Shortcuts

Cambridge Farms (nz) Limited

Type: NZ Limited Company (Ltd)
9429036817788
NZBN
1153667
Company Number
Registered
Company Status
Current address
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 21 Apr 2021

Cambridge Farms (Nz) Limited, a registered company, was registered on 14 Aug 2001. 9429036817788 is the business number it was issued. This company has been supervised by 4 directors: Naresh Pillay - an active director whose contract began on 14 Aug 2001,
Kornelis W. - an active director whose contract began on 06 Jan 2014,
Jacqueline Teresa Robinson - an inactive director whose contract began on 14 Aug 2001 and was terminated on 20 Feb 2014,
Joanne Phylis Robb - an inactive director whose contract began on 14 Aug 2001 and was terminated on 29 Apr 2011.
Updated on 10 May 2025, the BizDb database contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (types include: physical, registered).
Cambridge Farms (Nz) Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address until 21 Apr 2021.
Former names used by this company, as we found at BizDb, included: from 14 Aug 2001 to 24 Oct 2013 they were named Origin International Limited.
One entity owns all company shares (exactly 100000 shares) - Pillay, Naresh - located at 0632, Ilam, Christchurch.

Addresses

Previous addresses

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 25 Jul 2017 to 21 Apr 2021

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 27 Jul 2016 to 25 Jul 2017

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 08 Aug 2012 to 27 Jul 2016

Address: Offices Of Hayes Knight, Parnell House, 470 Parnell Rd, Parnell, Auckland New Zealand

Physical & registered address used from 19 Dec 2001 to 08 Aug 2012

Address: Weston Ward & Lascelles, 211 Gloucester Street, First Floor, Christchurch

Registered & physical address used from 19 Dec 2001 to 19 Dec 2001

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Annual return last filed: 01 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Pillay, Naresh Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robb, Joanne Phylis Christchurch
Individual Lee, Siew Hoong Overseas Union Garden
Kuala Lumpur, Malaysia
Directors

Naresh Pillay - Director

Appointment date: 14 Aug 2001

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 01 Jan 2024

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 31 Jul 2015


Kornelis W. - Director

Appointment date: 06 Jan 2014


Jacqueline Teresa Robinson - Director (Inactive)

Appointment date: 14 Aug 2001

Termination date: 20 Feb 2014

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 05 Jul 2011


Joanne Phylis Robb - Director (Inactive)

Appointment date: 14 Aug 2001

Termination date: 29 Apr 2011

Address: Christchurch, 8041 New Zealand

Address used since 14 Aug 2001

Nearby companies

Zesty Design Limited
Level 1, G1, 75 Corinthian Drive

Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1

Jazz Software Limited
Level 1, 17c Corinthian Drive

Wvft Trustees Limited
Level 1, 17c Corinthian Drive

Wvbt Trustees Limited
Level 1,17c Corinthian Drive

Ploc Properties Limited
Level 1, 17c Corinthian Drive,