Cambridge Trustees No.2 Limited was started on 21 Mar 2005 and issued an NZ business identifier of 9429034869550. The registered LTD company has been managed by 8 directors: David Millar Lang - an active director whose contract began on 30 Jan 2015,
Toby Ross Giles - an active director whose contract began on 30 Jan 2015,
Liam Ross Glubb - an active director whose contract began on 16 Mar 2021,
Nicola Coombes - an active director whose contract began on 16 Mar 2021,
Jeremy Cranwell Bull - an active director whose contract began on 16 Mar 2021.
As stated in our data (last updated on 04 Apr 2024), this company registered 1 address: 131 Victoria Street, Christchurch Central, 8041 (type: registered, physical).
Up until 03 May 2013, Cambridge Trustees No.2 Limited had been using C/-Saunders & Co, 162 Kendal Avenue, Christchurch as their registered address.
BizDb found old names used by this company: from 09 Mar 2006 to 08 Jul 2016 they were named Michael Kirkland Trustee Services Limited, from 20 Dec 2005 to 09 Mar 2006 they were named Cashmere Trustee Services Limited and from 21 Mar 2005 to 20 Dec 2005 they were named Michael Kirkland Trustee Services Limited.
A total of 6 shares are allocated to 5 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Giles, Toby Ross (a director) located at St Albans, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 16.67 per cent shares (exactly 1 share) and includes
Bull, Jeremy Cranwell - located at Prebbleton, Prebbleton.
The next share allotment (1 share, 16.67%) belongs to 1 entity, namely:
Coombes, Nicola, located at Pegasus, Pegasus (an individual). Cambridge Trustees No.2 Limited is classified as "Legal service" (business classification M693130).
Principal place of activity
131 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address: C/-saunders & Co, 162 Kendal Avenue, Christchurch, 8053 New Zealand
Registered & physical address used from 17 May 2011 to 03 May 2013
Address: C/-saunders & Co, Level 3, 227 Cambridge Terrace, Christchurch New Zealand
Registered & physical address used from 21 Mar 2005 to 17 May 2011
Basic Financial info
Total number of Shares: 6
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Giles, Toby Ross |
St Albans Christchurch 8052 New Zealand |
25 Feb 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bull, Jeremy Cranwell |
Prebbleton Prebbleton 7604 New Zealand |
19 Mar 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Coombes, Nicola |
Pegasus Pegasus 7612 New Zealand |
19 Mar 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Lang, David Millar |
Wigram Christchurch 8025 New Zealand |
25 Feb 2015 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Glubb, Liam Ross |
St Albans Christchurch 8014 New Zealand |
19 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coghlan, Paul Anthony |
St Albans Christchurch 8014 New Zealand |
25 Feb 2015 - 09 Oct 2023 |
Individual | Frampton, Benjamin Harry |
Christchurch Central Christchurch 8013 New Zealand |
25 Feb 2015 - 19 Mar 2021 |
Individual | Kirkland, James Michael |
Christchurch |
21 Mar 2005 - 05 Mar 2019 |
Individual | Kirkland, James Michael |
Christchurch |
21 Mar 2005 - 05 Mar 2019 |
David Millar Lang - Director
Appointment date: 30 Jan 2015
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 05 Mar 2020
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 07 Sep 2016
Toby Ross Giles - Director
Appointment date: 30 Jan 2015
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 05 Mar 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 30 Jan 2015
Liam Ross Glubb - Director
Appointment date: 16 Mar 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 16 Mar 2021
Nicola Coombes - Director
Appointment date: 16 Mar 2021
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 23 Jul 2021
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 16 Mar 2021
Jeremy Cranwell Bull - Director
Appointment date: 16 Mar 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 16 Mar 2021
Paul Anthony Coghlan - Director (Inactive)
Appointment date: 30 Jan 2015
Termination date: 09 Oct 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 05 Mar 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 30 Jan 2015
Benjamin Harry Frampton - Director (Inactive)
Appointment date: 30 Jan 2015
Termination date: 16 Mar 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 05 Mar 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 30 Jan 2015
James Michael Kirkland - Director (Inactive)
Appointment date: 21 Mar 2005
Termination date: 05 Mar 2019
Address: Christchurch, 8025 New Zealand
Address used since 05 Apr 2016
T & T Trustees Limited
131 Victoria Street
Red Sky Holdings Limited
131 Victoria Street
Pauling Trustees Chch Limited
131 Victoria Street
Riccarton Properties Limited
131 Victoria Street
Kirk Investment Trustees Limited
131 Victoria Street
641774 Trustee Company Limited
131 Victoria Street
Eri Group Limited
2nd Floor
Lane Neave Ip Limited
137 Victoria Street
Peter Macdonald Limited
137 Victoria Street
Shine Lawyers Nz Limited
137 Victoria Street
Veritas (2012) Limited
137 Victoria Street
Veritas (2013) Limited
137 Victoria Street