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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100000 | |||
| Individual | Pillay, Naresh |
Ilam Christchurch 8041 New Zealand |
14 Aug 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Robb, Joanne Phylis |
Christchurch |
14 Aug 2001 - 04 Jul 2011 |
| Individual | Lee, Siew Hoong |
Overseas Union Garden Kuala Lumpur, Malaysia |
14 Aug 2001 - 30 Apr 2013 |
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
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,