Cambrial Central Limited, a registered company, was started on 19 Oct 1987. 9429039551597 is the number it was issued. "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110) is how the company was categorised. The company has been run by 2 directors: Roger Barry - an active director whose contract began on 21 Aug 1989,
Warwick Filleul - an inactive director whose contract began on 21 Aug 1989 and was terminated on 28 Oct 2003.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 96B Shakespeare Road, Milford, Auckland, 0620 (type: registered, physical).
Cambrial Central Limited had been using 19 Apollo Drive, Rosedale, Auckland as their registered address up to 13 Apr 2022.
One entity controls all company shares (exactly 10000 shares) - Barry, Roger - located at 0620, Auckland, Auckland.
Previous addresses
Address: 19 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 30 Apr 2020 to 13 Apr 2022
Address: Suite 1, 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 22 Sep 2014 to 30 Apr 2020
Address: 49 B Apollo Drive, Rosedale, North Shore City, 0632 New Zealand
Physical & registered address used from 11 May 2012 to 22 Sep 2014
Address: 5a Piermark Drive, Rosedale, North Shore City, 0632 New Zealand
Physical & registered address used from 11 Apr 2011 to 11 May 2012
Address: 3 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 01 May 2003 to 11 Apr 2011
Address: 177 Parnell Road, Parnell, Auckland
Physical address used from 21 Jul 1999 to 01 May 2003
Address: Level 4, 149 Parnell Rd, Parnell, Auckland
Physical address used from 21 Jul 1999 to 21 Jul 1999
Address: Level 4/149 Parnell Road, Parnell, Auckland
Registered address used from 01 Oct 1998 to 01 May 2003
Address: 6/15 Wootton Avenue, Remuera, Auckland
Registered address used from 25 Jul 1994 to 01 Oct 1998
Address: -
Physical address used from 20 Feb 1992 to 21 Jul 1999
Address: 4/746 Remuera Road, Remuera, Auckland
Registered address used from 05 Dec 1991 to 25 Jul 1994
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 05 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Barry, Roger |
Auckland Auckland 0620 New Zealand |
05 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Filleul, Warwick |
Parnell Auckland |
05 May 2004 - 05 May 2004 |
Roger Barry - Director
Appointment date: 21 Aug 1989
Address: Auckland, Auckland, 0620 New Zealand
Address used since 21 Apr 2020
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 28 Apr 2015
Warwick Filleul - Director (Inactive)
Appointment date: 21 Aug 1989
Termination date: 28 Oct 2003
Address: Newmarket, Auckland,
Address used since 23 Apr 2003
Serjet Holdings Limited
11 Apollo Drive
Kingdom Tour Nz Limited
Unit 19, 33 Apollo Drive, Rosedale
Yin-yang Foundations Limited
25 Apollo Drive
Iq Pilates Limited
25 Apollo Drive
Drugsite Limited
Suite A, 25 Apollo Drive
Podium Physiotherapy Limited
25 Apollo Drive
Abib (oamaru) Limited
Level One, 7 Tarndale Grove
Cambial Industries Limited
Suite 1, 11 Apollo Drive
Dr Capital Holdings Limited
436 East Coast Road
Homeville Development Limited
21/27 Graham Collins Drive
Landrus Limited
20 Constellation Drive
Nz Highland Development Limited
2g, 5 Ceres Court