Cambridge Trustees Limited, a registered company, was launched on 02 Nov 1998. 9429037730239 is the New Zealand Business Number it was issued. The company has been supervised by 21 directors: David Millar Lang - an active director whose contract started on 02 Nov 1998,
Toby Ross Giles - an active director whose contract started on 14 Jul 2008,
Liam Ross Glubb - an active director whose contract started on 27 Feb 2018,
Nicola Coombes - an active director whose contract started on 16 Mar 2021,
Jeremy Cranwell Bull - an active director whose contract started on 16 Mar 2021.
Updated on 15 May 2025, our database contains detailed information about 1 address: 131A Victoria Street, Christchurch Central, Christchurch, 8013 (category: office, delivery).
Cambridge Trustees Limited had been using 162 Kendal Avenue, Burnside, Christchurch as their registered address until 05 Mar 2014.
A total of 5 shares are allotted to 6 shareholders (5 groups). The first group includes 1 share (20%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (20%). Lastly the next share allotment (1 share 20%) made up of 1 entity.
Principal place of activity
131a Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 162 Kendal Avenue, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 19 Mar 2012 to 05 Mar 2014
Address #2: Level 3 227 Cambridge Terrace, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 19 Mar 2012
Address #3: Level 3 227 Cambridge Terrace, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #4: Level 3 227 Cambridge Terrace, Christchurch New Zealand
Physical address used from 03 Nov 1998 to 19 Mar 2012
Basic Financial info
Total number of Shares: 5
Annual return filing month: February
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Giles, Toby Ross |
Saint Albans Christchurch 8052 New Zealand |
09 Mar 2012 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Coombes, Nicola |
Northwood Christchurch 8051 New Zealand |
19 Mar 2021 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Glubb, Liam Ross |
St Albans Christchurch 8014 New Zealand |
19 Mar 2021 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Lang, David Millar |
Wigram Christchurch 8042 New Zealand |
02 Nov 1998 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Bull, Jeremy Cranwell |
Prebbleton Prebbleton 7604 New Zealand |
21 Dec 2012 - |
| Director | Jeremy Cranwell Bull |
Prebbleton Prebbleton 7604 New Zealand |
21 Dec 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcsporran, Robin |
Christchurch |
02 Nov 1998 - 09 Mar 2012 |
| Individual | Frampton, Benjamin Harry |
Christchurch |
13 Feb 2004 - 19 Mar 2021 |
| Individual | Coghlan, Paul Anthony |
Saint Albans Christchurch 8014 New Zealand |
09 Mar 2012 - 10 May 2023 |
| Individual | Riches, Andrew Neil |
Redwood Christchurch 8051 New Zealand |
11 Feb 2015 - 19 Mar 2021 |
| Individual | Simpson, Amelia Lynette Spence |
Fendalton Christchurch New Zealand |
13 Feb 2004 - 21 Dec 2012 |
| Individual | Kirkland, James Michael |
Halswell Christchurch 8025 New Zealand |
21 Dec 2012 - 19 Mar 2021 |
| Individual | Bull, Cranwell Leslie |
Christchurch |
02 Nov 1998 - 19 Mar 2021 |
| Individual | Parkes, John Roger |
Christchurch New Zealand |
02 Nov 1998 - 09 Mar 2012 |
| Individual | Michell, Lorraine |
Woolston Christchurch 8023 New Zealand |
21 Dec 2012 - 30 Nov 2015 |
| Individual | James, Philip Maurice |
Christchurch Central Christchurch 8013 New Zealand |
02 Nov 1998 - 11 Feb 2015 |
David Millar Lang - Director
Appointment date: 02 Nov 1998
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Apr 2025
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 12 Jun 2024
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 25 Mar 2021
Address: Platinum Drive, Christchurch, 8025 New Zealand
Address used since 24 Jun 2018
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 07 Sep 2016
Toby Ross Giles - Director
Appointment date: 14 Jul 2008
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 31 Jan 2015
Liam Ross Glubb - Director
Appointment date: 27 Feb 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 27 Feb 2018
Nicola Coombes - Director
Appointment date: 16 Mar 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 04 Feb 2025
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 23 Jul 2021
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 16 Mar 2021
Jeremy Cranwell Bull - Director
Appointment date: 16 Mar 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 16 Mar 2021
Sophie Mary Louise Martlew - Director
Appointment date: 14 Jan 2025
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 14 Jan 2025
Paul Anthony Coghlan - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 10 May 2023
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 17 Feb 2014
Cranwell Leslie Bull - Director (Inactive)
Appointment date: 02 Nov 1998
Termination date: 10 Apr 2018
Address: Christchurch, 8041 New Zealand
Address used since 01 Feb 2016
Benjamin Harry Frampton - Director (Inactive)
Appointment date: 02 Nov 1998
Termination date: 10 Apr 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 02 Mar 2010
James Michael Kirkland - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 10 Apr 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Jun 2004
Jeremy Cranwell Bull - Director (Inactive)
Appointment date: 14 Jul 2008
Termination date: 10 Apr 2018
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 31 Jan 2015
Andrew Neil Riches - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 10 Apr 2018
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 11 Feb 2015
Jennifer Victoria Bensley - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 10 Apr 2018
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 27 Feb 2018
Sarah Jane Bee - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 10 Apr 2018
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 27 Feb 2018
Lorraine Michell - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 30 Nov 2015
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 20 Dec 2012
Philip Maurice James - Director (Inactive)
Appointment date: 02 Nov 1998
Termination date: 31 Jan 2015
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 08 Apr 2013
Amelia Lynette Spence Simpson - Director (Inactive)
Appointment date: 01 Nov 2002
Termination date: 20 Dec 2012
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 02 Mar 2010
John Roger Parkes - Director (Inactive)
Appointment date: 02 Nov 1998
Termination date: 01 Mar 2012
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 02 Mar 2010
Robin Mcsporran - Director (Inactive)
Appointment date: 02 Nov 1998
Termination date: 31 Dec 2011
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 02 Mar 2010
Dale Michael Lester - Director (Inactive)
Appointment date: 02 Nov 1998
Termination date: 08 Aug 2003
Address: Christchurch,
Address used since 02 Nov 1998
Jane Evelyn Borthwick - Director (Inactive)
Appointment date: 02 Nov 1998
Termination date: 06 Jun 2003
Address: Christchurch,
Address used since 02 Nov 1998
T & T Trustees Limited
131 Victoria Street
Red Sky Holdings Limited
131 Victoria Street
Pauling Trustees Chch Limited
131 Victoria Street
Riccarton Properties Limited
131 Victoria Street
Kirk Investment Trustees Limited
131 Victoria Street
641774 Trustee Company Limited
131 Victoria Street