Cambridge Funds Management Limited was registered on 30 Sep 2010 and issued a number of 9429031363952. The registered LTD company has been run by 5 directors: Sandra Ann Lee - an active director whose contract began on 30 Sep 2010,
Kevin John Podmore - an active director whose contract began on 01 Sep 2015,
James Rex Mcarley - an active director whose contract began on 17 Dec 2018,
Lyncia Patricia Podmore - an inactive director whose contract began on 02 Jul 2012 and was terminated on 15 Jul 2015,
Kevin John Podmore - an inactive director whose contract began on 30 Sep 2010 and was terminated on 12 Dec 2011.
According to BizDb's database (last updated on 23 Apr 2024), this company filed 1 address: 1 Parkside Road, Seaview, Lower Hutt, 5010 (types include: registered, service).
Up to 06 Sep 2022, Cambridge Funds Management Limited had been using 19 Seaview Road, Seaview, Lower Hutt as their registered address.
A total of 100000 shares are issued to 3 groups (8 shareholders in total). When considering the first group, 25000 shares are held by 3 entities, namely:
Lee, Michael William Norman (an individual) located at Lowry Bay, Lower Hutt postcode 5013,
Lee, Sandra Ann (a director) located at Lowry Bay, Lower Hutt postcode 5013,
Impact Legal Trustee (2014) Limited (an entity) located at 138 The Terrace, Wellington.
Another group consists of 2 shareholders, holds 25% shares (exactly 25000 shares) and includes
Mcarley, James Rex - located at Maupuia, Wellington,
Duncan Cotterill Wellington Trustee (2010) Limited - located at Wellington Central, Wellington.
The 3rd share allocation (50000 shares, 50%) belongs to 3 entities, namely:
Podmore, Kevin John, located at Boulcott, Lower Hutt (a director),
Mckenna, Conal John, located at Seatoun, Wellington (an individual),
Podmore, Lyncia Patricia, located at Boulcott, Lower Hutt (an individual). Cambridge Funds Management Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address #1: 19 Seaview Road, Seaview, Lower Hutt, 5010 New Zealand
Registered & physical address used from 11 Aug 2016 to 06 Sep 2022
Address #2: Level 1, 27 Kings Crescent, Lower Hutt, 5040 New Zealand
Physical address used from 08 Sep 2015 to 11 Aug 2016
Address #3: Level 1, 27 Kings Crescent, Lower Hutt, 5040 New Zealand
Physical address used from 18 Sep 2014 to 08 Sep 2015
Address #4: 27 Kings Crescent, Lower Hutt, 5040 New Zealand
Physical address used from 03 Aug 2012 to 18 Sep 2014
Address #5: 27 Kings Crescent, Lower Hutt, 5040 New Zealand
Registered address used from 03 Aug 2012 to 11 Aug 2016
Address #6: 10 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand
Registered address used from 14 Oct 2011 to 03 Aug 2012
Address #7: 10 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand
Registered address used from 30 Sep 2010 to 14 Oct 2011
Address #8: 10 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand
Physical address used from 30 Sep 2010 to 03 Aug 2012
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Lee, Michael William Norman |
Lowry Bay Lower Hutt 5013 New Zealand |
30 Sep 2010 - |
Director | Lee, Sandra Ann |
Lowry Bay Lower Hutt 5013 New Zealand |
30 Sep 2010 - |
Entity (NZ Limited Company) | Impact Legal Trustee (2014) Limited Shareholder NZBN: 9429035676027 |
138 The Terrace Wellington New Zealand |
29 Mar 2017 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Mcarley, James Rex |
Maupuia Wellington 6022 New Zealand |
30 Sep 2010 - |
Entity (NZ Limited Company) | Duncan Cotterill Wellington Trustee (2010) Limited Shareholder NZBN: 9429031715607 |
Wellington Central Wellington 6011 New Zealand |
30 Sep 2010 - |
Shares Allocation #3 Number of Shares: 50000 | |||
Director | Podmore, Kevin John |
Boulcott Lower Hutt 5010 New Zealand |
10 Sep 2019 - |
Individual | Mckenna, Conal John |
Seatoun Wellington 6022 New Zealand |
30 Sep 2010 - |
Individual | Podmore, Lyncia Patricia |
Boulcott Lower Hutt 5010 New Zealand |
30 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Podmore, Kevin John |
Boulcott Lower Hutt 5010 New Zealand |
30 Sep 2010 - 30 Jan 2012 |
Sandra Ann Lee - Director
Appointment date: 30 Sep 2010
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 17 Feb 2017
Kevin John Podmore - Director
Appointment date: 01 Sep 2015
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Sep 2015
James Rex Mcarley - Director
Appointment date: 17 Dec 2018
Address: Maupuia, Wellington, 6022 New Zealand
Address used since 17 Dec 2018
Lyncia Patricia Podmore - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 15 Jul 2015
Address: Lower Hutt, 5010 New Zealand
Address used since 02 Jul 2012
Kevin John Podmore - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 12 Dec 2011
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 30 Sep 2010
Propeller Advisory Limited
19 Seaview Road
Auguste Holdings Limited
19 Seaview Road
Auguste Properties Limited
19 Seaview Road
St Laurence Securities Limited
19 Seaview Road
S L Properties Limited
19 Seaview Road
Aco Custodians Limited
19 Seaview Road
Formway Holdings Limited
43b Seaview Road
Kakariki Ip Limited
6-8 Meachen St, Seaview
Ms Holdings Nz Limited
1 Cambridge Terrace
Msb Holdings Limited
12a Wai-iti Crescent
The Contech Group Limited
1 Cambridge Terrace
Yeoman Holdings Limited
12 Penrose Street