Cambridge Finance Limited was started on 15 Jul 2004 and issued a number of 9429035304234. The registered LTD company has been run by 1 director, named Christopher Noel Brocket - an active director whose contract began on 15 Jul 2004.
According to our database (last updated on 13 Mar 2024), the company uses 1 address: 1 Battersea Street, Sydenham, Christchurch, 8023 (type: physical, registered).
Up until 17 Apr 2018, Cambridge Finance Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 50000 shares are allotted to 3 groups (8 shareholders in total). In the first group, 20000 shares are held by 4 entities, namely:
Brocket, Timothy James (an individual) located at Strowan, Christchurch postcode 8052,
Brocket, Anna (an individual) located at Burnside, Christchurch postcode 8053,
Brocket, Lynette Frances (an individual) located at Merivale, Christchurch postcode 8014.
The 2nd group consists of 3 shareholders, holds 40% shares (exactly 20000 shares) and includes
Young Hunter Trustees 2013 Limited - located at Christchurch,
Simms, Andrew William - located at Rd 2, Mosgiel,
Sirocco Trustees Aws Limited - located at Addington, Christchurch.
The 3rd share allocation (10000 shares, 20%) belongs to 1 entity, namely:
Simms, Brenda Lorraine, located at Onehunga, Auckland (an individual).
Previous addresses
Address: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 16 Apr 2014 to 17 Apr 2018
Address: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 20 Apr 2012 to 16 Apr 2014
Address: 154 Tuam Street, Christchurch 8011 New Zealand
Registered & physical address used from 06 May 2010 to 20 Apr 2012
Address: 154 Tuam Street, Christchurch
Physical & registered address used from 15 Jul 2004 to 06 May 2010
Basic Financial info
Total number of Shares: 50000
Annual return filing month: April
Annual return last filed: 10 May 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Individual | Brocket, Timothy James |
Strowan Christchurch 8052 New Zealand |
20 Dec 2021 - |
Individual | Brocket, Anna |
Burnside Christchurch 8053 New Zealand |
20 Dec 2021 - |
Individual | Brocket, Lynette Frances |
Merivale Christchurch 8014 New Zealand |
15 Jul 2004 - |
Individual | Brocket, Christopher Noel |
Merivale Christchurch 8014 New Zealand |
15 Jul 2004 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Young Hunter Trustees 2013 Limited Shareholder NZBN: 9429030244375 |
Christchurch 8013 New Zealand |
22 Jun 2015 - |
Individual | Simms, Andrew William |
Rd 2 Mosgiel 9092 New Zealand |
22 Jun 2015 - |
Entity (NZ Limited Company) | Sirocco Trustees Aws Limited Shareholder NZBN: 9429030045491 |
Addington Christchurch 8011 New Zealand |
22 Jun 2015 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Simms, Brenda Lorraine |
Onehunga Auckland 1061 New Zealand |
11 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Chester Madras No. 1 Limited Shareholder NZBN: 9429035335412 Company Number: 1524759 |
15 Jul 2004 - 22 Jun 2015 | |
Individual | Taylor, Bruce Cameron |
Merivale Christchurch 8014 New Zealand |
15 Jul 2004 - 20 Dec 2021 |
Individual | O'connor, Marie Lorraine |
Christchurch |
15 Jul 2004 - 02 May 2007 |
Individual | O'connor, Terence Gary |
Christchurch |
15 Jul 2004 - 09 May 2008 |
Individual | Reddington, Craig Douglas |
Dunedin New Zealand |
15 Jul 2004 - 22 Jun 2015 |
Individual | O'connor, Marie Lorraine |
Parklands Christchurch 8083 New Zealand |
09 May 2008 - 11 Mar 2014 |
Individual | Simms, Eric Brian |
Dunedin New Zealand |
15 Jul 2004 - 22 Jun 2015 |
Entity | Chester Madras No. 1 Limited Shareholder NZBN: 9429035335412 Company Number: 1524759 |
15 Jul 2004 - 22 Jun 2015 |
Christopher Noel Brocket - Director
Appointment date: 15 Jul 2004
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Sep 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 18 Apr 2016
Pateva Properties Limited
1 Battersea Street
Global Culture Group Limited
1 Battersea Street
Pateva Holdings Limited
1 Battersea Street
City Central Car Sales Limited
88 Orbell Street
F H S Roofing Limited
92 Orbell Street
Wabi Originals Limited
8b Sandyford Street