Judith Cambridge Limited was registered on 25 Feb 2003 and issued a business number of 9429036116591. The registered LTD company has been managed by 2 directors: Judith Isabell Cambridge - an active director whose contract started on 25 Feb 2003,
Xing Dong Yan - an active director whose contract started on 30 Jun 2014.
As stated in BizDb's information (last updated on 20 Mar 2024), the company registered 2 addresses: 48 Westdale Road, Redwood Valley, 7081 (registered address),
48 Westdale Road, Redwood Valley, 7081 (physical address),
48 Westdale Road, Redwood Valley, 7081 (service address),
P.. Box 1970, Queenstown, 9300 (postal address) among others.
Until 09 May 2022, Judith Cambridge Limited had been using 15 Ritchie Street, Arrowtown, Arrowtown as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 50 shares are held by 1 entity, namely:
Yan, Xing Dong (an individual) located at Rd 1, Richmond postcode 7081. Judith Cambridge Limited was classified as "Accountant" (business classification M693210).
Previous addresses
Address #1: 15 Ritchie Street, Arrowtown, Arrowtown, 9302 New Zealand
Registered & physical address used from 25 May 2021 to 09 May 2022
Address #2: Level 1, 1 Searle Lane, Queenstown, 9300 New Zealand
Physical & registered address used from 20 Oct 2014 to 25 May 2021
Address #3: C/-judith Cambridge Limited, Chartered Accountants, Tudor House, 36 Don Street, Invercargill New Zealand
Physical & registered address used from 01 Jul 2007 to 20 Oct 2014
Address #4: C/-preston Russell Law, Union House, 92 Spey Street, Invercargill
Physical address used from 07 May 2004 to 01 Jul 2007
Address #5: 6th Floor, Menzies Building, 1 Esk Street, Invercargill
Registered address used from 06 May 2003 to 01 Jul 2007
Address #6: 6th Floor, Menzies Building, 1 Esk Street, Invercargill
Physical address used from 06 May 2003 to 07 May 2004
Address #7: C/- Preston Russell Law, 92 Spey Street, Invercargill
Registered & physical address used from 25 Feb 2003 to 06 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Yan, Xing Dong |
Rd 1 Richmond 7081 New Zealand |
22 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cambridge, Judith Isabell |
Rd 1 Richmond 7081 New Zealand |
30 Apr 2004 - 22 Jun 2012 |
Individual | Cambridge, Judith Isabell |
Kelvin Heights Queenstown, 9300 New Zealand |
30 Apr 2004 - 22 Jun 2012 |
Individual | Cambridge, Warwick Alexander |
Kelvin Heights Queenstown, 9300 New Zealand |
30 Apr 2004 - 22 Jun 2012 |
Judith Isabell Cambridge - Director
Appointment date: 25 Feb 2003
Address: Redwood Valley, 7081 New Zealand
Address used since 31 May 2021
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 04 Dec 2015
Xing Dong Yan - Director
Appointment date: 30 Jun 2014
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 31 May 2021
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 09 Apr 2016
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
Balus Consultants Limited
34 Wynyard Cres
Capri Management Limited
4 Coromandel Street
Codyandco Limited
8 Church Street
Five Peaks Chartered Accounting Limited
Suite 5b, Level 1, 34 Grant Road, Five Mile
John Richardson & Co Limited
No 1 Mcchesney Road
Krufu Limited
48 Connor St