oxford Tce & Worcester, Boulevard, Christchurch 8011 | Registered | 03 Jun 2009 - 06 Nov 2009 |
| Deloitte, Level 4, 32 Oxford Terrace, Christchurch | Physical | 22 May 2005 - 03 Jun 2009 |
| 48 Scarborough Road, Christchurch 9 | Registered | 09 May 2003 - 03 Jun 2009 |
| 48 Scarborough Road, Christchurch 9 | Physical | 09 May 2003 - 22 May 2005 |
| 54 Scarborough Road, Christchurch | Physical | 03 Mar 1997 - 09 May 2003 |
| 220 Yellowstone Crescent, Christchurch 9 | Registered | 18 Nov 1992 - 09 May 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Megane Holdings Limited Shareholder NZBN: 9429032305272 Entity (NZ Limited Company) |
L3, 134 Oxford Terrace Christchurch 8011 |
26 May 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cameron, Sally Irene Individual |
Christchurch |
31 Mar 1987 - 25 May 2009 |
|
Cameron, Ronald Baden Individual |
Christchurch |
31 Mar 1987 - 25 May 2009 |
| Effective Date | 30 Apr 2017 |
| Name | Megane Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 2229445 |
| Country of origin | NZ |
![]() |
Kiwi Fitness Limited 17 Ron Guthrey Road |
![]() |
Apollo Projects Limited 17 Ron Guthrey Road |
![]() |
Kiwi Fitness Canterbury Limited 17 Ron Guthrey Road |
![]() |
La Strada Developments Limited 17 Ron Guthrey Road |
![]() |
Sask International Export & Import Pty Ltd 7 Bolt Place |
![]() |
Lobster Exporters Of New Zealand Association Incorporated C/-ngai Tahu Seafood Limited |