The Cambridge Limited, a registered company, was registered on 24 Mar 2000. 9429037335922 is the NZBN it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company has been classified. This company has been run by 5 directors: Roy Albert Wilson - an active director whose contract began on 28 May 2004,
Bryn Albert Wilson - an active director whose contract began on 06 Jan 2023,
Michael Francis Beuvink - an inactive director whose contract began on 15 Nov 2000 and was terminated on 28 May 2004,
Richard Frank Parsonson - an inactive director whose contract began on 17 Nov 2000 and was terminated on 28 May 2004,
Stephen Michael Sudbury - an inactive director whose contract began on 24 Mar 2000 and was terminated on 15 Nov 2000.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 4 addresses the company uses, namely: 11 Linley Place, Hillcrest, North Shore City, 0627 (registered address),
11 Linley Place, Hillcrest, North Shore City, 0627 (physical address),
11 Linley Place, Hillcrest, North Shore City, 0627 (service address),
P O Box 40-170, Glenfield, North Shore City, 0747 (postal address) among others.
The Cambridge Limited had been using 11 Linley Place, Glenfield, North Shore City as their physical address up until 09 Aug 2019.
One entity owns all company shares (exactly 1000 shares) - Wilson, Roy Albert - located at 0627, Glenfield, Auckland.
Other active addresses
Address #4: 11 Linley Place, Hillcrest, North Shore City, 0627 New Zealand
Registered & physical & service address used from 09 Aug 2019
Principal place of activity
11 Linley Place, Hillcrest, Auckland, 0627 New Zealand
Previous addresses
Address #1: 11 Linley Place, Glenfield, North Shore City, 0747 New Zealand
Physical & registered address used from 05 Sep 2013 to 09 Aug 2019
Address #2: 11 Linley Place, Glenfield, North Shore City 0747 New Zealand
Registered address used from 05 Sep 2007 to 05 Sep 2013
Address #3: 11 Linley Place, Glenfield, Auckland 10.
Registered address used from 12 Oct 2004 to 05 Sep 2007
Address #4: 11 Linley Place, Glenfield, Auckland 10. New Zealand
Physical address used from 12 Oct 2004 to 05 Sep 2013
Address #5: Sudburys Limited, 1st Floor, Michael Hill Building, 25 Rathbone Street, Whangarei
Registered address used from 31 Oct 2000 to 12 Oct 2004
Address #6: Sudburys Limited, 1st Floor, Michael Hill Building, 25 Rathbone Street, Whangarei
Registered address used from 12 Apr 2000 to 31 Oct 2000
Address #7: Sudburys Limited, 1st Floor, Michael Hill Building, 25 Rathbone Street, Whangarei
Physical address used from 24 Mar 2000 to 24 Mar 2000
Address #8: 43 Anzac Ave, Auckland
Physical address used from 24 Mar 2000 to 12 Oct 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Wilson, Roy Albert |
Glenfield Auckland |
24 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parsonson, Richard Frank |
Northcote Auckland |
24 Mar 2000 - 05 Oct 2004 |
Individual | Beuvink, Michael Francis |
Northcote Auckland |
24 Mar 2000 - 27 Jun 2010 |
Roy Albert Wilson - Director
Appointment date: 28 May 2004
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 01 Aug 2019
Address: Glenfield, Auckland, 0625 New Zealand
Address used since 11 Aug 2017
Address: Glenfield, Auckland, 10 New Zealand
Address used since 03 Aug 2015
Bryn Albert Wilson - Director
Appointment date: 06 Jan 2023
Address: Auckland, 0727 New Zealand
Address used since 06 Jan 2023
Michael Francis Beuvink - Director (Inactive)
Appointment date: 15 Nov 2000
Termination date: 28 May 2004
Address: Northcote, Auckland,
Address used since 15 Nov 2000
Richard Frank Parsonson - Director (Inactive)
Appointment date: 17 Nov 2000
Termination date: 28 May 2004
Address: Northcote Point, Auckland,
Address used since 17 Nov 2000
Stephen Michael Sudbury - Director (Inactive)
Appointment date: 24 Mar 2000
Termination date: 15 Nov 2000
Address: Cemetery Road, Maunu, Whangarei,
Address used since 24 Mar 2000
Global Disruption Marketing Limited
11 Linley Place
Evotech Solutions Limited
19 Linley Place
Psyl Trust Limited
10 Linley Place
Dream Network Aotearoa-new Zealand Incorporated
109 Eban Avenue
Chatsworth Ranston Holdings Limited
14 Mountbatten Avenue
New Chen Limited
1 Linley Place
Gaps Properties Limited
156 Glenfield Road
Morgan Tauriko Limited
221 Archers Road
Nade & Sunshine New Zealand International Limited
3/10 Colway Place
Nzlulu International Limited
18 Mcdowell Crescent
Sails Nz Investment Limited
21a Park Road
Zomax West Limited
9 Porana Road