Shortcuts

Cambridge Asset Management Limited

Type: NZ Limited Company (Ltd)
9429031775670
NZBN
1498905
Company Number
Registered
Company Status
87624005
GST Number
Current address
8 Gilmer Terrace
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 09 Jun 2022
1a Parkside Road
Seaview
Lower Hutt 5010
New Zealand
Registered & service address used since 07 Feb 2023
1 Parkside Road
Seaview
Lower Hutt 5010
New Zealand
Registered address used since 21 Jun 2023

Cambridge Asset Management Limited was started on 26 Mar 2004 and issued an NZ business identifier of 9429031775670. This registered LTD company has been managed by 10 directors: Sandra Ann Lee - an active director whose contract began on 20 Oct 2010,
James Rex Mcarley - an active director whose contract began on 24 Jan 2011,
Kevin John Podmore - an active director whose contract began on 20 Jul 2015,
Lyncia Patricia Podmore - an inactive director whose contract began on 08 Dec 2011 and was terminated on 15 Jul 2015,
Kevin John Podmore - an inactive director whose contract began on 26 Mar 2004 and was terminated on 12 Dec 2011.
According to our data (updated on 27 Feb 2024), this company uses 1 address: 1 Parkside Road, Seaview, Lower Hutt, 5010 (category: registered, registered).
Up until 09 Jun 2022, Cambridge Asset Management Limited had been using 19 Seaview Road, Seaview, Lower Hutt as their physical address.
BizDb identified previous names for this company: from 03 Jun 2004 to 22 Dec 2010 they were named St Laurence Assets Management Limited, from 26 Mar 2004 to 03 Jun 2004 they were named St Laurence John Limited.
A total of 120 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Cambridge Funds Management Limited (an entity) located at Seaview, Lower Hutt postcode 5010.

Addresses

Previous addresses

Address #1: 19 Seaview Road, Seaview, Lower Hutt, 5010 New Zealand

Physical & registered address used from 24 May 2016 to 09 Jun 2022

Address #2: 27 Kings Crescent, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 22 Jun 2012 to 24 May 2016

Address #3: Level 1, 10 Cambridge Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 17 Sep 2010 to 22 Jun 2012

Address #4: 259 Wakefield Street, Wellington New Zealand

Physical address used from 02 Jun 2006 to 17 Sep 2010

Address #5: 259 Wakefield Street, Wellington New Zealand

Registered address used from 06 Apr 2006 to 17 Sep 2010

Address #6: Level 6, 138 The Terrace, Wellington

Registered address used from 31 Aug 2005 to 06 Apr 2006

Address #7: Level 5, St Laurence Building, 138 The Terrace, Wellington

Physical address used from 26 Mar 2004 to 02 Jun 2006

Address #8: Level 5, St Laurence House, 138 The Terrace, Wellington

Registered address used from 26 Mar 2004 to 31 Aug 2005

Contact info
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: May

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Cambridge Funds Management Limited
Shareholder NZBN: 9429031363952
Seaview
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity St Laurence Holdings Limited
Shareholder NZBN: 9429038522789
Company Number: 666454
Entity St Laurence Limited (in Rec)
Shareholder NZBN: 9429037537456
Company Number: 969149
Entity St Laurence Holdings Limited
Shareholder NZBN: 9429038522789
Company Number: 666454
Entity St Laurence Limited (in Rec)
Shareholder NZBN: 9429037537456
Company Number: 969149

Ultimate Holding Company

21 Jul 1991
Effective Date
Cambridge Funds Management Limited
Name
Ltd
Type
3148108
Ultimate Holding Company Number
NZ
Country of origin
Directors

Sandra Ann Lee - Director

Appointment date: 20 Oct 2010

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 17 Feb 2017


James Rex Mcarley - Director

Appointment date: 24 Jan 2011

Address: Maupuia, Wellington, 6022 New Zealand

Address used since 24 Jan 2011


Kevin John Podmore - Director

Appointment date: 20 Jul 2015

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 20 Jul 2015


Lyncia Patricia Podmore - Director (Inactive)

Appointment date: 08 Dec 2011

Termination date: 15 Jul 2015

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 08 Dec 2011


Kevin John Podmore - Director (Inactive)

Appointment date: 26 Mar 2004

Termination date: 12 Dec 2011

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 28 May 2010


Aeneas Edward O'sullivan - Director (Inactive)

Appointment date: 14 Jun 2004

Termination date: 20 Oct 2010

Address: 22 Herd Street, Te Aro, Wellington, 6011 New Zealand

Address used since 28 May 2010


Sandra Ann Lee - Director (Inactive)

Appointment date: 14 Jun 2004

Termination date: 12 Nov 2008

Address: Lower Hutt, , (alternate Director),

Address used since 14 Jun 2004


Philip Samuel Newland - Director (Inactive)

Appointment date: 13 May 2005

Termination date: 28 Feb 2007

Address: Orakei, Auckland,

Address used since 13 May 2005


John Geoffrey Crone - Director (Inactive)

Appointment date: 14 Jun 2004

Termination date: 26 Oct 2006

Address: Days Bay, Eastbourne,

Address used since 14 Jun 2004


Christopher Ian Minty - Director (Inactive)

Appointment date: 14 Jun 2004

Termination date: 26 Oct 2006

Address: Castor Bay, Auckland,

Address used since 14 Jun 2004

Nearby companies

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