Cambial Industries Limited was launched on 24 Sep 1982 and issued a New Zealand Business Number of 9429032070705. The registered LTD company has been managed by 2 directors: Roger Giles Barry - an active director whose contract began on 16 Oct 1988,
Warwick John Filleul - an inactive director whose contract began on 16 Oct 1988 and was terminated on 28 Oct 2003.
According to BizDb's data (last updated on 26 May 2025), this company registered 1 address: 96B Shakespeare Road, Auckland, Auckland, 0620 (type: physical, registered).
Until 04 May 2020, Cambial Industries Limited had been using Suite 1, 11 Apollo Drive, Rosedale, Auckland as their physical address.
BizDb identified other names for this company: from 24 Sep 1982 to 09 Jul 1987 they were called Spectrum International Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Barry, Roger Giles (an individual) located at Auckland, Auckland postcode 0620. Cambial Industries Limited is categorised as "Land development or subdivision (excluding buildings construction)" (business classification E321110).
Previous addresses
Address: Suite 1, 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 06 May 2015 to 04 May 2020
Address: Suite 1, 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 22 Sep 2014 to 04 May 2020
Address: 49 Apollo, Rosedale, North Shore City, 0632 New Zealand
Physical address used from 11 May 2012 to 06 May 2015
Address: 49 Apollo, Rosedale, North Shore City, 0632 New Zealand
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
Physical & registered address used from 01 May 2003 to 11 Apr 2011
Address: Level 4, 149 Parnell Rd, Parnell, Auckland
Physical address used from 21 Jul 1999 to 21 Jul 1999
Address: 177 Parnell Road, Parnell, Auckland
Physical address used from 21 Jul 1999 to 01 May 2003
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: 4/746 Remuera Road, Auckland
Registered address used from 06 Dec 1991 to 25 Jul 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Barry, Roger Giles |
Auckland Auckland 0620 New Zealand |
24 Sep 1982 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Filleul, Warwick John |
Newmarket Auckland |
24 Sep 1982 - 26 Oct 2004 |
Roger Giles Barry - Director
Appointment date: 16 Oct 1988
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 29 Apr 2021
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 23 Apr 2020
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 28 Apr 2015
Warwick John Filleul - Director (Inactive)
Appointment date: 16 Oct 1988
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
Cambrial Central Limited
Suite 1, 11 Apollo Drive
Dr Capital Holdings Limited
436 East Coast Road
Freshjeans Limited
408 East Coast Road
Jutai Holdings Limited
Suite 1, 11 Apollo Drive
Nz Highland Development Limited
2g, 5 Ceres Court