Shortcuts

Cambridge Trustees No.2 Limited

Type: NZ Limited Company (Ltd)
9429034869550
NZBN
1614380
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
131 Victoria Street
Christchurch Central 8041
New Zealand
Registered & physical & service address used since 03 May 2013

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).

Addresses

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

Contact info
64 3 3797690
05 Mar 2019 Phone
jrb@saunders.co.nz
05 Mar 2019 Email
saunders.co.nz
05 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Giles, Toby Ross St Albans
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Bull, Jeremy Cranwell Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Coombes, Nicola Pegasus
Pegasus
7612
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Lang, David Millar Wigram
Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Glubb, Liam Ross St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coghlan, Paul Anthony St Albans
Christchurch
8014
New Zealand
Individual Frampton, Benjamin Harry Christchurch Central
Christchurch
8013
New Zealand
Individual Kirkland, James Michael Christchurch
Individual Kirkland, James Michael Christchurch
Directors

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

Nearby companies

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

Similar companies

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