Shortcuts

Cambial Industries Limited

Type: NZ Limited Company (Ltd)
9429032070705
NZBN
115380
Company Number
Registered
Company Status
Current address
96b Shakespeare Road
Auckland
Auckland 0620
New Zealand
Physical & registered & service address used since 04 May 2020

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 12 Mar 2024), 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.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 21 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Barry, Roger Giles Auckland
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Filleul, Warwick John Newmarket
Auckland
Directors

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

Nearby companies

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