Camso New Zealand Limited (issued an NZ business identifier of 9429041554890) was registered on 05 Jan 2015. 5 addresess are in use by the company: 36A Sir William Avenue, East Tamaki, Auckland, 2013 (type: office, postal). Level 3, 247 Cameron Road, Tauranga had been their registered address, until 11 Oct 2018. 1326 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1326 shares (100% of shares), namely:
Bearcat Tyres Pty Limited (an other) located at Girraween, Nsw, Sydney postcode 2145. "Tyre or tube for motor vehicle - retailing" (business classification G392210) is the classification the ABS issued to Camso New Zealand Limited. The Businesscheck information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 36a Sir William Avenue, East Tamaki, Auckland, 2013 | Office | unknown |
| Level 3, 247 Cameron Road, Tauranga, 3110 | Physical & service | 05 Jan 2015 |
| 36a Sir William Avenue, East Tamaki, Auckland, 2013 | Registered | 11 Oct 2018 |
| 36a Sir William Avenue, East Tamaki, Auckland, 2013 | Postal & delivery | 04 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Lyle Andrew Pearce
Sandy Point, New South Wales, 2172
Address used since 18 Feb 2020
Girraween, New South Wales,
Address used since 01 Jan 1970 |
Director | 18 Feb 2020 - current |
|
Jonathan Finger
Ermington, NSW
Address used since 26 Apr 2023 |
Director | 26 Apr 2023 - current |
|
Su Hui Tan
4#08-430, Singapore, 552506
Address used since 26 Jun 2023 |
Director | 26 Jun 2023 - current |
|
Mariusz Jerzy Duda
10-687 Klewki,
Address used since 03 Jun 2019 |
Director | 03 Jun 2019 - 15 Jun 2023 |
|
Mark William Bloxham
Girraween, Nsw,
Address used since 01 Jan 1970
Lindfield, Nsw, Sydney, 2070
Address used since 05 Jan 2015
Girraween, Nsw,
Address used since 01 Jan 1970 |
Director | 05 Jan 2015 - 31 Mar 2023 |
|
Lynda Elizabeth Edge
Mt Colah, Nsw, 2079
Address used since 22 Sep 2016
Girraween, New South Wales,
Address used since 01 Jan 1970 |
Director | 22 Sep 2016 - 15 Oct 2019 |
|
Kent Lyle Carson
Canton De Hatley, Quebec, J0B 2C0
Address used since 22 Sep 2016 |
Director | 22 Sep 2016 - 03 Jun 2019 |
| Gregory F. | Director | 27 Jan 2015 - 02 Sep 2016 |
| Type | Used since |
|---|
| 36a Sir William Avenue , East Tamaki , Auckland , 2013 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 247 Cameron Road, Tauranga, 3110 | Registered | 05 Jan 2015 - 11 Oct 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bearcat Tyres Pty Limited Other (Other) |
Girraween Nsw, Sydney 2145 |
05 Jan 2015 - current |
| Effective Date | 17 Dec 2018 |
| Name | Compagnie Generale Des Etablissements Michelin |
| Type | Public Listed Company |
| Ultimate Holding Company Number | 855200887 |
| Country of origin | FR |
| Address |
2633, Macpherson Street Magog, Quebec J1X 0E6 |
![]() |
Connovation Limited 36 B Sir William Avenue |
![]() |
Feral Control Limited 36b Sir William Avenue |
![]() |
Connovation Research Limited 36b Sir William Avenue |
![]() |
Kiwi Sewing Manufactures Limited 29 F Sir William Ave |
![]() |
E C Attwood Limited 2 Sir William Avenue |
|
Mag & Tyre World Limited 153 East Tamaki Road |
|
Ambro Tyre Company Limited 396 Great South Road |
|
Don Tyres Limited 33 Atkinson Ave |
|
Zoom Tyres Limited 33d Great South Road |
|
Mcphail Tyres & Automotive Repairs Limited 21a Industry Road |
|
Kscarcare Limited 19 Industry Road |