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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Cambridge Funds Management Limited Shareholder NZBN: 9429031363952 |
Seaview Lower Hutt 5010 New Zealand |
20 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | St Laurence Holdings Limited Shareholder NZBN: 9429038522789 Company Number: 666454 |
26 Mar 2004 - 27 Jun 2010 | |
Entity | St Laurence Limited (in Rec) Shareholder NZBN: 9429037537456 Company Number: 969149 |
13 Oct 2006 - 20 Oct 2010 | |
Entity | St Laurence Holdings Limited Shareholder NZBN: 9429038522789 Company Number: 666454 |
26 Mar 2004 - 27 Jun 2010 | |
Entity | St Laurence Limited (in Rec) Shareholder NZBN: 9429037537456 Company Number: 969149 |
13 Oct 2006 - 20 Oct 2010 |
Ultimate Holding Company
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
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